Dixons Academies Trust BRADFORD


Dixons Academies Trust started in year 1988 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02303464. The Dixons Academies Trust company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bradford at Dixons Academies Charitable Trust Ltd. Postal code: BD5 7RR. Since Tue, 6th Jul 2021 Dixons Academies Trust is no longer carrying the name Dixons Academies Trust.

At present there are 9 directors in the the firm, namely Linda M., Robert K. and Richard T. and others. In addition one secretary - Kathryn B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dixons Academies Trust Address / Contact

Office Address Dixons Academies Charitable Trust Ltd
Office Address2 Ripley Street
Town Bradford
Post code BD5 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303464
Date of Incorporation Thu, 6th Oct 1988
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Kathryn B.

Position: Secretary

Appointed: 10 November 2023

Linda M.

Position: Director

Appointed: 01 September 2023

Robert K.

Position: Director

Appointed: 01 September 2023

Richard T.

Position: Director

Appointed: 01 September 2023

Helen T.

Position: Director

Appointed: 10 February 2021

Kuldip N.

Position: Director

Appointed: 10 February 2021

Michael B.

Position: Director

Appointed: 04 January 2021

Brent F.

Position: Director

Appointed: 30 January 2018

Ruby B.

Position: Director

Appointed: 30 January 2018

John B.

Position: Director

Appointed: 30 January 2018

Sally K.

Position: Director

Appointed: 01 September 2023

Resigned: 12 December 2023

Amanda B.

Position: Secretary

Appointed: 01 September 2021

Resigned: 31 October 2023

Sarah Y.

Position: Director

Appointed: 01 October 2019

Resigned: 30 September 2023

Bryan C.

Position: Director

Appointed: 30 January 2018

Resigned: 31 August 2023

Narinder T.

Position: Director

Appointed: 30 January 2018

Resigned: 20 September 2018

Susan R.

Position: Director

Appointed: 30 January 2018

Resigned: 30 September 2022

Grace A.

Position: Director

Appointed: 30 January 2018

Resigned: 01 May 2019

David C.

Position: Director

Appointed: 30 January 2018

Resigned: 31 December 2022

Lynn B.

Position: Director

Appointed: 30 January 2018

Resigned: 04 January 2022

Martin G.

Position: Director

Appointed: 10 October 2017

Resigned: 02 July 2019

Joanne L.

Position: Secretary

Appointed: 01 September 2017

Resigned: 31 October 2019

Terence A.

Position: Secretary

Appointed: 20 March 2017

Resigned: 31 August 2017

Tim B.

Position: Director

Appointed: 08 October 2015

Resigned: 01 March 2018

Adnan B.

Position: Secretary

Appointed: 01 March 2015

Resigned: 20 March 2017

Jacqueline A.

Position: Director

Appointed: 13 December 2007

Resigned: 01 November 2013

Robert N.

Position: Director

Appointed: 13 December 2007

Resigned: 30 April 2010

Lynn B.

Position: Director

Appointed: 02 October 2007

Resigned: 01 November 2013

Terence A.

Position: Secretary

Appointed: 10 May 2007

Resigned: 28 February 2015

John S.

Position: Director

Appointed: 12 October 2006

Resigned: 04 October 2012

Carol B.

Position: Director

Appointed: 01 June 2004

Resigned: 01 November 2013

Atif Z.

Position: Director

Appointed: 01 June 2004

Resigned: 01 November 2013

Bruce M.

Position: Director

Appointed: 07 February 2003

Resigned: 26 April 2007

Nicholas R.

Position: Director

Appointed: 20 September 2002

Resigned: 01 August 2003

Bryan C.

Position: Director

Appointed: 26 April 2002

Resigned: 04 October 2012

David H.

Position: Director

Appointed: 19 December 2001

Resigned: 01 November 2013

Ehjaz G.

Position: Director

Appointed: 26 April 2001

Resigned: 03 July 2003

Grace A.

Position: Director

Appointed: 02 January 2001

Resigned: 01 November 2013

Jonathan M.

Position: Director

Appointed: 02 October 2000

Resigned: 16 July 2005

James H.

Position: Director

Appointed: 04 May 2000

Resigned: 01 March 2018

David D.

