UKBizDB.co.uk

SALFORD ACADEMY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salford Academy Trust. The company was founded 11 years ago and was given the registration number 08115121. The firm's registered office is in SALFORD. You can find them at Frontier House, Merchants Quay, Salford, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:SALFORD ACADEMY TRUST
Company Number:08115121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Frontier House, Merchants Quay, Salford, M50 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Secretary30 May 2019Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director10 October 2015Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director07 February 2018Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director24 April 2014Active
C/O Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director08 March 2017Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Secretary11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Secretary01 February 2019Active
Frontier House, Merchants Quay, Salford, M50 3SR

Secretary25 October 2016Active
Frontier House, Merchants Quay, Salford, England, M5 3SR

Secretary06 October 2014Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Secretary11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Secretary19 November 2018Active
Frontier House, Merchants Quay, Salford, M50 3SR

Secretary01 December 2015Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director02 October 2014Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director24 May 2015Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director14 October 2013Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director14 May 2015Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director06 October 2017Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director14 May 2015Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director28 February 2013Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director14 May 2015Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director17 December 2013Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director05 January 2017Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director01 February 2016Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director11 July 2012Active
Frontier House, Merchants Quay, Salford, M50 3SR

Director06 October 2017Active
Salford City College, Dronfield Road, Salford, United Kingdom, M6 7FR

Director21 June 2012Active
Frontier House, Merchants Quay, Salford, United Kingdom, M50 3SR

Director17 December 2013Active

People with Significant Control

Mrs Rebecca Victoria Parks
Notified on:22 July 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Pendleton 6th Form College, Dronfield Road, Salford, England, M6 7FR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Charlotte Helen Ramsden
Notified on:22 July 2021
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Salford City Council, Chorley Road, Manchester, England, M27 5DA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Catherine Ann Starbuck
Notified on:01 January 2021
Status:Active
Date of birth:November 1971
Nationality:British
Address:C/O Uhy Hacker Young Llp, Quadrant House, London, E1W 1YW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael John Sheehan
Notified on:01 August 2020
Status:Active
Date of birth:August 1956
Nationality:British
Address:Frontier House, Merchants Quay, Salford, M50 3SR
Nature of control:
  • Significant influence or control
Salford Trust
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Frountier House, Merchants Quay, Salford, England, M50 3SR
Nature of control:
  • Voting rights 25 to 50 percent
Charlotte Ramsden
Notified on:30 April 2018
Status:Active
Date of birth:September 1962
Nationality:British
Address:Frontier House, Merchants Quay, Salford, M50 3SR
Nature of control:
  • Voting rights 25 to 50 percent
Richard Christopher Stephen
Notified on:30 April 2018
Status:Active
Date of birth:December 1960
Nationality:British
Address:Frontier House, Merchants Quay, Salford, M50 3SR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Luke Alexander Goodlet
Notified on:06 October 2017
Status:Active
Date of birth:June 1979
Nationality:British
Address:Frontier House, Merchants Quay, Salford, M50 3SR
Nature of control:
  • Voting rights 25 to 50 percent
Salford Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Frountier House, Merchants Quay, Salford, England, M50 3SR
Nature of control:
  • Voting rights 25 to 50 percent
Charlotte Ramsden
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Frontier House, Merchants Quay, Salford, M50 3SR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Joseph Walsh
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Frontier House, Merchants Quay, Salford, M50 3SR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette dissolved liquidation.

Download
2023-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-20Accounts

Change account reference date company previous extended.

Download
2021-09-16Address

Change registered office address company with date old address new address.

Download
2021-09-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.