ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Derby Diocesan Academy Trust 2

Derby Diocesan Academy Trust 2 is a liquidation company incorporated on 16 February 2015 with the registered office located in Tunbridge Wells, Kent. Derby Diocesan Academy Trust 2 was registered 10 years ago.
Status
Liquidation
Company No
09442311
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated 16 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 188 days
Dated 16 February 2024 (1 year 6 months ago)
Next confirmation dated 16 February 2025
Was due on 2 March 2025 (6 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep1 Feb 2024 (5 months)
Accounts type is Full
Next accounts for period 1 February 2025
Due by 1 November 2025 (1 month remaining)
Contact
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Address changed on 3 Dec 2024 (9 months ago)
Previous address was Woodwater House Pynes Hill Exeter EX2 5WR England
Telephone
01332388660
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Accountant/Cfo • British • Lives in England • Born in Sep 1987
Director • Head Of Discipline: Primary Ite And Eytt • British • Lives in England • Born in Apr 1974
Director • Education Consultant • British • Lives in UK • Born in Jun 1958
Director • Chief Executive Officer, Victoria Academies Trust • British • Lives in UK • Born in Apr 1972
Director • Retired • British • Lives in England • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Derby Diocesan Academy Trust
JN Hampton Limited, Mark Richard Emly, and 10 more are mutual people.
Active
Derby Diocesan Board Of Education
Susan Jane Whyld is a mutual person.
Active
Roe Electronics Limited
Michelmores Secretaries Limited is a mutual person.
Active
Active Electronics Plc
Michelmores Secretaries Limited is a mutual person.
Active
Registry Trust Limited
Michelmores Secretaries Limited is a mutual person.
Active
Emma Bridgewater Limited
Michelmores Secretaries Limited is a mutual person.
Active
Bridgewater Pottery Limited
Michelmores Secretaries Limited is a mutual person.
Active
Valmiera Glass UK Limited
Michelmores Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
1 Feb 2024
For period 1 Sep1 Feb 2024
Traded for 5 months
Cash in Bank
Unreported
Decreased by £5.75M (-100%)
Turnover
£76K
Decreased by £20.82M (-100%)
Employees
565
Decreased by 34 (-6%)
Total Assets
£0
Decreased by £28.7M (-100%)
Total Liabilities
£0
Decreased by £4.41M (-100%)
Net Assets
£0
Decreased by £24.29M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Henry Edward Thomas Taylor-Toone Resigned
6 Months Ago on 10 Feb 2025
Inspection Address Changed
9 Months Ago on 3 Dec 2024
Registered Address Changed
9 Months Ago on 3 Dec 2024
Declaration of Solvency
9 Months Ago on 28 Nov 2024
Harjinder Kaur Resigned
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Michael John Holt Resigned
1 Year 3 Months Ago on 21 May 2024
Accounting Period Shortened
1 Year 3 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 10 Jan 2024
Get Credit Report
Discover Derby Diocesan Academy Trust 2's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 5 Aug 2025
Termination of appointment of Henry Edward Thomas Taylor-Toone as a director on 10 February 2025
Submitted on 12 Feb 2025
Resolutions
Submitted on 16 Dec 2024
Register inspection address has been changed from Woodwater House Pynes Hill Exeter EX2 5WR England to Woodwater House Pynes Hill Exeter Devon EX2 5WR
Submitted on 3 Dec 2024
Registered office address changed from Top Floor, Unit 3 Endcliffe Mount Deepdale Business Park Ashford Road Bakewell DE45 1GT United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 3 December 2024
Submitted on 3 Dec 2024
Declaration of solvency
Submitted on 28 Nov 2024
Termination of appointment of Harjinder Kaur as a director on 4 September 2024
Submitted on 5 Sep 2024
Full accounts made up to 1 February 2024
Submitted on 27 Jun 2024
Termination of appointment of Michael John Holt as a director on 21 May 2024
Submitted on 24 May 2024
Previous accounting period shortened from 31 August 2024 to 1 February 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year