CompanyTrack
T

THE MIDLAND ACADEMIES TRUST

Dissolved Manchester

General secondary education

338 employees Website
Education General secondary education
T

THE MIDLAND ACADEMIES TRUST

General secondary education

Founded 16 Mar 2010 Dissolved Manchester, United Kingdom 338 employees nuneatonacademy.midlandat.co.uk
Education General secondary education
Accounts Submitted 4 Jan 2024
Confirmation Statement Submitted 15 May 2025
Net assets £48.31M £2.38M 2023 year on year
Total assets £50.34M £832.00K 2023 year on year
Total Liabilities £2.02M £1.55M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB

Office (Nuneaton)

Radnor Dr, Nuneaton CV10 7PD

Office (Nuneaton)

Radnor Drive, Nuneaton CV10 7NR

Credit Report

Discover THE MIDLAND ACADEMIES TRUST's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£8.85M

Increased by £87.00k (+1%)

Net Assets

£48.31M

Increased by £2.38M (+5%)

Total Liabilities

£2.02M

Decreased by £1.55M (-43%)

Turnover

£27.10M

Increased by £3.02M (+13%)

Employees

338

Decreased by 12 (-3%)

Debt Ratio

4%

Decreased by 3 (-43%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£26k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

11 active 24 resigned
Status
Andrew Robertson MackerethDirectorBritishEngland6011 Nov 2021Active
Ann Elizabeth MelvilleDirectorBritishUnited Kingdom7917 Jun 2010Active
Dominique Alcina MowleDirectorBritishEngland3623 May 2022Active
Ian Keith DunnDirectorBritishUnited Kingdom5727 Jun 2013Active
Jeannette Marie EssexDirectorBritishUnited Kingdom667 Mar 2022Active
Marion Grace PlantDirectorBritishEngland6416 Mar 2010Active
Michelle Andrea CallaghanDirectorBritishEngland6227 Jan 2020Active
Paul Alan JoesburyDirectorBritishEngland5321 Dec 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Timothy Ennis Render

British

Active
Notified 20 Jan 2022
Residence England
DOB June 1953
Nature of Control
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Ulyssess Lyons

British

Active
Notified 2 Dec 2022
Residence England
DOB January 1971
Nature of Control
  • Right To Appoint And Remove Directors As Trust
  • Significant Influence Or Control As Trust

Tim Ennis Render

Ceased 12 Jul 2018

Ceased

Paul Anthony Forrester Brown

Ceased 13 Oct 2023

Ceased

Jeremy Hutchinson

Ceased 12 Jul 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 Aug 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
23 Jun 2025AddressChange Sail Address Company With New AddressView(2 pages)
19 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
18 Jun 2025ResolutionResolutionsView(1 page)
18 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
20 Aug 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

23 Jun 2025 Address

Change Sail Address Company With New Address

19 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

18 Jun 2025 Resolution

Resolutions

18 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

4 months ago on 20 Aug 2025

Change Sail Address Company With New Address

6 months ago on 23 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

6 months ago on 19 Jun 2025

Resolutions

6 months ago on 18 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 18 Jun 2025