COASTAL ACADEMIES TRUST

Active Birchington

Pre-primary education

750 employees website.com
Education Pre-primary educationPrimary education +1
C

COASTAL ACADEMIES TRUST

Pre-primary education

Founded 4 Mar 2011 Active Birchington, United Kingdom 750 employees website.com
Education Pre-primary educationPrimary educationGeneral secondary education

Previous Company Names

COASTAL ACADEMIES TRUST LTD 31 Jan 2014 — 4 Mar 2014
DANE COURT GRAMMAR AND KING ETHELBERT SCHOOL TRUST 8 Jun 2011 — 31 Jan 2014
DANE COURT AND ETHELBERT TRUST 4 Mar 2011 — 8 Jun 2011
Accounts Submitted 28 Mar 2026 Next due 31 May 2026 1 month remaining
Confirmation Submitted 2 Apr 2026 Next due 21 Mar 2027 11 months remaining
Net assets £92M £16M 2024 year on year
Total assets £94M £16M 2024 year on year
Total Liabilities £3M £182K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

King Ethelbert School Canterbury Road Birchington Kent CT7 9BL

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for COASTAL ACADEMIES TRUST (07552665), an active education company based in Birchington, United Kingdom. Incorporated 4 Mar 2011. Pre-primary education. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£4.21M

Decreased by £816.00k (-16%)

Net Assets

£91.64M

Increased by £16.02M (+21%)

Total Liabilities

£2.77M

Increased by £182.00k (+7%)

Turnover

£55.18M

Increased by £9.21M (+20%)

Employees

750

Increased by 135 (+22%)

Debt Ratio

3%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Grants 1

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (5)

5 Active 8 Ceased

Robin Henry Curtis

British

Active
Notified 30 Oct 2017
Residence England
DOB January 1947
Nature of Control
  • Significant Influence Or Control

Paul Jeremy Luxmoore

British

Active
Notified 30 Mar 2021
Residence England
DOB November 1960
Nature of Control
  • Significant Influence Or Control As Trust

Neil Anthony Smith

British

Active
Notified 30 Jan 2023
Residence England
DOB May 1949
Nature of Control
  • Right To Appoint And Remove Directors,right To Appoint And Remove Directors As Trust,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Trust

Traysi-jayne Higgin

British

Active
Notified 23 Sept 2024
Residence England
DOB July 1973
Nature of Control
  • Right To Appoint And Remove Directors As Trust

Mr Robin Henry Curtis

British

Active
Notified 30 Oct 2017
Residence England
DOB January 1947
Nature of Control
  • Significant Influence Or Control As Trust

Roy Marcus Copper

Ceased 17 Sept 2018

Ceased

Sara Natalie Woodward

Ceased 30 Mar 2021

Ceased

Neil Anthony Smith

Ceased 7 Feb 2022

Ceased

Peter John Rodd

Ceased 30 Jan 2023

Ceased

Peter John Rodd

Ceased 8 May 2017

Ceased

Alan Leale-green

Ceased 17 Sept 2018

Ceased

Virginia Austin

Ceased 9 Oct 2017

Ceased

Carl Parsons

Ceased 13 May 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

4 freehold 3 leasehold 7 total
AddressTenurePrice PaidDate Added
land at Princess Margaret Avenue, Ramsgate THANET
Leasehold-17 Jul 2024
Cliftonville Primary School, Northumberland Avenue, Margate (CT9 3LY) THANET
Leasehold-6 Mar 2017
Hartsdown Technology College, George V Avenue, Margate (CT9 5RE) THANET
Leasehold-22 Dec 2014
88 Northumberland Avenue, Margate (CT9 3LX) THANET
Freehold£265,0006 Jan 2014
The King Ethelbert School, Canterbury Road, Birchington (CT7 9BL) THANET
Freehold-20 Apr 2011
land at Princess Margaret Avenue, Ramsgate
Leasehold
Added 17 Jul 2024
District THANET
Cliftonville Primary School, Northumberland Avenue, Margate (CT9 3LY)
Leasehold
Added 6 Mar 2017
District THANET
Hartsdown Technology College, George V Avenue, Margate (CT9 5RE)
Leasehold
Added 22 Dec 2014
District THANET
88 Northumberland Avenue, Margate (CT9 3LX)
Freehold £265,000
Added 6 Jan 2014
District THANET
The King Ethelbert School, Canterbury Road, Birchington (CT7 9BL)
Freehold
Added 20 Apr 2011
District THANET

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-07 with no updates
28 Mar 2026OfficersAppointment of Ms Victoria Crawley as director
28 Mar 2026AccountsAnnual accounts made up to 2025-08-31
28 Mar 2026AccountsAnnual accounts made up to 2025-08-31
11 Feb 2026OfficersTermination of Marianne Elizabeth Hooper as director on 2026-02-11
2 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-07 with no updates

28 Mar 2026 Officers

Appointment of Ms Victoria Crawley as director

28 Mar 2026 Accounts

Annual accounts made up to 2025-08-31

28 Mar 2026 Accounts

Annual accounts made up to 2025-08-31

11 Feb 2026 Officers

Termination of Marianne Elizabeth Hooper as director on 2026-02-11

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-07 with no updates

3 weeks ago on 2 Apr 2026

Appointment of Ms Victoria Crawley as director

3 weeks ago on 28 Mar 2026

Annual accounts made up to 2025-08-31

3 weeks ago on 28 Mar 2026

Annual accounts made up to 2025-08-31

3 weeks ago on 28 Mar 2026

Termination of Marianne Elizabeth Hooper as director on 2026-02-11

2 months ago on 11 Feb 2026