Background WavePink WaveYellow Wave

SHARPLES SCHOOL A MULTI ACADEMY TRUST (09677469)

SHARPLES SCHOOL A MULTI ACADEMY TRUST (09677469) is an active UK company. incorporated on 8 July 2015. with registered office in Bolton. The company operates in the Education sector, engaged in general secondary education. SHARPLES SCHOOL A MULTI ACADEMY TRUST has been registered for 10 years. Current directors include BABARIYA, Afzal, CHEL, Rayaz Ali, GIJA, Sazid and 9 others.

Company Number
09677469
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2015
Age
10 years
Address
Sharples School Hill Cot Road, Bolton, BL1 8SN
Industry Sector
Education
Business Activity
General secondary education
Directors
BABARIYA, Afzal, CHEL, Rayaz Ali, GIJA, Sazid, HARBOT TAYLOR, Andrew, HART, Lesley Ann, MAKA, Idris, MOLYNEUX, Caroline, MORTON, Anne, SHEPLEY, John Kirk, SLATER, Martyn, VALLANCE, Leigh, Dr, VEPARI, Farhana
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPLES SCHOOL A MULTI ACADEMY TRUST

SHARPLES SCHOOL A MULTI ACADEMY TRUST is an active company incorporated on 8 July 2015 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in general secondary education. SHARPLES SCHOOL A MULTI ACADEMY TRUST was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09677469

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

Age

10 Years

Incorporated 8 July 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 19 February 2026 (1 month 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Sharples School Hill Cot Road Sharples Bolton, BL1 8SN,

Timeline

46 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
New Owner
Jan 20
Director Left
Feb 20
New Owner
Feb 20
Director Joined
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 22
Director Left
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Owner Exit
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
New Owner
Sept 25
Director Left
Sept 25
0
Funding
31
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

26

13 Active
13 Resigned

INGRAM, Catherine

Active
Hill Cot Road, BoltonBL1 8SN
Secretary
Appointed 01 Jun 2017

BABARIYA, Afzal

Active
Hill Cot Road, BoltonBL1 8SN
Born August 1981
Director
Appointed 16 Dec 2024

CHEL, Rayaz Ali

Active
Hill Cot Road, BoltonBL1 8SN
Born November 1978
Director
Appointed 10 Oct 2024

GIJA, Sazid

Active
Hill Cot Road, BoltonBL1 8SN
Born May 1978
Director
Appointed 10 Oct 2024

HARBOT TAYLOR, Andrew

Active
Hill Cot Road, BoltonBL1 8SN
Born June 1980
Director
Appointed 10 Jul 2025

HART, Lesley Ann

Active
Hill Cot Road, BoltonBL1 8SN
Born November 1966
Director
Appointed 08 Jul 2015

MAKA, Idris

Active
Hill Cot Road, BoltonBL1 8SN
Born December 1983
Director
Appointed 10 Jul 2025

MOLYNEUX, Caroline

Active
Hill Cot Road, BoltonBL1 8SN
Born March 1977
Director
Appointed 01 Sept 2024

MORTON, Anne

Active
Hill Cot Road, BoltonBL1 8SN
Born March 1955
Director
Appointed 16 Dec 2024

SHEPLEY, John Kirk

Active
Hill Cot Road, BoltonBL1 8SN
Born November 1944
Director
Appointed 08 Jul 2015

SLATER, Martyn

Active
Hill Cot Road, BoltonBL1 8SN
Born January 1982
Director
Appointed 07 Mar 2025

VALLANCE, Leigh, Dr

Active
Hill Cot Road, BoltonBL1 8SN
Born January 1961
Director
Appointed 12 Jul 2018

VEPARI, Farhana

Active
Hill Cot Road, BoltonBL1 8SN
Born July 1977
Director
Appointed 12 Dec 2024

BENTLEY, Joanne Christine

Resigned
Hill Cot Road, BoltonBL1 8SN
Secretary
Appointed 24 Oct 2016
Resigned 07 Feb 2017

ATKINSON, Charles Robert

Resigned
Lambeth Close, BoltonBL6 6DQ
Born February 1951
Director
Appointed 12 Jul 2018
Resigned 18 Jul 2018

CULL, Michael Charles

Resigned
Albert Road West, BoltonBL1 5HG
Born February 1941
Director
Appointed 12 Jul 2018
Resigned 18 Jul 2018

HART, Lesley Ann

Resigned
Hill Cot Road, BoltonBL1 8SN
Born November 1966
Director
Appointed 08 Jul 2015
Resigned 12 Jul 2018

HART, Lesley Ann

Resigned
Hill Cot Road, BoltonBL1 8SN
Born March 1966
Director
Appointed 08 Jul 2015
Resigned 15 Jul 2019

HEAD, Julia

Resigned
Hill Cot Road, BoltonBL1 8SN
Born July 1953
Director
Appointed 11 Mar 2020
Resigned 23 Sept 2025

HEYES, James

Resigned
Hill Cot Road, BoltonBL1 8SN
Born June 1967
Director
Appointed 12 Jul 2018
Resigned 19 Sept 2024

HIGGINGBOTTOM, Lynne

Resigned
Hill Cot Road, BoltonBL1 8SN
Born January 1972
Director
Appointed 11 Mar 2020
Resigned 15 Sept 2022

QUESNEL, Rachel Marie

Resigned
Hill Cot Road, BoltonBL1 8SN
Born July 1962
Director
Appointed 08 Jul 2015
Resigned 30 Apr 2017

SHEPLEY, John Kirk

Resigned
Hill Cot Road, BoltonBL1 8SN
Born November 1944
Director
Appointed 08 Jul 2015
Resigned 12 Jul 2018

SMITH, Lynne Susanne

Resigned
Hill Cot Road, BoltonBL1 8SN
Born April 1972
Director
Appointed 08 Jul 2015
Resigned 22 Mar 2018

WEBSTER, Ann

Resigned
Hill Cot Road, BoltonBL1 8SN
Born December 1966
Director
Appointed 01 May 2017
Resigned 31 Aug 2024

WILD, Christine

Resigned
Hill Cot Road, BoltonBL1 8SN
Born July 1945
Director
Appointed 08 Jul 2015
Resigned 03 Feb 2020

Persons with significant control

9

4 Active
5 Ceased

Ms Kelly Jane James

Active
Hill Cot Road, BoltonBL1 8SN
Born June 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Sept 2025

Ms Alison Jane Brennan

Active
Hill Cot Road, BoltonBL1 8SN
Born March 1976

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 16 Dec 2024

Mr James Heyes

Active
Hill Cot Road, BoltonBL1 8SN
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Notified 10 Oct 2024

Dr Eda Gliga-Baubec

Active
Hill Cot Road, BoltonBL1 8SN
Born November 1964

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as trust
Notified 10 Oct 2024

Mr Paul Humphreys

Ceased
Redcar Road, BoltonBL1 6LG
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 15 Dec 2020
Ceased 27 Jun 2025

Mrs Hilary Fairclough

Ceased
Dales Brow, BoltonBL1 7RU
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2020
Ceased 16 Dec 2024

Mr Robert Atkinson

Ceased
Lambeth Close, BoltonBL6 6DQ
Born February 1951

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 16 Dec 2024

Mr Julian Paul Gilbert

Ceased
Hill Cot Road, BoltonBL1 8SN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2019
Ceased 12 Dec 2021

Mr Michael Charles Cull

Ceased
Hill Cot Road, BoltonBL1 8SN
Born February 1941

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2017
Ceased 12 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2015
NEWINCIncorporation