Yorkshire Collaborative Academy Trust HARROGATE


Founded in 2015, Yorkshire Collaborative Academy Trust, classified under reg no. 09668526 is an active company. Currently registered at Bilton Grange Primary School HG1 3BA, Harrogate the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 6 directors, namely Nikola I., Neil L. and Denise M. and others. Of them, Joanne R. has been with the company the longest, being appointed on 2 July 2015 and Nikola I. has been with the company for the least time - from 9 May 2022. As of 19 April 2024, there were 12 ex directors - Alex H., Francois J. and others listed below. There were no ex secretaries.

Yorkshire Collaborative Academy Trust Address / Contact

Office Address Bilton Grange Primary School
Office Address2 Bilton Lane
Town Harrogate
Post code HG1 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09668526
Date of Incorporation Thu, 2nd Jul 2015
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Nikola I.

Position: Director

Appointed: 09 May 2022

Neil L.

Position: Director

Appointed: 08 December 2020

Denise M.

Position: Director

Appointed: 03 February 2020

Emma N.

Position: Director

Appointed: 03 May 2018

Jennifer B.

Position: Director

Appointed: 05 July 2017

Joanne R.

Position: Director

Appointed: 02 July 2015

Alex H.

Position: Director

Appointed: 10 December 2019

Resigned: 10 July 2023

Francois J.

Position: Director

Appointed: 07 October 2019

Resigned: 02 July 2021

Paul B.

Position: Director

Appointed: 12 July 2018

Resigned: 01 January 2020

Nigel M.

Position: Director

Appointed: 01 August 2015

Resigned: 31 January 2018

Fiona R.

Position: Director

Appointed: 02 July 2015

Resigned: 27 September 2016

Martin B.

Position: Director

Appointed: 02 July 2015

Resigned: 09 December 2017

Donald P.

Position: Director

Appointed: 02 July 2015

Resigned: 21 February 2023

Ian M.

Position: Director

Appointed: 02 July 2015

Resigned: 06 February 2024

David E.

Position: Director

Appointed: 02 July 2015

Resigned: 24 June 2016

Helen B.

Position: Director

Appointed: 02 July 2015

Resigned: 01 August 2015

Judith R.

Position: Director

Appointed: 02 July 2015

Resigned: 20 March 2017

Roger G.

Position: Director

Appointed: 02 July 2015

Resigned: 11 December 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Stephen R. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Peter L. This PSC and has 25-50% voting rights. Moving on, there is Elizabeth P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Stephen R.

Notified on 13 December 2017
Ceased on 10 December 2018
Nature of control: 25-50% voting rights

Peter L.

Notified on 13 December 2017
Ceased on 10 December 2018
Nature of control: 25-50% voting rights

Elizabeth P.

Notified on 13 December 2017
Ceased on 10 December 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/07/10
filed on: 1st, September 2023
Free Download (1 page)

Company search

Advertisements