Background WavePink WaveYellow Wave

TRANSFORMING FUTURES MULTI ACADEMY TRUST LIMITED (10038640)

TRANSFORMING FUTURES MULTI ACADEMY TRUST LIMITED (10038640) is an active UK company. incorporated on 2 March 2016. with registered office in Tiverton. The company operates in the Education sector, engaged in primary education and 3 other business activities. TRANSFORMING FUTURES MULTI ACADEMY TRUST LIMITED has been registered for 10 years. Current directors include BURGOYNE, Carole, DEENY, Karen Jill, Dr, GRACE, Clive Lester, Dr and 4 others.

Company Number
10038640
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 2016
Age
10 years
Address
Ace Tiverton School, Tiverton, EX16 5HB
Industry Sector
Education
Business Activity
Primary education
Directors
BURGOYNE, Carole, DEENY, Karen Jill, Dr, GRACE, Clive Lester, Dr, HALFORD, Kathryn Ann, JOHNSON, Ian, O'SULLIVAN, Geraldine, OLIVER, Graham
SIC Codes
85200, 85310, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMING FUTURES MULTI ACADEMY TRUST LIMITED

TRANSFORMING FUTURES MULTI ACADEMY TRUST LIMITED is an active company incorporated on 2 March 2016 with the registered office located in Tiverton. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. TRANSFORMING FUTURES MULTI ACADEMY TRUST LIMITED was registered 10 years ago.(SIC: 85200, 85310, 85590, 85600)

Status

active

Active since 10 years ago

Company No

10038640

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 2 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 January 2026 (3 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ACE SCHOOLS MULTI ACADEMY TRUST
From: 2 March 2016To: 8 September 2020
Contact
Address

Ace Tiverton School Orchard Way Tiverton, EX16 5HB,

Previous Addresses

C/O Php Law Llp, 6 Delamore Park Cornwood Ivybridge Devon PL21 9QP England
From: 26 January 2022To: 19 February 2024
Unit 3 Ensign House Parkway Court Longbridge Road Plymouth Devon PL6 8LR
From: 19 February 2019To: 26 January 2022
Martinsgate Building Bretonside Plymouth Devon PL4 0AT
From: 2 March 2016To: 19 February 2019
Timeline

33 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Dec 24
Director Left
May 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BURGOYNE, Carole

Active
Orchard Way, TivertonEX16 5HB
Born October 1954
Director
Appointed 13 Nov 2020

DEENY, Karen Jill, Dr

Active
Orchard Way, TivertonEX16 5HB
Born June 1960
Director
Appointed 13 Nov 2020

GRACE, Clive Lester, Dr

Active
Orchard Way, TivertonEX16 5HB
Born August 1950
Director
Appointed 13 Nov 2020

HALFORD, Kathryn Ann

Active
Orchard Way, TivertonEX16 5HB
Born July 1963
Director
Appointed 04 Aug 2022

JOHNSON, Ian

Active
Orchard Way, TivertonEX16 5HB
Born June 1967
Director
Appointed 11 Dec 2024

O'SULLIVAN, Geraldine

Active
Cornwood, IvybridgePL21 9QP
Born August 1958
Director
Appointed 13 Nov 2020

OLIVER, Graham

Active
Orchard Way, TivertonEX16 5HB
Born January 1967
Director
Appointed 13 Nov 2020

BENNY, Annette Tracey

Resigned
Parkway Court, PlymouthPL6 8LR
Born September 1966
Director
Appointed 02 Mar 2016
Resigned 15 Jul 2020

BICKLE, Susan Jayne

Resigned
Bretonside, PlymouthPL4 0AT
Born November 1968
Director
Appointed 01 Feb 2017
Resigned 24 Jul 2018

CUBBON, Peter John

Resigned
Parkway Court, PlymouthPL6 8LR
Born February 1957
Director
Appointed 22 Jan 2020
Resigned 02 Oct 2021

DUNKLEY, Andrew

Resigned
Parkway Court, PlymouthPL6 8LR
Born July 1967
Director
Appointed 08 Oct 2018
Resigned 12 Mar 2020

ELWORTHY, David Michael

Resigned
Orchard Way, TivertonEX16 5HB
Born May 1962
Director
Appointed 28 Feb 2024
Resigned 21 May 2025

GILLETT, Sarah Louise

Resigned
Parkway Court, PlymouthPL6 8LR
Born January 1974
Director
Appointed 02 Mar 2016
Resigned 12 Jul 2019

GRACIE, Gavin

Resigned
Parkway Court, PlymouthPL6 8LR
Born January 1956
Director
Appointed 08 Oct 2018
Resigned 25 Mar 2020

GREENHALGH, Nicholas

Resigned
Parkway Court, PlymouthPL6 8LR
Born September 1977
Director
Appointed 26 Jan 2021
Resigned 01 Apr 2021

KOLINSKY MORGAN, Isabelle

Resigned
Bretonside, PlymouthPL4 0AT
Born February 1981
Director
Appointed 02 Mar 2016
Resigned 12 Jan 2017

MATTINGLEY, Becca

Resigned
Parkway Court, PlymouthPL6 8LR
Born October 1971
Director
Appointed 26 Jan 2021
Resigned 01 Apr 2021

MCDONNELL, Peter William

Resigned
Cornwood, IvybridgePL21 9QP
Born June 1958
Director
Appointed 02 Mar 2016
Resigned 31 Aug 2023

PARSONS, Edward Denis

Resigned
Parkway Court, PlymouthPL6 8LR
Born July 1956
Director
Appointed 08 Oct 2018
Resigned 31 May 2021

SEARLE, Timothy John

Resigned
Cornwood, IvybridgePL21 9QP
Born September 1968
Director
Appointed 02 Mar 2016
Resigned 16 Sept 2022

THEXTON, Timothy John

Resigned
Cornwood, IvybridgePL21 9QP
Born May 1947
Director
Appointed 11 Jun 2020
Resigned 24 Jul 2023

WATKINS, Joan Mary

Resigned
Bretonside, PlymouthPL4 0AT
Born December 1941
Director
Appointed 02 Mar 2016
Resigned 10 Oct 2018

WRIGHT, Alastair Ian

Resigned
Bretonside, PlymouthPL4 0AT
Born October 1981
Director
Appointed 02 Mar 2016
Resigned 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
1 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Resolution
9 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Resolution
14 March 2024
RESOLUTIONSResolutions
Resolution
14 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Resolution
27 January 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Memorandum Articles
30 August 2022
MAMA
Resolution
26 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Resolution
8 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 March 2016
NEWINCIncorporation