Background WavePink WaveYellow Wave

RADCLIFFE ACADEMY TRUST (09334026)

RADCLIFFE ACADEMY TRUST (09334026) is an active UK company. incorporated on 1 December 2014. with registered office in Oxford. The company operates in the Education sector, engaged in primary education and 1 other business activities. RADCLIFFE ACADEMY TRUST has been registered for 11 years. Current directors include CREESE, Andrew, DAVIES, Hayden, ELLIOTT, Kate Marguerite Anne and 3 others.

Company Number
09334026
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2014
Age
11 years
Address
Meadowbrook College Raymund Road, Oxford, OX3 0FS
Industry Sector
Education
Business Activity
Primary education
Directors
CREESE, Andrew, DAVIES, Hayden, ELLIOTT, Kate Marguerite Anne, EUSTICE, Simon, SMALLWOOD, Edward, WEST, Jacqueline Claire
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADCLIFFE ACADEMY TRUST

RADCLIFFE ACADEMY TRUST is an active company incorporated on 1 December 2014 with the registered office located in Oxford. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. RADCLIFFE ACADEMY TRUST was registered 11 years ago.(SIC: 85200, 85310)

Status

active

Active since 11 years ago

Company No

09334026

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

RADCLIFFE ACADEMY
From: 1 December 2014To: 1 February 2017
Contact
Address

Meadowbrook College Raymund Road Marston Oxford, OX3 0FS,

Previous Addresses

The Harlow Centre Raymund Road Old Marston Oxford OX3 0SW
From: 1 December 2014To: 6 October 2021
Timeline

58 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
May 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
55
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 25 Jun 2015

CREESE, Andrew

Active
Raymund Road, OxfordOX4 0FS
Born November 1956
Director
Appointed 01 Apr 2022

DAVIES, Hayden

Active
Raymund Road, OxfordOX3 0SW
Born January 1960
Director
Appointed 11 Dec 2020

ELLIOTT, Kate Marguerite Anne

Active
Raymund Road, OxfordOX3 0PG
Born April 1955
Director
Appointed 19 Nov 2021

EUSTICE, Simon

Active
Raymund Road, OxfordOX3 0FS
Born May 1983
Director
Appointed 25 May 2024

SMALLWOOD, Edward

Active
Raymund Road, OxfordOX3 0FS
Born July 1979
Director
Appointed 09 Feb 2024

WEST, Jacqueline Claire

Active
Raymund Road, OxfordOX3 0PG
Born December 1966
Director
Appointed 25 Apr 2022

ANDERSON, Emma

Resigned
Raymund Road, OxfordOX3 0SW
Born February 1994
Director
Appointed 28 Sept 2018
Resigned 06 Jul 2021

CANTER, Emma Jane

Resigned
Raymund Road, OxfordOX3 0FS
Born June 1979
Director
Appointed 09 Feb 2015
Resigned 18 Oct 2021

CAPLE, Sally

Resigned
Raymund Road, OxfordOX4 0FS
Born January 1981
Director
Appointed 01 Apr 2022
Resigned 20 Oct 2023

CHARLTON, Magda

Resigned
Raymund Road, OxfordOX3 0SW
Born June 1988
Director
Appointed 15 Jan 2021
Resigned 24 May 2024

CREESE, Andrew

Resigned
Raymund Road, OxfordOX3 0SW
Born November 1956
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2015

DAVEY, Theresa Ann

Resigned
Raymund Road, OxfordOX3 0SW
Born August 1955
Director
Appointed 01 Dec 2014
Resigned 12 Jan 2015

DENNO, Elizabeth Kate, Revd

Resigned
Raymund Road, OxfordOX3 0FS
Born July 1979
Director
Appointed 15 Jul 2022
Resigned 16 Apr 2025

DOBSON, Jessie Ella

Resigned
Raymund Road, OxfordOX3 0SW
Born October 1976
Director
Appointed 01 Dec 2014
Resigned 06 Mar 2020

EVANS, Peter

Resigned
Raymund Road, OxfordOX3 0SW
Born October 1956
Director
Appointed 01 Jan 2017
Resigned 10 Jul 2017

