Background WavePink WaveYellow Wave

PROSPER MULTI ACADEMY TRUST (09961812)

PROSPER MULTI ACADEMY TRUST (09961812) is an active UK company. incorporated on 20 January 2016. with registered office in Bolton. The company operates in the Education sector, engaged in general secondary education. PROSPER MULTI ACADEMY TRUST has been registered for 10 years. Current directors include ADAM, Muhammed, JONAS, Adrian Mark, KALA, Imtiaz and 6 others.

Company Number
09961812
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 January 2016
Age
10 years
Address
Bolton Muslim Girls School, Bolton, BL3 6TQ
Industry Sector
Education
Business Activity
General secondary education
Directors
ADAM, Muhammed, JONAS, Adrian Mark, KALA, Imtiaz, MAKKAN, Shamshuddin, PATEL, Faruk Yakoob, PATEL, Idrish Ahmed, PATEL, Yakub Ibrahim, VALLI, Dilaver, YUSUF, Sabiha
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPER MULTI ACADEMY TRUST

PROSPER MULTI ACADEMY TRUST is an active company incorporated on 20 January 2016 with the registered office located in Bolton. The company operates in the Education sector, specifically engaged in general secondary education. PROSPER MULTI ACADEMY TRUST was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09961812

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

Age

10 Years

Incorporated 20 January 2016

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 3 March 2026 (Just now)
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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

BOLTON MUSLIM ACADEMY TRUST
From: 20 January 2016To: 9 July 2018
Contact
Address

Bolton Muslim Girls School Swan Lane Bolton, BL3 6TQ,

Previous Addresses

Bolton Muslim Welfare Trust 302 Derby Street Bolton Greater Manchester BL3 6LF United Kingdom
From: 20 January 2016To: 23 April 2019
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Jan 20
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

ADAM, Muhammed

Active
Chassen Road, BoltonBL1 4NA
Born December 1965
Director
Appointed 10 Nov 2024

JONAS, Adrian Mark

Active
Sunningdale Close, BuryBL8 2DG
Born November 1984
Director
Appointed 19 Nov 2021

KALA, Imtiaz

Active
Swan Lane, BoltonBL3 6TQ
Born April 1971
Director
Appointed 01 Aug 2016

MAKKAN, Shamshuddin

Active
Swan Lane, BoltonBL3 6TQ
Born November 1958
Director
Appointed 01 Aug 2016

PATEL, Faruk Yakoob

Active
Swan Lane, BoltonBL3 6TQ
Born April 1968
Director
Appointed 20 Jan 2016

PATEL, Idrish Ahmed

Active
Swan Lane, BoltonBL3 6TQ
Born May 1964
Director
Appointed 01 Sept 2016

PATEL, Yakub Ibrahim

Active
Swan Lane, BoltonBL3 6TQ
Born August 1953
Director
Appointed 20 Jan 2016

VALLI, Dilaver

Active
Swan Lane, BoltonBL3 6TQ
Born June 1951
Director
Appointed 20 Jan 2016

YUSUF, Sabiha

Active
Victoria Road, BoltonBL1 5AY
Born August 1976
Director
Appointed 10 Nov 2024

DUDLEY-STONER, Margaret

Resigned
Swan Lane, BoltonBL3 6TQ
Born August 1949
Director
Appointed 01 Nov 2017
Resigned 03 Jul 2024

PATEL, Shafi Ibrahim

Resigned
Pearl Gardens, BoltonBL3 6PF
Born May 1969
Director
Appointed 05 Sept 2022
Resigned 15 Nov 2022

VALLI, Khurshid Hasan Adam

Resigned
Derby Street, BoltonBL3 6LF
Born February 1975
Director
Appointed 01 Aug 2016
Resigned 01 Nov 2018

YOUSSOUF, Ayyub

Resigned
302 Derby Street, BoltonBL3 6LF
Born May 1970
Director
Appointed 20 Jan 2016
Resigned 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Certificate Change Of Name Company
9 July 2018
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 July 2018
MISCMISC
Change Of Name Notice
9 July 2018
CONNOTConfirmation Statement Notification
Resolution
6 July 2018
RESOLUTIONSResolutions
Miscellaneous
6 July 2018
MISCMISC
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Legacy
29 June 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Incorporation Company
20 January 2016
NEWINCIncorporation