Company NameLDBS Academies Trust
Company StatusActive
Company Number08182235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2012(11 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameRev Charles Guy Pope
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMr Inigo Rodney Milman Woolf
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMrs Gillian Monique Dale-Skey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMr David John Scott Cumberland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(2 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months
RoleDeputy Dean
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Secretary NameMr Muhammad Nabil Khodabaccus
StatusCurrent
Appointed01 October 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameFr Simon Peter John Clark
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleVicar
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMrs Christalla Jamil
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(9 years, 8 months after company formation)
Appointment Duration2 years
RoleCeo/Executive Headteacher
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameDr Andy Hodgkinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(10 years after company formation)
Appointment Duration1 year, 8 months
RoleProgramme Leader
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMr Andrew Paul Russell Garwood-Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(10 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMrs Paula Kennedy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(11 years, 8 months after company formation)
Appointment Duration1 week, 3 days
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMiss Elizabeth Wolverson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleEducational Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Secretary NameMr Inigo Rodney Milman Woolf
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameDame Anna Patricia Lucy Hassan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 10 September 2019)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMrs Maureen Gordon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2014)
RoleExecutive Head Teacher
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameDr Timothy John Coulson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleDirector Of Education
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Secretary NameMiss Frances Nyemachi Nwanodi
StatusResigned
Appointed10 September 2013(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMr Calvin Joseph Henry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 2014)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Secretary NameMs Amy Marie Norton
StatusResigned
Appointed31 October 2014(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2018)
RoleCompany Director
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMrs Katharine Marion Hunter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 August 2023)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Secretary NameMr Ammar Ahmed
StatusResigned
Appointed20 March 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 2021)
RoleCompany Director
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMrs Janet Susan Beal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU
Director NameMrs Vanessa Ndukwe-Abani
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLondon Diocesan Board For Schools London Diocesan
36 Causton Street
London
SW1P 4AU

Contact

Websiteldbsact.org
Telephone020 79321177
Telephone regionLondon

Location

Registered AddressLondon Diocesan Board For Schools London Diocesan House
36 Causton Street
London
SW1P 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,830,344
Net Worth£11,460,761
Cash£1,631,458
Current Liabilities£1,142,499

