Derby Diocesan Academy Trust BAKEWELL


Founded in 2014, Derby Diocesan Academy Trust, classified under reg no. 08980079 is an active company. Currently registered at Top Floor, Unit 3 Endcliffe Mount Deepdale Business Park DE45 1GT, Bakewell the company has been in the business for 10 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 1st May 2014 Derby Diocesan Academy Trust is no longer carrying the name St Matthew's Academy Trust Derby Diocese.

The firm has 11 directors, namely Henry T., Susan W. and Helen G. and others. Of them, Sarah H. has been with the company the longest, being appointed on 28 March 2019 and Henry T. and Susan W. have been with the company for the least time - from 29 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jason H. who worked with the the firm until 13 December 2019.

Derby Diocesan Academy Trust Address / Contact

Office Address Top Floor, Unit 3 Endcliffe Mount Deepdale Business Park
Office Address2 Ashford Road
Town Bakewell
Post code DE45 1GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08980079
Date of Incorporation Fri, 4th Apr 2014
Industry Educational support services
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Henry T.

Position: Director

Appointed: 29 June 2023

Susan W.

Position: Director

Appointed: 29 June 2023

Helen G.

Position: Director

Appointed: 25 May 2023

Sharron P.

Position: Director

Appointed: 25 May 2023

Raymond U.

Position: Director

Appointed: 25 May 2023

John K.

Position: Director

Appointed: 25 May 2023

Harjinder K.

Position: Director

Appointed: 13 July 2022

Christopher W.

Position: Director

Appointed: 19 May 2022

Michael H.

Position: Director

Appointed: 19 May 2022

Mark E.

Position: Director

Appointed: 19 May 2022

Jn Hampton Limited

Position: Corporate Secretary

Appointed: 13 December 2019

Sarah H.

Position: Director

Appointed: 28 March 2019

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2015

Holly G.

Position: Director

Appointed: 25 February 2021

Resigned: 31 May 2022

Linda W.

Position: Director

Appointed: 25 February 2021

Resigned: 01 September 2021

Neil B.

Position: Director

Appointed: 20 May 2020

Resigned: 20 July 2021

Sheila L.

Position: Director

Appointed: 26 March 2020

Resigned: 30 June 2022

Declan M.

Position: Director

Appointed: 27 September 2018

Resigned: 20 March 2020

Mark T.

Position: Director

Appointed: 13 July 2018

Resigned: 18 June 2019

Carol C.

Position: Director

Appointed: 13 July 2018

Resigned: 28 February 2023

Mark M.

Position: Director

Appointed: 13 July 2018

Resigned: 14 November 2022

Michael F.

Position: Director

Appointed: 07 October 2016

Resigned: 16 September 2022

Alison B.

Position: Director

Appointed: 19 November 2015

Resigned: 11 January 2021

Alastair R.

Position: Director

Appointed: 21 April 2015

Resigned: 12 July 2018

David C.

Position: Director

Appointed: 17 February 2015

Resigned: 31 August 2020

Jason H.

Position: Secretary

Appointed: 20 June 2014

Resigned: 13 December 2019

John H.

Position: Director

Appointed: 04 April 2014

Resigned: 22 November 2018

Humphrey S.

Position: Director

Appointed: 04 April 2014

Resigned: 31 March 2015

Angela C.

Position: Director

Appointed: 04 April 2014

Resigned: 04 December 2015

Lisa B.

Position: Director

Appointed: 04 April 2014

Resigned: 14 December 2019

Susan W.

Position: Director

Appointed: 04 April 2014

Resigned: 21 March 2017

Jacqueline M.

Position: Director

Appointed: 04 April 2014

Resigned: 21 March 2017

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is Derby Diocesan Board Of Education from Derby, United Kingdom. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Libby L. This PSC and has 25-50% voting rights. Moving on, there is Anne M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Derby Diocesan Board Of Education

Derby Diocese Board Of Education Full Street, Derby, Derbyshire, DE1 3DR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Libby L.

Notified on 1 September 2021
Ceased on 7 September 2021
Nature of control: 25-50% voting rights

Anne M.

Notified on 1 September 2021
Ceased on 7 September 2021
Nature of control: 25-50% voting rights

Alastair R.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights

Company previous names

St Matthew's Academy Trust Derby Diocese May 1, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 16th, January 2024
Free Download (1 page)

Company search