The Collaborative Academies Trust NORTHAMPTON


The Collaborative Academies Trust was formally closed on 2022-10-04. The Collaborative Academies Trust was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at C/O Kingsthorpe College, Boughton Green Road, Northampton, NN2 7HR, ENGLAND. The company (incorporated on 2012-08-03) was run by 3 directors.
Director Balvir A. who was appointed on 10 July 2020.
Director Carly W. who was appointed on 26 January 2019.
Director Christopher H. who was appointed on 14 September 2018.

The company was officially classified as "other education not elsewhere classified" (85590). The most recent confirmation statement was sent on 2021-08-03 and last time the statutory accounts were sent was on 31 August 2021. 2015-08-03 was the date of the latest annual return.

The Collaborative Academies Trust Address / Contact

Office Address C/o Kingsthorpe College
Office Address2 Boughton Green Road
Town Northampton
Post code NN2 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08168307
Date of Incorporation Fri, 3rd Aug 2012
Date of Dissolution Tue, 4th Oct 2022
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 10 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 17th Aug 2022
Last confirmation statement dated Tue, 3rd Aug 2021

Company staff

Balvir A.

Position: Director

Appointed: 10 July 2020

Carly W.

Position: Director

Appointed: 26 January 2019

Christopher H.

Position: Director

Appointed: 14 September 2018

Philip H.

Position: Director

Appointed: 14 December 2018

Resigned: 01 June 2020

Andrew C.

Position: Director

Appointed: 14 September 2018

Resigned: 31 August 2021

Matthew E.

Position: Director

Appointed: 11 May 2017

Resigned: 14 December 2018

Sami A.

Position: Director

Appointed: 01 March 2016

Resigned: 14 September 2018

Miranda A.

Position: Director

Appointed: 08 October 2015

Resigned: 14 September 2018

Robin I.

Position: Director

Appointed: 08 October 2015

Resigned: 14 September 2018

Lee P.

Position: Director

Appointed: 08 October 2015

Resigned: 07 November 2017

Deborah M.

Position: Director

Appointed: 02 December 2014

Resigned: 01 December 2016

Nicholas R.

Position: Director

Appointed: 01 December 2014

Resigned: 03 February 2016

Natasha P.

Position: Director

Appointed: 30 September 2014

Resigned: 14 September 2018

Simon P.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2017

Howard L.

Position: Director

Appointed: 09 January 2013

Resigned: 06 April 2017

Laurence P.

Position: Director

Appointed: 11 October 2012

Resigned: 31 October 2014

Margaret R.

Position: Director

Appointed: 09 October 2012

Resigned: 18 September 2014

Judith L.

Position: Director

Appointed: 05 October 2012

Resigned: 31 December 2013

Paul L.

Position: Director

Appointed: 03 August 2012

Resigned: 06 May 2015

Timothy N.

Position: Director

Appointed: 03 August 2012

Resigned: 01 June 2016

Allan S.

Position: Director

Appointed: 03 August 2012

Resigned: 01 June 2016

People with significant control

Natasha P.

Notified on 14 September 2018
Nature of control: 25-50% voting rights

Miranda A.

Notified on 14 September 2018
Nature of control: 25-50% voting rights

Christopher H.

Notified on 22 January 2019
Nature of control: 25-50% voting rights

Matthew E.

Notified on 14 September 2018
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

Robin I.

Notified on 7 November 2017
Ceased on 14 September 2018
Nature of control: 25-50% voting rights

Paul L.

Notified on 5 October 2017
Ceased on 14 September 2018
Nature of control: 25-50% voting rights

Timothy N.

Notified on 5 October 2017
Ceased on 14 September 2018
Nature of control: 25-50% voting rights

Lee P.

Notified on 5 October 2017
Ceased on 7 November 2017
Nature of control: 25-50% voting rights

Edisonlearning Limited

The Mill House Kings Acre, Coggeshall, Colchester, CO6 1NY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04624666
Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2021
filed on: 17th, December 2021
Free Download (41 pages)

Company search