Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Gregory The Great Catholic Academy Trust
St Gregory The Great Catholic Academy Trust is an active company incorporated on 23 May 2017 with the registered office located in Leeds, West Yorkshire. St Gregory The Great Catholic Academy Trust was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10785982
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
8 years
Incorporated
23 May 2017
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
22 May 2025
(7 months ago)
Next confirmation dated
22 May 2026
Due by
5 June 2026
(4 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Full
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 4 months remaining)
Learn more about St Gregory The Great Catholic Academy Trust
Contact
Update Details
Address
St Gregory The Great Catholic Academy Trust Holy Rosary & St Anne's Catholic Primary School
Leopold Street
Leeds
LS7 4AW
England
Same address for the past
5 years
Companies in LS7 4AW
Telephone
0113 8246360
Email
Unreported
Website
Stpaulscps.com
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Alison Jane Griffiths
Director • Deputy Head Of School, Leeds Trinity Uni • British • Lives in UK • Born in Jul 1970
Shaun Vickers
Director • British • Lives in England • Born in Mar 1957
Angela Mary Gaunt
Director • Solicitor (Retired) • British • Lives in England • Born in Apr 1961
Edwin James Kirkwood
Director • Accountant (Retired) • British • Lives in England • Born in May 1955
Rev FR Dennis Cassidy
Director • Catholic Priest • British • Lives in England • Born in Jul 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New Summerville Limited
Schofield Sweeney LLP is a mutual person.
Active
Doncaster Conferences, Catering And Events Limited
Schofield Sweeney LLP is a mutual person.
Active
Doncaster Culture And Leisure Trust
Schofield Sweeney LLP is a mutual person.
Active
The Basildon Academies
Schofield Sweeney LLP is a mutual person.
Active
Northern Star Academies Trust
Schofield Sweeney LLP is a mutual person.
Active
Valley Invicta Academies Trust
Schofield Sweeney LLP is a mutual person.
Active
The Family Of Learning Trust
Schofield Sweeney LLP is a mutual person.
Active
Sir William Burrough Primary School
Schofield Sweeney LLP is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
£1.92M
Decreased by £1.47M (-43%)
Turnover
£23.18M
Decreased by £1.2M (-5%)
Employees
414
Decreased by 3 (-1%)
Total Assets
£9.55M
Decreased by £1.94M (-17%)
Total Liabilities
-£1.47M
Decreased by £1.41M (-49%)
Net Assets
£8.08M
Decreased by £537K (-6%)
Debt Ratio (%)
15%
Decreased by 9.63% (-38%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
19 Days Ago on 22 Dec 2025
Joseph Anthony Mcdonnell Resigned
3 Months Ago on 10 Oct 2025
Confirmation Submitted
7 Months Ago on 2 Jun 2025
Mrs Angela Mary Gaunt Details Changed
7 Months Ago on 2 Jun 2025
Notification of PSC Statement
11 Months Ago on 24 Jan 2025
Marcus Nigel Ralph Stock (PSC) Resigned
12 Months Ago on 14 Jan 2025
Paul Frederick Fisher (PSC) Resigned
12 Months Ago on 14 Jan 2025
Paul Grogan (PSC) Resigned
12 Months Ago on 14 Jan 2025
Mr Edwin James Kirkwood Details Changed
1 Year 7 Months Ago on 31 May 2024
Marcus Stock (PSC) Appointed
8 Years Ago on 23 May 2017
Get Alerts
Get Credit Report
Discover St Gregory The Great Catholic Academy Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 August 2025
Submitted on 22 Dec 2025
Termination of appointment of Joseph Anthony Mcdonnell as a director on 10 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 2 Jun 2025
Director's details changed for Mrs Angela Mary Gaunt on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Edwin James Kirkwood on 31 May 2024
Submitted on 22 May 2025
Notification of Marcus Stock as a person with significant control on 23 May 2017
Submitted on 28 Jan 2025
Withdrawal of a person with significant control statement on 28 January 2025
Submitted on 28 Jan 2025
Cessation of Paul Grogan as a person with significant control on 14 January 2025
Submitted on 24 Jan 2025
Cessation of Paul Frederick Fisher as a person with significant control on 14 January 2025
Submitted on 24 Jan 2025
Cessation of Marcus Nigel Ralph Stock as a person with significant control on 14 January 2025
Submitted on 24 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs