ATHENA LEARNING TRUST

Active Launceston
756 employees website.com
Education
A

ATHENA LEARNING TRUST

Founded 19 Jul 2012 Active Launceston, United Kingdom 756 employees website.com
Education

Previous Company Names

LAUNCESTON COLLEGE 19 Jul 2012 — 6 Sept 2022
Accounts Submitted 3 Jan 2026 Next due 31 May 2027 13 months remaining
Confirmation Submitted 5 Aug 2025 Next due 1 Aug 2026 3 months remaining
Net assets £113M £9M 2025 year on year
Total assets £117M £9M 2025 year on year
Total Liabilities £3M £201K 2025 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Launceston College Hurdon Road Launceston Cornwall PL15 9JR

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ATHENA LEARNING TRUST (08150106), an active education company based in Launceston, United Kingdom. Incorporated 19 Jul 2012. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£2.58M

Increased by £58.36k (+2%)

Net Assets

£113.35M

Increased by £9.39M (+9%)

Total Liabilities

£3.24M

Decreased by £200.90k (-6%)

Turnover

£67.44M

Decreased by £9.40M (-12%)

Employees

756

Decreased by 22 (-3%)

Debt Ratio

3%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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 4

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Georgina Lucy FaheySecretaryUnknownUnknown8 Sept 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

7 freehold 7 leasehold 14 total
AddressTenurePrice PaidDate Added
Ilfracombe Arts College, Worth Road, Ilfracombe (EX34 9JB) NORTH DEVON
Leasehold-27 Feb 2024
St Michael's Catholic Secondary School, Trevu Road, Camborne (TR14 7AD) CORNWALL
Freehold-25 Jan 2024
Camborne Science & International Academy, Cranberry Road, Camborne (TR14 7PP) CORNWALL
Leasehold-2 Jan 2024
Pool Academy, Church Road, Pool, Redruth (TR15 3PZ) CORNWALL
Leasehold-11 Sept 2023
Launceston Primary School, Long Field Road, Launceston (PL15 9FW) CORNWALL
Leasehold-29 Jan 2021
Ilfracombe Arts College, Worth Road, Ilfracombe (EX34 9JB)
Leasehold
Added 27 Feb 2024
District NORTH DEVON
St Michael's Catholic Secondary School, Trevu Road, Camborne (TR14 7AD)
Freehold
Added 25 Jan 2024
District CORNWALL
Camborne Science & International Academy, Cranberry Road, Camborne (TR14 7PP)
Leasehold
Added 2 Jan 2024
District CORNWALL
Pool Academy, Church Road, Pool, Redruth (TR15 3PZ)
Leasehold
Added 11 Sept 2023
District CORNWALL
Launceston Primary School, Long Field Road, Launceston (PL15 9FW)
Leasehold
Added 29 Jan 2021
District CORNWALL

Documents

Company Filings

DateCategoryDescriptionDocument
20 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
3 Jan 2026AccountsAnnual accounts made up to 2025-08-31
1 Sept 2025OfficersTermination of Ashley John Shopland as director on 2025-08-31
5 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-18 with no updates
23 Jul 2025OfficersAppointment of Miss Sandrine Annick Yvonne Jamoneau as director on 2025-07-18
20 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

3 Jan 2026 Accounts

Annual accounts made up to 2025-08-31

1 Sept 2025 Officers

Termination of Ashley John Shopland as director on 2025-08-31

5 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-18 with no updates

23 Jul 2025 Officers

Appointment of Miss Sandrine Annick Yvonne Jamoneau as director on 2025-07-18

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 20 Jan 2026

Annual accounts made up to 2025-08-31

3 months ago on 3 Jan 2026

Termination of Ashley John Shopland as director on 2025-08-31

7 months ago on 1 Sept 2025

Confirmation statement made on 2025-07-18 with no updates

8 months ago on 5 Aug 2025

Appointment of Miss Sandrine Annick Yvonne Jamoneau as director on 2025-07-18

9 months ago on 23 Jul 2025