Background WavePink WaveYellow Wave

DARTMOOR MULTI ACADEMY TRUST (11075564)

DARTMOOR MULTI ACADEMY TRUST (11075564) is an active UK company. incorporated on 21 November 2017. with registered office in Okehampton. The company operates in the Education sector, engaged in other education n.e.c.. DARTMOOR MULTI ACADEMY TRUST has been registered for 8 years. Current directors include HARDING, Jessica Ann, HARRIS, Mark, HILL, Graham Antony and 5 others.

Company Number
11075564
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 2017
Age
8 years
Address
Wardhayes, Okehampton, EX20 1PU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HARDING, Jessica Ann, HARRIS, Mark, HILL, Graham Antony, NEATH, Emma, POLAK, Dan, SANDERS, Philip Richard, STRUBE, Martin, WARWICK, Elizabeth Mary
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARTMOOR MULTI ACADEMY TRUST

DARTMOOR MULTI ACADEMY TRUST is an active company incorporated on 21 November 2017 with the registered office located in Okehampton. The company operates in the Education sector, specifically engaged in other education n.e.c.. DARTMOOR MULTI ACADEMY TRUST was registered 8 years ago.(SIC: 85590)

Status

active

Active since 8 years ago

Company No

11075564

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

Age

8 Years

Incorporated 21 November 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 28 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

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Wardhayes Simmons Way Okehampton, EX20 1PU,

Previous Addresses

Holsworthy Skills Centre Western Road Holsworthy Devon EX22 6DH England
From: 7 July 2022To: 17 January 2024
Okehampton Community College Mill Road Okehampton EX20 1PW United Kingdom
From: 21 November 2017To: 7 July 2022
Timeline

71 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
68
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KIFF, Susanne Marie

Active
Simmons Way, OkehamptonEX20 1PU
Secretary
Appointed 01 Nov 2025

HARDING, Jessica Ann

Active
Simmons Way, OkehamptonEX20 1PU
Born May 1990
Director
Appointed 02 Apr 2025

HARRIS, Mark

Active
Simmons Way, OkehamptonEX20 1PU
Born February 1967
Director
Appointed 12 Feb 2025

HILL, Graham Antony

Active
Simmons Way, OkehamptonEX20 1PU
Born June 1977
Director
Appointed 12 Feb 2025

NEATH, Emma

Active
Simmons Way, OkehamptonEX20 1PU
Born August 1967
Director
Appointed 05 Sept 2023

POLAK, Dan

Active
Simmons Way, OkehamptonEX20 1PU
Born February 1987
Director
Appointed 20 Jul 2023

SANDERS, Philip Richard

Active
Simmons Way, OkehamptonEX20 1PU
Born June 1947
Director
Appointed 01 Jan 2018

STRUBE, Martin

Active
Simmons Way, OkehamptonEX20 1PU
Born November 1947
Director
Appointed 24 Jun 2025

WARWICK, Elizabeth Mary

Active
Simmons Way, OkehamptonEX20 1PU
Born June 1979
Director
Appointed 15 Dec 2022

GREENER, Melanie Jane

Resigned
Western Road, HolsworthyEX22 6DH
Secretary
Appointed 01 Jan 2022
Resigned 03 Nov 2023

HOOPER, Jay

Resigned
Simmons Way, OkehamptonEX20 1PU
Secretary
Appointed 06 Nov 2023
Resigned 31 Oct 2025

KIFF, Susanne Marie

Resigned
Mill Road, OkehamptonEX20 1PW
Secretary
Appointed 16 Feb 2019
Resigned 01 Sept 2020

MCDERMOTT, Nuala Antoinette

Resigned
Mill Road, OkehamptonEX20 1PW
Secretary
Appointed 31 Aug 2021
Resigned 01 Jan 2022

TRUDGILL, Melissa Kate

Resigned
Mill Road, OkehamptonEX20 1PW
Secretary
Appointed 01 Sept 2020
Resigned 31 Aug 2021

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 01 Feb 2018
Resigned 15 Feb 2019

