Company NameThe Co-Operative Academies Trust
Company StatusActive
Company Number07747126
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 August 2011(12 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMr Russell Mark Gill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Arati Patel-Mistry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(10 years after company formation)
Appointment Duration2 years, 7 months
RoleSchools Engagement Manager
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Timothy James Cutting
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(11 years after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Corporate Development
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameRuth Welford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleAssistant Director
Country of ResidenceEngland
Correspondence AddressMembership Department 1 Angel Square
Manchester
M60 0AG
Director NameSarah Findlay-Cobb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMembership Department 1 Angel Square
Manchester
M60 0AG
Director NameMrs Sarah Louise Baker
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(11 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMembership Department 1 Angel Square
Manchester
M60 0AG
Director NameMahmood Ali Ahmed
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMs Sarah Lay
StatusCurrent
Appointed01 July 2023(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Claire Louise Costello
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(12 years after company formation)
Appointment Duration7 months, 3 weeks
RoleChief People And Inclusion Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameGillian Gardner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(12 years after company formation)
Appointment Duration7 months, 1 week
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressSecond Floor One Angel Square
Manchester
M60 0AG
Director NameMelanie Dawn Wicks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(12 years, 7 months after company formation)
Appointment Duration1 month
RoleExecutive Principal / Director Of Education
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Philip Briddon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleRegions Operations Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Margaret Anne Bradbury
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleNational Project Manager
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Moira Ann Lees
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameClaire Louise Blackwood
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMs Jennifer McKenna
StatusResigned
Appointed03 December 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Clare Oakley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Florence Hadley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration8 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration8 years (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Michael Brice
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Paul Nicholas Brennan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration4 years (resigned 31 August 2018)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Stephen Mark Cooper
StatusResigned
Appointed23 October 2014(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Jane Cowell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Michael John Gerrard
StatusResigned
Appointed01 September 2015(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Gary Lagar
StatusResigned
Appointed21 November 2016(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Nicholas Anthony Lowry
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2020)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressCo-Op Academy Stoke-On-Trent Westport Road
Stoke-On-Trent
ST6 4LD
Director NameMs Shaheen Akhtar Myers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2022)
RoleDeputy Director Of Learning
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Gillian Frances Gardner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration4 years (resigned 31 August 2022)
RoleCouncil Secretary Of Co-Operative Group Limited
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Eric Sydney Craven
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration10 months (resigned 01 July 2019)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3a Mayfield Road
Wallasey
CH45 6TY
Wales
Director NameMr Geoffrey Alan Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 February 2021)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address8 Ladysmith Road
Stalybridge
SK15 1HB
Director NameMrs Claire Anne Camara
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Simon Andrew Bourne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2020)
RoleCio
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Patricia Denise Kane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2023)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSarah Barton
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(11 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address41 Bittern View
Willington
Derby
DE65 6RY

Contact

Websiteco-operativeacademy.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£74,330,000
Net Worth£52,045,000
Cash£7,374,000
Current Liabilities£2,562,000

