ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matrix Academy Trust

Matrix Academy Trust is an active company incorporated on 1 June 2011 with the registered office located in Walsall, West Midlands. Matrix Academy Trust was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07654219
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated 1 June 2011
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 27 May 2025 (3 months ago)
Next confirmation dated 27 May 2026
Due by 10 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
International House 1st Floor
Hatherton Street
Walsall
WS4 2LA
England
Address changed on 29 May 2024 (1 year 3 months ago)
Previous address was
Telephone
01213666600
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Executive Director • British • Lives in UK • Born in Feb 1980
Director • Chief Executive • British • Lives in England • Born in Oct 1974
Director • Managing Director • British • Lives in England • Born in Jun 1967
Director • Airline Manager • British • Lives in England • Born in Oct 1970
Director • Chartered Accountant • British • Lives in England • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
T. Masters & Sons Limited
Stephen Andrew White is a mutual person.
Active
Charles Cantrill Limited
Ian Trevor Bidmead is a mutual person.
Active
Park Hall Community Association
Mr Stephen Charles Smith is a mutual person.
Active
Boost Lettings Ltd
Mr Jeremy Ewart Bench is a mutual person.
Active
Bathgate & Co. (Cork) Limited
Ian Trevor Bidmead is a mutual person.
Active
Robinswood Property Investments Limited
Stephen Andrew White is a mutual person.
Active
Mark Aspinall Ltd
Sir Mark Ernest Aspinall is a mutual person.
Active
Physioart Ltd
Miss Kerenza Marya Palmer is a mutual person.
Active
Brands
Matrix Academy Trust
Matrix Academy Trust is a multi-academy trust that operates schools in the Midlands.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£17.04M
Increased by £979K (+6%)
Turnover
£65.11M
Decreased by £27.56M (-30%)
Employees
925
Increased by 213 (+30%)
Total Assets
£142.91M
Increased by £3.23M (+2%)
Total Liabilities
-£6.12M
Decreased by £959K (-14%)
Net Assets
£136.79M
Increased by £4.19M (+3%)
Debt Ratio (%)
4%
Decreased by 0.79% (-16%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
7 Months Ago on 28 Jan 2025
Katherine Tranter Resigned
9 Months Ago on 29 Nov 2024
Stephen Andrew White Resigned
10 Months Ago on 6 Nov 2024
Mrs Julie Anstey Appointed
10 Months Ago on 5 Nov 2024
Dr Faye Stanley Appointed
10 Months Ago on 5 Nov 2024
Ian Trevor Bidmead Resigned
10 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Registers Moved To Registered Address
1 Year 3 Months Ago on 29 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Matrix Academy Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 May 2025 with no updates
Submitted on 30 Jun 2025
Appointment of Mrs Julie Anstey as a director on 5 November 2024
Submitted on 24 Feb 2025
Termination of appointment of Ian Trevor Bidmead as a director on 5 November 2024
Submitted on 21 Feb 2025
Termination of appointment of Katherine Tranter as a director on 29 November 2024
Submitted on 21 Feb 2025
Termination of appointment of Stephen Andrew White as a director on 6 November 2024
Submitted on 21 Feb 2025
Appointment of Dr Faye Stanley as a director on 5 November 2024
Submitted on 21 Feb 2025
Full accounts made up to 31 August 2024
Submitted on 28 Jan 2025
Confirmation statement made on 27 May 2024 with no updates
Submitted on 4 Jun 2024
Register(s) moved to registered office address International House 1st Floor Hatherton Street Walsall WS4 2LA
Submitted on 29 May 2024
Full accounts made up to 31 August 2023
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year