Background WavePink WaveYellow Wave

CHAMPION EDUCATION TRUST (11630363)

CHAMPION EDUCATION TRUST (11630363) is an active UK company. incorporated on 18 October 2018. with registered office in Bury. The company operates in the Education sector, engaged in general secondary education. CHAMPION EDUCATION TRUST has been registered for 7 years. Current directors include ARSHAD, Yusra, BYRNE, Jessica, HINDLE, Mark and 4 others.

Company Number
11630363
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2018
Age
7 years
Address
Oak Learning Partnership Blackley Close, Bury, BL9 8LY
Industry Sector
Education
Business Activity
General secondary education
Directors
ARSHAD, Yusra, BYRNE, Jessica, HINDLE, Mark, HOWARD, Angela Claire, JOHNSON, Diane Margaret, TERRY, Adrian Michael, THOMSON, Dorothy Ann
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPION EDUCATION TRUST

CHAMPION EDUCATION TRUST is an active company incorporated on 18 October 2018 with the registered office located in Bury. The company operates in the Education sector, specifically engaged in general secondary education. CHAMPION EDUCATION TRUST was registered 7 years ago.(SIC: 85310)

Status

active

Active since 7 years ago

Company No

11630363

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

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 September 2024 - 30 September 2024(2 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Oak Learning Partnership Blackley Close Unsworth Bury, BL9 8LY,

Previous Addresses

Haslingden Road Blackburn Lancashire BB2 3HJ United Kingdom
From: 18 October 2018To: 16 October 2024
Timeline

28 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Mar 24
New Owner
Oct 24
New Owner
Oct 24
Director Left
Nov 24
0
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

ARSHAD, Yusra

Active
Blackley Close, BuryBL9 8LY
Born November 1984
Director
Appointed 17 Oct 2023

BYRNE, Jessica

Active
Blackley Close, BuryBL9 8LY
Born January 1956
Director
Appointed 18 Oct 2018

HINDLE, Mark

Active
Blackley Close, BuryBL9 8LY
Born December 1960
Director
Appointed 05 Oct 2022

HOWARD, Angela Claire

Active
Blackley Close, BuryBL9 8LY
Born March 1965
Director
Appointed 18 Oct 2018

JOHNSON, Diane Margaret

Active
Blackley Close, BuryBL9 8LY
Born August 1968
Director
Appointed 01 Oct 2019

TERRY, Adrian Michael

Active
Blackley Close, BuryBL9 8LY
Born August 1973
Director
Appointed 06 Sept 2019

THOMSON, Dorothy Ann

Active
Blackley Close, BuryBL9 8LY
Born September 1951
Director
Appointed 18 Oct 2018

CHESTER, Nicola

Resigned
BlackburnBB2 3HJ
Secretary
Appointed 18 Oct 2018
Resigned 06 Jun 2021

BRADBURY, Peter

Resigned
BlackburnBB2 3HJ
Born November 1960
Director
Appointed 02 Mar 2020
Resigned 10 Oct 2023

COUSINS, Elizabeth

Resigned
BlackburnBB2 3HJ
Born March 1963
Director
Appointed 02 Mar 2020
Resigned 09 Jul 2020

HARASYMIW, Anna-Marija

Resigned
BlackburnBB2 3HJ
Born December 1955
Director
Appointed 23 Nov 2018
Resigned 04 Dec 2018

HOLDSWORTH, Angela Yvonne

Resigned
BlackburnBB2 3HJ
Born July 1969
Director
Appointed 05 Nov 2018
Resigned 10 Jan 2023

HOLLISTER, Claire

Resigned
Blackley Close, BuryBL9 8LY
Born January 1959
Director
Appointed 08 Feb 2023
Resigned 05 Nov 2024

KEIGHER, Philomena

Resigned
BlackburnBB2 3HJ
Born November 1953
Director
Appointed 18 Oct 2018
Resigned 04 Sept 2019

MANJRA, Junaid

Resigned
BlackburnBB2 3HJ
Born February 1983
Director
Appointed 20 Jan 2021
Resigned 31 May 2022

MORLEY, John Gary

Resigned
BlackburnBB2 3HJ
Born June 1961
Director
Appointed 06 Sept 2019
Resigned 06 Mar 2020

WHITEHEAD, Steve

Resigned
BlackburnBB2 3HJ
Born August 1963
Director
Appointed 18 Oct 2018
Resigned 31 Jul 2019

WOOD, Hilary

Resigned
BlackburnBB2 3HJ
Born April 1966
Director
Appointed 18 Oct 2018
Resigned 05 Dec 2022

Persons with significant control

6

3 Active
3 Ceased

Mr Jim Henderson

Active
Blackley Close, BuryBL9 8LY
Born October 1960

Nature of Control

Significant influence or control as trust
Notified 08 Mar 2024

Jenni Lea

Active
Blackley Close, BuryBL9 8LY
Born April 1991

Nature of Control

Significant influence or control as trust
Notified 19 Feb 2024

Charlotte Ann Hesketh

Active
Blackley Close, BuryBL9 8LY
Born July 1973

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2021

Mr Leslie Stove

Ceased
BlackburnBB2 3HJ
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2018
Ceased 19 Feb 2024

Mrs Jessica Byrne

Ceased
BlackburnBB2 3HJ
Born January 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2018
Ceased 31 Aug 2019

Mr Steve Whitehead

Ceased
BlackburnBB2 3HJ
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2018
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 March 2026
DS01DS01
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
13 November 2025
DS02DS02
Gazette Notice Voluntary
11 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 November 2025
DS01DS01
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 October 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
7 March 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Incorporation Company
18 October 2018
NEWINCIncorporation