Background WavePink WaveYellow Wave

GREENGATE ACADEMY TRUST (10396522)

GREENGATE ACADEMY TRUST (10396522) is an active UK company. incorporated on 27 September 2016. with registered office in Wigan. The company operates in the Education sector, engaged in primary education. GREENGATE ACADEMY TRUST has been registered for 9 years. Current directors include BIRCHALL, Nicola, PRIOR, Stuart Joseph, WINSTANLEY, Michael William and 1 others.

Company Number
10396522
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 September 2016
Age
9 years
Address
Orrell Lamberhead Green Kershaw Street, Wigan, WN5 0AW
Industry Sector
Education
Business Activity
Primary education
Directors
BIRCHALL, Nicola, PRIOR, Stuart Joseph, WINSTANLEY, Michael William, WORRALL, Gail
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENGATE ACADEMY TRUST

GREENGATE ACADEMY TRUST is an active company incorporated on 27 September 2016 with the registered office located in Wigan. The company operates in the Education sector, specifically engaged in primary education. GREENGATE ACADEMY TRUST was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10396522

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

Age

9 Years

Incorporated 27 September 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Orrell Lamberhead Green Kershaw Street Orrell Wigan, WN5 0AW,

Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jun 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Jan 20
New Owner
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Left
Jul 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Sept 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
12
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIRCHALL, Nicola

Active
Kershaw Street, WiganWN5 0AW
Born September 1983
Director
Appointed 13 Dec 2021

PRIOR, Stuart Joseph

Active
Kershaw Street, WiganWN5 0AW
Born September 1971
Director
Appointed 27 Sept 2016

WINSTANLEY, Michael William

Active
Kershaw Street, WiganWN5 0AW
Born April 1971
Director
Appointed 01 Nov 2016

WORRALL, Gail

Active
Kershaw Street, WiganWN5 0AW
Born August 1971
Director
Appointed 01 Sept 2022

ASPDEN, Penelope Annette

Resigned
Kershaw Street, WiganWN5 0AW
Born December 1957
Director
Appointed 03 Dec 2020
Resigned 13 Jul 2023

BENNETT, Debbie Jane

Resigned
Kershaw Street, WiganWN5 0AW
Born December 1968
Director
Appointed 20 Jan 2020
Resigned 06 Feb 2024

BENNETT, Scott Daniel

Resigned
Kershaw Street, WiganWN5 0AW
Born May 1980
Director
Appointed 27 Sept 2016
Resigned 12 Dec 2019

CHAMBERS, Jane Elizabeth

Resigned
Kershaw Street, WiganWN5 0AW
Born December 1967
Director
Appointed 27 Sept 2016
Resigned 31 Aug 2022

GALBRAITH, Jane Mary

Resigned
Kershaw Street, WiganWN5 0AW
Born February 1976
Director
Appointed 27 Sept 2016
Resigned 16 Jun 2021

WOODS, Sharon Marie

Resigned
Kershaw Street, WiganWN5 0AW
Born September 1970
Director
Appointed 13 Dec 2021
Resigned 01 Dec 2022

Persons with significant control

7

0 Active
7 Ceased

Miss Anne Hayton

Ceased
Kershaw Street, WiganWN5 0AW
Born August 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2023
Ceased 01 Nov 2024

Mrs Susan Baker

Ceased
Kershaw Street, WiganWN5 0AW
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2023
Ceased 01 Nov 2024

Mrs Susan Victoria Blundell

Ceased
Kershaw Street, WiganWN5 0AW
Born May 1949

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2023
Ceased 01 Nov 2024

Miss Anne Hayton

Ceased
Kershaw Street, WiganWN5 0AW
Born August 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 05 Nov 2020

Mrs Susan Baker

Ceased
Kershaw Street, WiganWN5 0AW
Born August 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 05 Nov 2020

Mrs Vivien Burrow

Ceased
Kershaw Street, WiganWN5 0AW
Born February 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 05 Nov 2020

Mr Christopher Philip Twist

Ceased
Kershaw Street, WiganWN5 0AW
Born July 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 February 2026
DS01DS01
Notification Of A Person With Significant Control Statement
8 October 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 October 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Legacy
19 November 2019
RPCH01RPCH01
Legacy
14 November 2019
RPCH01RPCH01
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 September 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
19 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Incorporation Company
27 September 2016
NEWINCIncorporation