Background WavePink WaveYellow Wave

THE SYCAMORE CHURCH OF ENGLAND TRUST LIMITED (10762038)

THE SYCAMORE CHURCH OF ENGLAND TRUST LIMITED (10762038) is an active UK company. incorporated on 9 May 2017. with registered office in Manchester. The company operates in the Education sector, engaged in primary education. THE SYCAMORE CHURCH OF ENGLAND TRUST LIMITED has been registered for 8 years. Current directors include ADAMS, Janet Mary, BEEDIE, Alan Robert, GRANBY, Mark Leo and 5 others.

Company Number
10762038
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2017
Age
8 years
Address
The Sycamore Church Of England Trust Johnson Street, Manchester, M26 1AW
Industry Sector
Education
Business Activity
Primary education
Directors
ADAMS, Janet Mary, BEEDIE, Alan Robert, GRANBY, Mark Leo, HINDE, Joseph Stephen, HUDSON, Morven Eileen, SOWDEN, Kathryn Eleanor, TAYLOR, David Halvard, YOUNG, Ian Michael
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SYCAMORE CHURCH OF ENGLAND TRUST LIMITED

THE SYCAMORE CHURCH OF ENGLAND TRUST LIMITED is an active company incorporated on 9 May 2017 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in primary education. THE SYCAMORE CHURCH OF ENGLAND TRUST LIMITED was registered 8 years ago.(SIC: 85200)

Status

active

Active since 8 years ago

Company No

10762038

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 May 2017

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

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CHRIST CHURCH CHURCH OF ENGLAND MULTI ACADEMY TRUST
From: 9 May 2017To: 11 July 2023
Contact
Address

The Sycamore Church Of England Trust Johnson Street Radcliffe Manchester, M26 1AW,

Previous Addresses

Christ Church Cofe Primary School Church Street Walshaw Bury BL8 3AX England
From: 1 December 2021To: 27 August 2025
Christ Church Cofe Primary School Church Street Walshaw Bury BL8 3AX England
From: 7 January 2019To: 1 December 2021
Christ Church Cofe Primary School Church Street Walshaw Bury BL8 3AX United Kingdom
From: 9 May 2017To: 7 January 2019
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
New Owner
Nov 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

ADAMS, Janet Mary

Active
Church Street, BuryBL8 3AX
Born September 1956
Director
Appointed 09 May 2017

BEEDIE, Alan Robert

Active
Johnson Street, ManchesterM26 1AW
Born July 1964
Director
Appointed 01 Jul 2023

GRANBY, Mark Leo

Active
Church Street, BuryBL8 3AX
Born July 1961
Director
Appointed 09 May 2017

HINDE, Joseph Stephen

Active
Johnson Street, ManchesterM26 1AW
Born July 1993
Director
Appointed 01 Oct 2025

HUDSON, Morven Eileen

Active
Johnson Street, ManchesterM26 1AW
Born August 1959
Director
Appointed 30 Oct 2024

SOWDEN, Kathryn Eleanor

Active
Johnson Street, ManchesterM26 1AW
Born February 1978
Director
Appointed 01 Dec 2021

TAYLOR, David Halvard

Active
Johnson Street, ManchesterM26 1AW
Born June 1960
Director
Appointed 02 Mar 2020

YOUNG, Ian Michael

Active
Johnson Street, ManchesterM26 1AW
Born January 1967
Director
Appointed 09 May 2017

BARNES, Alan

Resigned
Church Street, BuryBL8 3AX
Born September 1971
Director
Appointed 09 May 2017
Resigned 21 Jan 2019

BRANDON, Gareth

Resigned
Church Street, BuryBL8 3AX
Born August 1980
Director
Appointed 21 Jan 2019
Resigned 15 Nov 2019

BRANDON, Helen

Resigned
Manchester Road, BuryBL9 9HJ
Born March 1980
Director
Appointed 01 Oct 2018
Resigned 30 Nov 2021

COOK, Simon David James, Area Dean Of Bury The Reverend

Resigned
Church Street, BuryBL8 3AX
Born December 1974
Director
Appointed 09 May 2017
Resigned 14 May 2018

DAVIS, Danielle

Resigned
Church Street, BuryBL8 3AX
Born January 1975
Director
Appointed 09 May 2017
Resigned 30 Nov 2021

HALL, John

Resigned
Church Street, BuryBL8 3AX
Born April 1957
Director
Appointed 02 Mar 2020
Resigned 22 Aug 2025

LEE, Anthony

Resigned
Church Street, BuryBL8 3AX
Born April 1971
Director
Appointed 09 May 2017
Resigned 02 Oct 2018

MCKENZIE, Stuart

Resigned
Church Street, BuryBL8 3AX
Born April 1965
Director
Appointed 09 May 2017
Resigned 01 Oct 2018

MOORE, Richard

Resigned
Church Street, BuryBL8 3AX
Born May 1985
Director
Appointed 21 Jan 2019
Resigned 21 May 2019

OPENSHAW, Stephen, Rev

Resigned
Church Street, BuryBL8 3AX
Born January 1962
Director
Appointed 09 May 2017
Resigned 01 Oct 2018

Persons with significant control

5

0 Active
5 Ceased

Mr Mark Leo Granby

Ceased
Church Street, BuryBL8 3AX
Born July 1961

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2019
Ceased 01 Dec 2021
90 Deansgate, ManchesterM3 2GH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 01 Dec 2021

Parochial Church Council Of Christ Church Walshaw

Ceased
Walshaw, BuryBL8 3FS

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 01 Dec 2021

Mr Anthony Lee

Ceased
Campbell Close, BuryBL8 3BB
Born April 1971

Nature of Control

Right to appoint and remove directors as trust
Notified 09 May 2017
Ceased 01 Dec 2021

Area Dean Of Bury The Reverend Simon David James Cook

Ceased
Church Street, BuryBL8 3AX
Born December 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2017
NEWINCIncorporation