Background WavePink WaveYellow Wave

OUR LADY OF GRACE CATHOLIC ACADEMY TRUST (09435396)

OUR LADY OF GRACE CATHOLIC ACADEMY TRUST (09435396) is an active UK company. incorporated on 12 February 2015. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. OUR LADY OF GRACE CATHOLIC ACADEMY TRUST has been registered for 11 years. Current directors include CHRISTIE, David Edward, COLEMAN, Michael Andrew, FERNETT, Keith George and 4 others.

Company Number
09435396
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2015
Age
11 years
Address
St Helen's Catholic Primary School, London, E13 8DW
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CHRISTIE, David Edward, COLEMAN, Michael Andrew, FERNETT, Keith George, FLORES, Marc Jeffrey, GABRASADIG, Raphaella, KELK, Peter Vincent, OKPANACHI, Evelyn Ego
SIC Codes
85100, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUR LADY OF GRACE CATHOLIC ACADEMY TRUST

OUR LADY OF GRACE CATHOLIC ACADEMY TRUST is an active company incorporated on 12 February 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. OUR LADY OF GRACE CATHOLIC ACADEMY TRUST was registered 11 years ago.(SIC: 85100, 85200)

Status

active

Active since 11 years ago

Company No

09435396

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

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

St Helen's Catholic Primary School Chargeable Lane London, E13 8DW,

Previous Addresses

C/O St Helen's Catholic Primary School Chargeable Lane London E13 8DW United Kingdom
From: 1 April 2015To: 23 October 2015
C/O St Helen's Catholic Primary School Chargeable Close London E13 8DW United Kingdom
From: 12 February 2015To: 1 April 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Sept 20
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Aug 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

AKHTAR, Mohammad

Active
Chargeable Lane, LondonE13 8DW
Secretary
Appointed 30 Jan 2025

CHRISTIE, David Edward

Active
Chargeable Lane, LondonE13 8DW
Born March 1986
Director
Appointed 12 Jul 2023

COLEMAN, Michael Andrew

Active
Chargeable Lane, LondonE13 8DW
Born February 1966
Director
Appointed 12 Feb 2015

FERNETT, Keith George

Active
Chargeable Lane, LondonE13 8DW
Born November 1952
Director
Appointed 01 Sept 2018

FLORES, Marc Jeffrey

Active
Chargeable Lane, LondonE13 8DW
Born September 1978
Director
Appointed 30 Sept 2022

GABRASADIG, Raphaella

Active
Chargeable Lane, LondonE13 8DW
Born February 1991
Director
Appointed 01 Sept 2019

KELK, Peter Vincent

Active
Chargeable Lane, LondonE13 8DW
Born April 1960
Director
Appointed 20 Sept 2022

OKPANACHI, Evelyn Ego

Active
Chargeable Lane, LondonE13 8DW
Born December 1974
Director
Appointed 01 Sept 2019

CALLEGARI, Gyorgyi

Resigned
Chargeable Lane, LondonE13 8DW
Secretary
Appointed 08 Jul 2015
Resigned 31 Aug 2022

ALLEN, James Christopher

Resigned
HornchurchRM11 3BL
Born September 1966
Director
Appointed 12 Feb 2015
Resigned 31 Aug 2018

ANTHONY, John

Resigned
LondonE11 3QR
Born February 1949
Director
Appointed 12 Feb 2015
Resigned 31 Aug 2022

FAYEMI, Atinuke Olajumoke

Resigned
Chargeable Lane, LondonE13 8DW
Born April 1966
Director
Appointed 12 Feb 2015
Resigned 31 Aug 2018

HICKS, Gael Moyra

Resigned
LondonE11 3BT
Born September 1963
Director
Appointed 12 Feb 2015
Resigned 31 Aug 2018

MC GLYNN, Rosemarie

Resigned
Chargeable Lane, LondonE13 8DW
Born June 1965
Director
Appointed 03 Aug 2022
Resigned 31 Jul 2025

REILLY, Keran Lyn

Resigned
Chargeable Lane, LondonE13 8DW
Born February 1964
Director
Appointed 01 Sept 2018
Resigned 08 Jul 2020

WARNICK, Claude Miles, Dr

Resigned
Chargeable Lane, LondonE13 8DW
Born May 1983
Director
Appointed 12 Feb 2015
Resigned 31 Mar 2023

WEBB, Steven Graham

Resigned
Chargeable Lane, LondonE13 8DW
Born August 1961
Director
Appointed 01 Sept 2018
Resigned 31 Aug 2022

Persons with significant control

5

3 Active
2 Ceased

Rev Stephen Myers

Active
Oxlow Lane, DagenhamRM9 5XJ
Born March 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Oct 2019

Mr Michael Andrew Coleman

Ceased
Chargeable Lane, LondonE13 8DW
Born February 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Oct 2019
Ceased 09 Oct 2019

Mr John Anthony

Ceased
Chargeable Lane, LondonE13 8DW
Born February 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2019
Ingrave Road, BrentwoodCM15 8AT

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Rt Rev Bishop Alan Stephen Williams

Active
Chargeable Lane, LondonE13 8DW
Born March 1951

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Memorandum Articles
11 May 2022
MAMA
Statement Of Companys Objects
27 April 2022
CC04CC04
Statement Of Companys Objects
26 March 2022
CC04CC04
Resolution
26 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Incorporation Company
12 February 2015
NEWINCIncorporation