FERRIS, Michael Glyn

Resigned
Raymund Road, OxfordOX3 0FS
Born January 1966
Director
Appointed 15 Jul 2022
Resigned 12 Jul 2024

HILLS, Rachel Eirwen

Resigned
Raymund Road, OxfordOX3 0SW
Born January 1958
Director
Appointed 01 Dec 2014
Resigned 19 Jan 2015

HULL, Lindsey Jayne

Resigned
Raymund Road, OxfordOX4 0PG
Born April 1972
Director
Appointed 18 Oct 2021
Resigned 18 Nov 2022

JENNER, Mark

Resigned
Raymund Road, OxfordOX3 0SW
Born April 1963
Director
Appointed 12 Jan 2015
Resigned 01 Mar 2016

KIRBY, Jolie

Resigned
Cheney Lane, OxfordOX3 7QH
Born January 1969
Director
Appointed 01 Sept 2016
Resigned 06 Mar 2020

LEEVES, Debra Marie

Resigned
Raymund Road, OxfordOX3 0SW
Born May 1962
Director
Appointed 01 Jan 2017
Resigned 15 Oct 2018

METTYEAR, Lucy

Resigned
Parker Street, OxfordOX4 1TD
Born August 1959
Director
Appointed 05 Dec 2016
Resigned 28 Nov 2017

MITCHELL, David Edward

Resigned
Raymund Road, OxfordOX3 0SW
Born November 1967
Director
Appointed 01 Jan 2017
Resigned 02 May 2019

PARTRIDGE, Nicola Elizabeth

Resigned
Raymund Road, OxfordOX3 0SW
Born December 1966
Director
Appointed 01 Jan 2016
Resigned 25 Apr 2022

PEREIRA, Jason James

Resigned
Raymund Road, OxfordOX3 0SW
Born July 1970
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2018

PETERS, Clive Ronald

Resigned
Raymund Road, OxfordOX3 0SW
Born June 1945
Director
Appointed 01 Dec 2014
Resigned 12 Jan 2015

PIPER, Jacqueline Melissa, Dr

Resigned
Raymund Road, OxfordOX3 0SW
Born July 1946
Director
Appointed 01 Dec 2014
Resigned 12 Jan 2015

ROBERTS, Diana

Resigned
Raymund Road, OxfordOX3 0SW
Born March 1946
Director
Appointed 01 Dec 2014
Resigned 12 Jan 2015

RYAN, Katherine Jane

Resigned
Raymund Road, OxfordOX3 0SW
Born October 1960
Director
Appointed 12 Jan 2015
Resigned 31 Aug 2016

SANDLAND, Helen Margaret

Resigned
Raymund Road, OxfordOX3 0SW
Born November 1969
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2016

SCAMMELL, Josie

Resigned
Raymund Road, OxfordOX4 0FS
Born October 1992
Director
Appointed 01 Apr 2022
Resigned 14 Jul 2023

SCOTT, Anthony Brett

Resigned
Raymund Road, OxfordOX3 0SW
Born November 1948
Director
Appointed 01 Dec 2014
Resigned 10 Jul 2017

SPRING, Nathaniel

Resigned
Raymund Road, OxfordOX3 0SW
Born July 1973
Director
Appointed 15 Jan 2021
Resigned 31 Mar 2025

STEWART MACDIARMID, Hannah

Resigned
Raymund Road, OxfordOX3 0SW
Born May 1989
Director
Appointed 09 Feb 2015
Resigned 06 Jul 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew Creese

Active
Raymund Road, OxfordOX3 0SW
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2018

Mr Anthony Brett Scott

Ceased
Raymund Road, OxfordOX3 0SW
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2018

Mrs Gloria Ailsa Walker

Active
Raymund Road, OxfordOX3 0FS
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Venetia Pauline Anne Mayman

Active
Raymund Road, OxfordOX3 0FS
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Resolution
2 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Resolution
1 February 2017
RESOLUTIONSResolutions
Miscellaneous
18 January 2017
MISCMISC
Change Of Name Notice
18 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 August 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2014
NEWINCIncorporation