BIDDLES, Stewart

Resigned
Riviera Education Trust, PaigntonTQ3 2SY
Born September 1974
Director
Appointed 17 Jul 2024
Resigned 19 Mar 2025

BIDDLES, Stewart

Resigned
Western Road, HolsworthyEX22 6DH
Born September 1974
Director
Appointed 27 Oct 2020
Resigned 30 Nov 2023

BRISCOE, Graham Owen

Resigned
Western Road, HolsworthyEX22 6DH
Born March 1943
Director
Appointed 31 Oct 2019
Resigned 17 Nov 2023

CHAPMAN, Carol Elizabeth

Resigned
Mill Road, OkehamptonEX20 1PW
Born May 1964
Director
Appointed 29 Apr 2021
Resigned 31 Dec 2021

CHAPMAN, Daryll

Resigned
Mill Road, OkehamptonEX20 1PW
Born September 1963
Director
Appointed 01 Jan 2018
Resigned 25 Sept 2020

COURTNEY, Ian John

Resigned
Mill Road, OkehamptonEX20 1PW
Born May 1959
Director
Appointed 21 Nov 2017
Resigned 27 Feb 2020

CROOK, Ralph

Resigned
Mill Road, OkehamptonEX20 1PW
Born July 1970
Director
Appointed 01 Jan 2018
Resigned 28 Sept 2018

DUMERESQUE, Jane Grace

Resigned
Mill Road, OkehamptonEX20 1PW
Born August 1958
Director
Appointed 28 Nov 2018
Resigned 31 Dec 2021

ELLIOTT, Peter Leon

Resigned
Simmons Way, OkehamptonEX20 1PU
Born December 1974
Director
Appointed 18 May 2022
Resigned 17 Dec 2025

ELLIOTT, Peter

Resigned
Mill Road, OkehamptonEX20 1PW
Born December 1974
Director
Appointed 17 Mar 2022
Resigned 04 Apr 2022

FRENCH, Amanda

Resigned
Mill Road, OkehamptonEX20 1PW
Born March 1981
Director
Appointed 01 Jan 2018
Resigned 17 Mar 2021

GOULD, Chris

Resigned
Western Road, HolsworthyEX22 6DH
Born January 1975
Director
Appointed 27 Oct 2020
Resigned 31 Mar 2023

KASTNER-WALMSLEY, Steven Marc

Resigned
Simmons Way, OkehamptonEX20 1PU
Born July 1964
Director
Appointed 14 Sept 2023
Resigned 26 Jul 2024

LAMB, James

Resigned
Simmons Way, OkehamptonEX20 1PU
Born January 1976
Director
Appointed 25 May 2023
Resigned 05 Jan 2026

LAST, Pete

Resigned
Western Road, HolsworthyEX22 6DH
Born December 1966
Director
Appointed 27 Oct 2020
Resigned 31 Mar 2023

LAWLOR, John Michael

Resigned
Mill Road, OkehamptonEX20 1PW
Born January 1947
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2021

LEDGER, Rebecca

Resigned
Simmons Way, OkehamptonEX20 1PU
Born October 1974
Director
Appointed 01 Jan 2022
Resigned 17 Dec 2025

LEDGER, Rebecca

Resigned
Mill Road, OkehamptonEX20 1PW
Born October 1974
Director
Appointed 01 Jan 2018
Resigned 25 May 2020

LIVINGSTONE, Marilyn Ruth, Dr

Resigned
Mill Road, OkehamptonEX20 1PW
Born September 1959
Director
Appointed 01 Jan 2018
Resigned 31 Oct 2019

MORROW, Dan

Resigned
Mill Road, OkehamptonEX20 1PW
Born December 1978
Director
Appointed 01 Jan 2021
Resigned 18 Mar 2021

Persons with significant control

2

0 Active
2 Ceased
ExeterEX1 1HS

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 01 Jan 2018

Mr Ian John Courtney

Ceased
Mill Road, OkehamptonEX20 1PW
Born May 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Resolution
5 July 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 February 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
7 February 2018
AP04Appointment of Corporate Secretary
Resolution
10 January 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Incorporation Company
21 November 2017
NEWINCIncorporation