Background WavePink WaveYellow Wave

BERLESDUNA ACADEMY TRUST (10267656)

BERLESDUNA ACADEMY TRUST (10267656) is an active UK company. incorporated on 7 July 2016. with registered office in Basildon. The company operates in the Education sector, engaged in primary education. BERLESDUNA ACADEMY TRUST has been registered for 9 years. Current directors include HUNTER, John, LOVATT, Rosemary Anne Tracey, O'ROURKE, Martin and 7 others.

Company Number
10267656
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 July 2016
Age
9 years
Address
School House, Basildon, SS14 2EX
Industry Sector
Education
Business Activity
Primary education
Directors
HUNTER, John, LOVATT, Rosemary Anne Tracey, O'ROURKE, Martin, PATCHING, Eileen Margaret, SEGGER, Susan Pauline, SMITH, Emma, TAVERNER, Robin, TOBIN, Sean Terence, WEST, Steven Peter, WORTH, Rachel Verity
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERLESDUNA ACADEMY TRUST

BERLESDUNA ACADEMY TRUST is an active company incorporated on 7 July 2016 with the registered office located in Basildon. The company operates in the Education sector, specifically engaged in primary education. BERLESDUNA ACADEMY TRUST was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10267656

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

Age

9 Years

Incorporated 7 July 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 14 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 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

School House Church Road Basildon, SS14 2EX,

Previous Addresses

C/O Merrylands Primary School Cumberland Drive Basildon SS15 6QS United Kingdom
From: 7 July 2016To: 3 April 2018
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Oct 20
Director Joined
Nov 21
Director Left
Dec 21
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Jan 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
19
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

HUNTER, John

Active
Davenants, BasildonSS13 1QX
Born April 1944
Director
Appointed 09 Oct 2018

LOVATT, Rosemary Anne Tracey

Active
Forest Drive, OngarCM5 0TP
Born February 1964
Director
Appointed 16 Sept 2020

O'ROURKE, Martin

Active
Church Road, BasildonSS14 2EX
Born February 1979
Director
Appointed 17 Oct 2024

PATCHING, Eileen Margaret

Active
Church Road, BasildonSS14 2EX
Born January 1956
Director
Appointed 07 Jul 2016

SEGGER, Susan Pauline

Active
Church Road, BasildonSS14 2EX
Born July 1951
Director
Appointed 07 Jul 2016

SMITH, Emma

Active
Church Road, BasildonSS14 2EX
Born April 1998
Director
Appointed 25 Mar 2025

TAVERNER, Robin

Active
Church Road, BasildonSS14 2EX
Born August 1954
Director
Appointed 01 Oct 2016

TOBIN, Sean Terence

Active
Church Road, BasildonSS14 2EX
Born February 1971
Director
Appointed 07 Jul 2016

WEST, Steven Peter

Active
Church Road, BasildonSS14 2EX
Born April 1965
Director
Appointed 07 Jul 2016

WORTH, Rachel Verity

Active
Church Road, BasildonSS14 2EX
Born September 1971
Director
Appointed 14 May 2024

EDWARDS, John

Resigned
Church Road, BasildonSS14 2EX
Born July 1971
Director
Appointed 13 Jul 2021
Resigned 04 Jul 2022

GLOVER, Gerry

Resigned
Long Riding, BasildonSS14 1QP
Born February 1957
Director
Appointed 09 Jul 2019
Resigned 05 Jul 2022

MOORE, Colin Holbrooke

Resigned
Cumberland Drive, BasildonSS15 6QS
Born January 1948
Director
Appointed 07 Jul 2016
Resigned 12 Nov 2018

NOON, Martin Andrew

Resigned
Church Road, BasildonSS14 2EX
Born June 1978
Director
Appointed 01 Oct 2016
Resigned 19 Dec 2017

PRETLOVE, Martin George

Resigned
Church Road, BasildonSS14 2EX
Born May 1950
Director
Appointed 15 Nov 2022
Resigned 06 Jan 2025

PRETLOVE, Martin George

Resigned
Cumberland Drive, BasildonSS15 6QS
Born May 1950
Director
Appointed 01 Oct 2016
Resigned 01 Oct 2016

WALSH, Rebecca

Resigned
Church Road, BasildonSS16 4AG
Born February 1975
Director
Appointed 03 Jun 2019
Resigned 01 Dec 2021

Persons with significant control

6

0 Active
6 Ceased

Mrs Lesley Ann Evans

Ceased
Lon Y Glyder, BangorLL57 2UA
Born September 1946

Nature of Control

Significant influence or control as trust
Notified 05 Jul 2022
Ceased 29 Nov 2022

Mr Nanu Miah

Ceased
Church Road, BasildonSS14 2EX
Born October 1979

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 29 Nov 2022

Dr Katrina Elizabeth Bentley

Ceased
Church Road, BasildonSS14 2EX
Born January 1949

Nature of Control

Significant influence or control
Notified 11 May 2022
Ceased 29 Nov 2022

Mr Martin Pretlove

Ceased
Church Road, BasildonSS14 2EX
Born May 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 29 Nov 2022

Mrs Eileen Margaret Patching

Ceased
Church Road, BasildonSS14 2EX
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 29 Nov 2022

Mr Patrick White

Ceased
Church Road, BasildonSS14 2EX
Born September 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Resolution
14 June 2024
RESOLUTIONSResolutions
Resolution
14 June 2024
RESOLUTIONSResolutions
Resolution
14 June 2024
RESOLUTIONSResolutions
Resolution
14 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Resolution
3 July 2020
RESOLUTIONSResolutions
Memorandum Articles
2 July 2020
MAMA
Statement Of Companys Objects
2 July 2020
CC04CC04
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Auditors Resignation Company
29 May 2019
AUDAUD
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2016
NEWINCIncorporation