Position: Director

Appointed: 17 April 2000

Resigned: 01 January 2003

John F.

Position: Director

Appointed: 09 February 2000

Resigned: 21 September 2005

Ian G.

Position: Director

Appointed: 10 December 1998

Resigned: 04 October 2012

Derek B.

Position: Director

Appointed: 23 April 1998

Resigned: 04 January 2001

David D.

Position: Director

Appointed: 23 April 1998

Resigned: 31 July 2014

Geoffrey B.

Position: Director

Appointed: 28 April 1997

Resigned: 10 May 2007

Mohammed A.

Position: Director

Appointed: 24 April 1997

Resigned: 26 April 2002

Anthony B.

Position: Director

Appointed: 20 June 1996

Resigned: 11 December 2000

Janice M.

Position: Director

Appointed: 20 June 1996

Resigned: 18 September 2000

Imad T.

Position: Director

Appointed: 15 February 1996

Resigned: 12 November 2000

Marion L.

Position: Director

Appointed: 14 December 1995

Resigned: 15 October 2009

Gita N.

Position: Director

Appointed: 01 June 1995

Resigned: 25 February 2000

David L.

Position: Director

Appointed: 01 January 1995

Resigned: 09 February 2000

Gwenllian R.

Position: Director

Appointed: 01 September 1994

Resigned: 03 November 1995

Guy K.

Position: Director

Appointed: 07 July 1994

Resigned: 03 February 2003

Timothy R.

Position: Director

Appointed: 07 July 1994

Resigned: 16 October 2006

Nina L.

Position: Director

Appointed: 21 April 1994

Resigned: 10 December 1996

Joanne W.

Position: Director

Appointed: 21 April 1994

Resigned: 01 March 2018

Laurence C.

Position: Director

Appointed: 27 October 1993

Resigned: 15 February 1996

Patricia D.

Position: Director

Appointed: 10 December 1992

Resigned: 11 January 2012

John H.

Position: Director

Appointed: 10 November 1992

Resigned: 25 June 2001

David W.

Position: Director

Appointed: 09 April 1992

Resigned: 23 October 1993

John R.

Position: Director

Appointed: 09 April 1992

Resigned: 23 April 1998

Richard A.

Position: Director

Appointed: 09 April 1992

Resigned: 01 November 1998

Geoffrey B.

Position: Secretary

Appointed: 09 April 1992

Resigned: 10 May 2007

Harold K.

Position: Director

Appointed: 09 April 1992

Resigned: 18 June 2003

Peter F.

Position: Director

Appointed: 09 April 1992

Resigned: 15 March 2004

Arthur B.

Position: Director

Appointed: 09 April 1992

Resigned: 21 July 1994

Edward S.

Position: Director

Appointed: 09 April 1992

Resigned: 31 August 2000

Devi S.

Position: Director

Appointed: 09 April 1992

Resigned: 09 July 1993

Ashraf M.

Position: Director

Appointed: 09 April 1992

Resigned: 01 March 1996

Colin T.

Position: Director

Appointed: 09 April 1992

Resigned: 01 September 1994

Carol V.

Position: Director

Appointed: 09 April 1992

Resigned: 31 May 1994

David L.

Position: Director

Appointed: 09 April 1992

Resigned: 20 January 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we found, there is Lynn B. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Bryan C. This PSC and has 25-50% voting rights. Then there is James H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lynn B.

Notified on 15 February 2021
Ceased on 24 January 2024
Nature of control: 25-50% voting rights

Bryan C.

Notified on 10 October 2017
Ceased on 24 January 2024
Nature of control: 25-50% voting rights

James H.

Notified on 1 September 2016
Ceased on 24 January 2024
Nature of control: significiant influence or control

Joanne W.

Notified on 1 September 2016
Ceased on 24 January 2024
Nature of control: significiant influence or control

Timothy B.

Notified on 30 January 2018
Ceased on 3 October 2018
Nature of control: right to appoint and remove directors

Company previous names

Dixons Academies Trust July 6, 2021
Dixons Academies Charitable Trust July 7, 2020
Dixons City Academy Charitable Trust January 20, 2014
Dixons City Technology College Charitable Trust April 22, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 22nd, December 2022
Free Download (51 pages)

Company search

Advertisements