ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Horizons Specialist Academy Trust

Horizons Specialist Academy Trust is an active company incorporated on 12 July 2013 with the registered office located in Stockton-on-Tees, County Durham. Horizons Specialist Academy Trust was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08608287
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 12 July 2013
Size
Large
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 12 July 2025 (3 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (8 months remaining)
Last change occurred 9 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 (7 months remaining)
Address
Abbey Hill Academy
Ketton Road
Stockton-On-Tees
Cleveland
TS19 8BU
Address changed on 13 Jul 2024 (1 year 3 months ago)
Previous address was C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
Telephone
01642570104
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Sep 1972
Director • Retired Accountant • British • Lives in England • Born in Jul 1966
Director • Strategic Manager: Education • British • Lives in UK • Born in Sep 1967
Director • Retired • British • Lives in England • Born in Jan 1947
Director • Governance Consultant • British • Lives in England • Born in May 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
La Bastille Limited
Mr Maurice Davison Jones is a mutual person.
Active
The College Company Limited
James Bromiley is a mutual person.
Active
Brighter Academy Trust
David Walker is a mutual person.
Active
Together Learning Partnership
David Walker is a mutual person.
Active
Sheraton Choices Limited
Elizabeth Anne Horne is a mutual person.
Active
Barnes Academy Trust
David Walker is a mutual person.
Active
Ad Astra Academy Trust
Mr David New is a mutual person.
Active
Iris Learning Trust
Elizabeth Anne Horne is a mutual person.
Active
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
£4.12M
Increased by £537K (+15%)
Turnover
£24.9M
Increased by £472K (+2%)
Employees
517
Increased by 76 (+17%)
Total Assets
£33.09M
Decreased by £1.33M (-4%)
Total Liabilities
-£2.67M
Increased by £1.53M (+134%)
Net Assets
£30.43M
Decreased by £2.86M (-9%)
Debt Ratio (%)
8%
Increased by 4.75% (+144%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Bridget Mary Elizabeth Watt Appointed
8 Months Ago on 3 Mar 2025
Christopher Horn Appointed
9 Months Ago on 1 Feb 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Mr Alastair James Thompson Appointed
1 Year Ago on 1 Oct 2024
James Bromiley Resigned
1 Year 1 Month Ago on 31 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 18 Jul 2024
Inspection Address Changed
1 Year 3 Months Ago on 13 Jul 2024
Rosemary Nicholls Resigned
1 Year 8 Months Ago on 7 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 25 Jan 2024
Get Credit Report
Discover Horizons Specialist 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 12 July 2025 with no updates
Submitted on 15 Jul 2025
Appointment of Bridget Mary Elizabeth Watt as a director on 3 March 2025
Submitted on 3 Mar 2025
Appointment of Christopher Horn as a director on 1 February 2025
Submitted on 5 Feb 2025
Full accounts made up to 31 August 2024
Submitted on 31 Jan 2025
Appointment of Mr Alastair James Thompson as a director on 1 October 2024
Submitted on 29 Oct 2024
Termination of appointment of James Bromiley as a director on 31 August 2024
Submitted on 10 Sep 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 18 Jul 2024
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE
Submitted on 13 Jul 2024
Termination of appointment of Rosemary Nicholls as a director on 7 February 2024
Submitted on 9 Feb 2024
Full accounts made up to 31 August 2023
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year