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

12 February 2021Termination of appointment of Geoffrey Alan Clarke as a director on 9 February 2021 (1 page)
23 December 2020Termination of appointment of Simon Andrew Bourne as a director on 14 December 2020 (1 page)
26 August 2020Resolutions
  • RES13 ‐ Member appointed with immediate effect 14/08/2020
(1 page)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 August 2020Cessation of Gill Gardner as a person with significant control on 17 August 2020 (1 page)
19 August 2020Cessation of Russell Mark Gill as a person with significant control on 17 August 2020 (1 page)
19 August 2020Cessation of Andrew Lang as a person with significant control on 17 August 2020 (1 page)
19 August 2020Cessation of Caroline Jane Sellers as a person with significant control on 17 August 2020 (1 page)
19 August 2020Notification of a person with significant control statement (2 pages)
7 August 2020Cessation of Pippa Wicks as a person with significant control on 31 July 2020 (1 page)
3 June 2020Termination of appointment of Nicholas Anthony Lowry as a director on 3 March 2020 (1 page)
7 February 2020Full accounts made up to 31 August 2019 (70 pages)
26 November 2019Director's details changed for Mrs Shaheen Akhtar Rasool on 27 August 2019 (2 pages)
29 October 2019Appointment of Mrs Claire Anne Camara as a director on 1 September 2018 (2 pages)
29 October 2019Confirmation statement made on 19 August 2019 with updates (3 pages)
21 October 2019Appointment of Ms Patricia Denise Kane as a director on 7 May 2019 (2 pages)
2 August 2019Notification of Pippa Wicks as a person with significant control on 26 June 2018 (2 pages)
2 August 2019Notification of Andrew Lang as a person with significant control on 1 April 2019 (2 pages)
16 July 2019Termination of appointment of Eric Sydney Craven as a director on 1 July 2019 (1 page)
10 May 2019Full accounts made up to 31 August 2018 (62 pages)
8 September 2018Appointment of Mrs Shaheen Akhtar Rasool as a director on 1 September 2018 (2 pages)
8 September 2018Appointment of Mrs Gillian Frances Gardner as a director on 1 September 2018 (2 pages)
7 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
7 September 2018Appointment of Mr Simon Andrew Bourne as a director on 1 September 2018 (2 pages)
6 September 2018Appointment of Mr Geoffrey Alan Clarke as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Paul Nicholas Brennan as a director on 31 August 2018 (1 page)
6 September 2018Appointment of Mr Eric Sydney Craven as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Florence Hadley as a director on 31 August 2018 (1 page)
6 September 2018Appointment of Mr Nicholas Anthony Lowry as a director on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Stephen Michael Brice as a director on 31 August 2018 (1 page)
31 January 2018Memorandum and Articles of Association (35 pages)
4 January 2018Full accounts made up to 31 August 2017 (56 pages)
4 January 2018Full accounts made up to 31 August 2017 (56 pages)
16 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 August 2016 (50 pages)
6 January 2017Full accounts made up to 31 August 2016 (50 pages)
22 November 2016Termination of appointment of Michael John Gerrard as a secretary on 20 November 2016 (1 page)
22 November 2016Appointment of Mr Gary Lagar as a secretary on 21 November 2016 (2 pages)
22 November 2016Termination of appointment of Michael John Gerrard as a secretary on 20 November 2016 (1 page)
22 November 2016Appointment of Mr Gary Lagar as a secretary on 21 November 2016 (2 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Termination of appointment of Clare Oakley as a director on 1 April 2016 (1 page)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Termination of appointment of Clare Oakley as a director on 1 April 2016 (1 page)
26 January 2016Full accounts made up to 31 August 2015 (44 pages)
26 January 2016Full accounts made up to 31 August 2015 (44 pages)
2 September 2015Annual return made up to 19 August 2015 no member list (6 pages)
2 September 2015Appointment of Mr Michael John Gerrard as a secretary on 1 September 2015 (2 pages)
2 September 2015Annual return made up to 19 August 2015 no member list (6 pages)
2 September 2015Termination of appointment of Stephen Mark Cooper as a secretary on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Stephen Mark Cooper as a secretary on 1 September 2015 (1 page)
2 September 2015Appointment of Mr Michael John Gerrard as a secretary on 1 September 2015 (2 pages)
21 May 2015Full accounts made up to 31 August 2014 (48 pages)
21 May 2015Full accounts made up to 31 August 2014 (48 pages)
17 December 2014Appointment of Ms Jane Cowell as a director on 9 December 2014 (2 pages)
17 December 2014Appointment of Ms Jane Cowell as a director on 9 December 2014 (2 pages)
17 December 2014Appointment of Ms Jane Cowell as a director on 9 December 2014 (2 pages)
24 October 2014Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages)
24 October 2014Appointment of Mr Stephen Mark Cooper as a secretary on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Jennifer Mckenna as a secretary on 23 October 2014 (1 page)
24 September 2014Appointment of Mr Stephen Michael Brice as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Stephen Michael Brice as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Michael Greenacre as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Michael Greenacre as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Stephen Michael Brice as a director on 1 September 2014 (2 pages)
24 September 2014Appointment of Mr Michael Greenacre as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mr Neil Braithwaite as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mr Neil Braithwaite as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mr Neil Braithwaite as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Paul Nicholas Brennan as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Ms Florence Hadley as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Ms Florence Hadley as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of John Phillip Briddon as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Ms Florence Hadley as a director on 1 September 2014 (2 pages)
22 September 2014Termination of appointment of John Phillip Briddon as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of John Phillip Briddon as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Paul Nicholas Brennan as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Paul Nicholas Brennan as a director on 1 September 2014 (2 pages)
15 September 2014Annual return made up to 19 August 2014 no member list (4 pages)
15 September 2014Annual return made up to 19 August 2014 no member list (4 pages)
10 September 2014Statement of company's objects (2 pages)
10 September 2014Statement of company's objects (2 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 August 2014Termination of appointment of Moira Ann Lees as a director on 18 July 2014 (1 page)
4 August 2014Termination of appointment of Moira Ann Lees as a director on 18 July 2014 (1 page)
30 May 2014Appointment of Mr Russell Mark Gill as a director (2 pages)
30 May 2014Appointment of Mr Russell Mark Gill as a director (2 pages)
30 May 2014Appointment of Ms Clare Oakley as a director (2 pages)
30 May 2014Appointment of Ms Clare Oakley as a director (2 pages)
5 February 2014Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 February 2014 (1 page)
23 January 2014Full accounts made up to 31 August 2013 (44 pages)
23 January 2014Full accounts made up to 31 August 2013 (44 pages)
23 August 2013Annual return made up to 19 August 2013 no member list (3 pages)
23 August 2013Annual return made up to 19 August 2013 no member list (3 pages)
28 May 2013Full accounts made up to 31 August 2012 (18 pages)
28 May 2013Full accounts made up to 31 August 2012 (18 pages)
4 December 2012Appointment of Ms Jennifer Mckenna as a secretary (1 page)
4 December 2012Registered office address changed from Co-Operative Group Limited, New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Termination of appointment of Claire Blackwood as a secretary (1 page)
4 December 2012Termination of appointment of Claire Blackwood as a secretary (1 page)
4 December 2012Registered office address changed from Co-Operative Group Limited, New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Co-Operative Group Limited, New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Appointment of Ms Jennifer Mckenna as a secretary (1 page)
21 September 2012Annual return made up to 19 August 2012 no member list (3 pages)
21 September 2012Annual return made up to 19 August 2012 no member list (3 pages)
19 August 2011Incorporation (59 pages)
19 August 2011Incorporation (59 pages)