Background WavePink WaveYellow Wave

THE OAK ACADEMY TRUST (09604912)

THE OAK ACADEMY TRUST (09604912) is an active UK company. incorporated on 22 May 2015. with registered office in Bognor Regis. The company operates in the Education sector, engaged in primary education. THE OAK ACADEMY TRUST has been registered for 10 years. Current directors include ALLEN, Denise Yvonne, EVERETT, James, FARRELLY, Tricia and 5 others.

Company Number
09604912
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 May 2015
Age
10 years
Address
Barnham Primary School Elm Grove, Bognor Regis, PO22 0HW
Industry Sector
Education
Business Activity
Primary education
Directors
ALLEN, Denise Yvonne, EVERETT, James, FARRELLY, Tricia, HERSEY, Melanie, MALT, Julian Christopher, MYHILL, Ian, OCCLESHAW, Tony, PATRICK, Ian
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAK ACADEMY TRUST

THE OAK ACADEMY TRUST is an active company incorporated on 22 May 2015 with the registered office located in Bognor Regis. The company operates in the Education sector, specifically engaged in primary education. THE OAK ACADEMY TRUST was registered 10 years ago.(SIC: 85200)

Status

active

Active since 10 years ago

Company No

09604912

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

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Barnham Primary School Elm Grove Barnham Bognor Regis, PO22 0HW,

Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Joined
Dec 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Jul 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Feb 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Jul 23
Director Left
Jul 24
Director Joined
Feb 26
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

ALLEN, Denise Yvonne

Active
Elm Grove, Bognor RegisPO22 0HW
Born September 1958
Director
Appointed 01 Jun 2021

EVERETT, James

Active
Elm Grove, Bognor RegisPO22 0HW
Born October 1973
Director
Appointed 22 May 2015

FARRELLY, Tricia

Active
Elm Grove, Bognor RegisPO22 0HW
Born May 1962
Director
Appointed 14 Jul 2022

HERSEY, Melanie

Active
Elm Grove, Bognor RegisPO22 0HW
Born February 1977
Director
Appointed 12 May 2021

MALT, Julian Christopher

Active
Elm Grove, Bognor RegisPO22 0HW
Born December 1988
Director
Appointed 22 Jan 2026

MYHILL, Ian

Active
Elm Grove, Bognor RegisPO22 0HW
Born August 1982
Director
Appointed 07 Feb 2022

OCCLESHAW, Tony

Active
Eastergate Lane, ChichesterPO20 3SJ
Born March 1963
Director
Appointed 22 May 2015

PATRICK, Ian

Active
Elm Grove, Bognor RegisPO22 0HW
Born December 1965
Director
Appointed 22 May 2015

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 22 May 2015
Resigned 08 Sept 2015

BOLCH, Mary

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born September 1952
Director
Appointed 21 Sept 2017
Resigned 21 Jan 2021

DRAPER, Martin Stewart

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born July 1966
Director
Appointed 22 May 2015
Resigned 09 Dec 2019

EMMETT, Martin Robert

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born May 1964
Director
Appointed 21 Sept 2017
Resigned 08 Jul 2024

JENNER, Andrew David

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born June 1985
Director
Appointed 20 Jul 2016
Resigned 12 Jul 2019

MCAULEY, Rebecca

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born April 1979
Director
Appointed 22 May 2015
Resigned 10 Jul 2023

PAWSEY, Stephen Victor

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born November 1957
Director
Appointed 22 May 2015
Resigned 31 Dec 2016

POTTER, Justine

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born December 1972
Director
Appointed 22 May 2015
Resigned 01 Mar 2021

SCHOFIELD, Nicky

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born October 1973
Director
Appointed 22 May 2015
Resigned 09 Dec 2019

STEVENS, Kenneth

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born October 1962
Director
Appointed 13 Dec 2018
Resigned 09 Dec 2019

WALLACE, Richard John Lawrence

Resigned
Elm Grove, Bognor RegisPO22 0HW
Born December 1948
Director
Appointed 22 May 2015
Resigned 12 Jul 2018

WILTSHIRE, Philip Owen

Resigned
Wandleys Lane, ChichesterPO20 3SE
Born January 1968
Director
Appointed 22 May 2015
Resigned 31 Aug 2022

Persons with significant control

7

5 Active
2 Ceased

Mr Tony Occleshaw

Active
Elm Grove, Bognor RegisPO22 0HW
Born March 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Oct 2019

Mr Andy Jenner

Active
Elm Grove, Bognor RegisPO22 0HW
Born June 1985

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Oct 2019

Mr Philip Owen Wiltshire

Ceased
Wandleys Lane, ChichesterPO20 3SE
Born January 1968

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Ceased 14 Mar 2019

Miss Alison Fitzsimons

Active
Laburnum Grove, ChichesterPO19 7DL
Born July 1968

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016

Mr Richard John Lawrence Wallace

Active
Halliford Drive, Bognor RegisPO22 0AB
Born December 1948

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016

Mrs Patricia Mary Dingemans

Active
Little Heath, ArundelBN18 0SS
Born July 1939

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016

Mrs Mary Bolch

Ceased
Stempswood Way, Bognor RegisPO22 0LA
Born September 1952

Nature of Control

Significant influence or control as trust
Notified 01 May 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
25 February 2019
AAMDAAMD
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 October 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
23 September 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Incorporation Company
22 May 2015
NEWINCIncorporation