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

22 January 2024Full accounts made up to 31 August 2023 (64 pages)
27 October 2023Termination of appointment of Katharine Marion Hunter as a director on 10 August 2023 (1 page)
18 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Vanessa Ndukwe-Abani as a director on 25 April 2023 (1 page)
18 January 2023Full accounts made up to 31 August 2022 (65 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
10 October 2022Appointment of Mr Andrew Paul Russell Garwood-Watkins as a director on 15 August 2022 (2 pages)
22 September 2022Appointment of Mrs Vanessa Ndukwe-Abani as a director on 15 August 2022 (2 pages)
22 September 2022Appointment of Mr Andy Hodgkinson as a director on 15 August 2022 (2 pages)
8 July 2022Appointment of Fr Simon Peter John Clark as a director on 1 February 2022 (2 pages)
10 May 2022Appointment of Mrs Christalla Jamil as a director on 19 April 2022 (2 pages)
4 May 2022Termination of appointment of Elizabeth Wolverson as a director on 2 May 2022 (1 page)
2 February 2022Full accounts made up to 31 August 2021 (60 pages)
4 October 2021Termination of appointment of Ammar Ahmed as a secretary on 3 September 2021 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 October 2021Appointment of Mr Muhammad Nabil Khodabaccus as a secretary on 1 October 2021 (2 pages)
23 April 2021Full accounts made up to 31 August 2020 (60 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
13 May 2020Appointment of Mrs Janet Susan Beal as a director on 5 May 2020 (2 pages)
1 April 2020Full accounts made up to 31 August 2019 (56 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 September 2019Termination of appointment of Anna Patricia Lucy Hassan as a director on 10 September 2019 (1 page)
6 February 2019Full accounts made up to 31 August 2018 (52 pages)
29 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 April 2018Full accounts made up to 31 August 2017 (47 pages)
27 March 2018Termination of appointment of Amy Marie Norton as a secretary on 20 March 2018 (1 page)
27 March 2018Appointment of Mr Ammar Ahmed as a secretary on 20 March 2018 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 31 August 2016 (48 pages)
22 May 2017Full accounts made up to 31 August 2016 (48 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
11 March 2016Full accounts made up to 31 August 2015 (45 pages)
11 March 2016Full accounts made up to 31 August 2015 (45 pages)
17 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
17 September 2015Annual return made up to 31 August 2015 no member list (6 pages)
2 September 2015Appointment of Mrs Katharine Marion Hunter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mrs Katharine Marion Hunter as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mrs Katharine Marion Hunter as a director on 2 September 2015 (2 pages)
21 February 2015Full accounts made up to 31 August 2014 (44 pages)
21 February 2015Full accounts made up to 31 August 2014 (44 pages)
14 November 2014Termination of appointment of Calvin Joseph Henry as a director on 4 November 2014 (1 page)
14 November 2014Termination of appointment of Calvin Joseph Henry as a director on 4 November 2014 (1 page)
14 November 2014Termination of appointment of Calvin Joseph Henry as a director on 4 November 2014 (1 page)
31 October 2014Termination of appointment of Frances Nyemachi Nwanodi as a secretary on 31 October 2014 (1 page)
31 October 2014Appointment of Ms Amy Marie Norton as a secretary on 31 October 2014 (2 pages)
31 October 2014Appointment of Ms Amy Marie Norton as a secretary on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Frances Nyemachi Nwanodi as a secretary on 31 October 2014 (1 page)
28 August 2014Termination of appointment of Maureen Gordon as a director on 1 August 2014 (1 page)
28 August 2014Annual return made up to 16 August 2014 no member list (7 pages)
28 August 2014Annual return made up to 16 August 2014 no member list (7 pages)
28 August 2014Termination of appointment of Maureen Gordon as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Maureen Gordon as a director on 1 August 2014 (1 page)
14 July 2014Termination of appointment of Timothy John Coulson as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Timothy John Coulson as a director on 30 June 2014 (1 page)
30 May 2014Appointment of Mr Calvin Joseph Henry as a director (2 pages)
30 May 2014Appointment of Mr Calvin Joseph Henry as a director (2 pages)
17 April 2014Full accounts made up to 31 August 2013 (41 pages)
17 April 2014Full accounts made up to 31 August 2013 (41 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Statement of company's objects (2 pages)
15 April 2014Memorandum and Articles of Association (38 pages)
15 April 2014Memorandum and Articles of Association (38 pages)
8 October 2013Appointment of Miss Frances Nyemachi Nwanodi as a secretary (1 page)
8 October 2013Termination of appointment of Inigo Woolf as a secretary (1 page)
8 October 2013Appointment of Miss Frances Nyemachi Nwanodi as a secretary (1 page)
8 October 2013Termination of appointment of Inigo Woolf as a secretary (1 page)
28 August 2013Annual return made up to 16 August 2013 no member list (7 pages)
28 August 2013Annual return made up to 16 August 2013 no member list (7 pages)
7 January 2013Appointment of Mrs Gillian Monique Dale-Skey as a director (2 pages)
7 January 2013Appointment of Mrs Gillian Monique Dale-Skey as a director (2 pages)
4 December 2012Appointment of Mr David John Scott Cumberland as a director (2 pages)
4 December 2012Appointment of Mr David John Scott Cumberland as a director (2 pages)
30 November 2012Appointment of Dr Timothy John Coulson as a director (2 pages)
30 November 2012Appointment of Dame Anna Patricia Lucy Hassan as a director (2 pages)
30 November 2012Appointment of Mrs Maureen Gordon as a director (2 pages)
30 November 2012Appointment of Dame Anna Patricia Lucy Hassan as a director (2 pages)
30 November 2012Appointment of Dr Timothy John Coulson as a director (2 pages)
30 November 2012Appointment of Mrs Maureen Gordon as a director (2 pages)
16 August 2012Incorporation (47 pages)
16 August 2012Incorporation (47 pages)