Get an alert when THE LAIDLAW SCHOOLS TRUST files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-05-31 (this month)

Last filed for 2024-08-31

Confirmation statement due

2027-03-08 (in 10mo)

Last made up 2026-02-22

Watchouts

2 items

Cash

£16M

+60.4% vs 2023

Net assets

£121M

+30.1% vs 2023

Employees

881

+7% vs 2023

Profit before tax

Period ending 2024-08-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. THE LAIDLAW SCHOOLS TRUST 2012-05-24 → present
  2. THE EXCELSIOR ACADEMY NEWCASTLE 2006-11-22 → 2012-05-24
  3. WEST FIRST ACADEMY TRUST LIMITED 2006-03-13 → 2006-11-22
  4. WEST FIRST ACADEMY LIMITED 2006-03-08 → 2006-03-13

Accounts

2-year trend · latest reflected 2024-08-31

Metric Trend 2023-08-312024-08-31
Turnover £47,521,356£81,455,689
Operating profit
Profit before tax
Net profit £1,907,190£28,168,359
Cash £9,959,560£15,976,538
Total assets less current liabilities £93,531,355£121,412,130
Net assets £93,152,557£121,161,816
Equity £93,152,557£121,161,816
Average employees 823881
Wages £23,196,849£27,106,976

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-08-312024-08-31
Net margin 4.0%34.6%
Gearing (liabilities / total assets) 6.3%5.8%
Current ratio 2.65x3.11x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making appropriate enquiries, the Trustees consider that the Academy Trust has adequate resources to continue in operational existence at least twelve months from approving the financial statements. For this reason, the Trust continues to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 19 resigned

Name Role Appointed Born Nationality
TILLS, Rebecca Secretary 2024-11-04
CHOHAN, Abdul Aziz Director 2026-04-01 Aug 1974 British
CONLON, Delinda Virginia Julia Director 2021-04-01 Jan 1956 British
D'CRUZ, Nalini Claris Director 2025-09-01 Sep 1971 British
FARROW, Paul Richard Director 2025-10-01 Jan 1983 British
FOSTER, Paul Guy Director 2022-08-09 Aug 1965 British
KEMPE, Susanna Victoria Director 2019-09-01 Aug 1966 German
SANDBACH, David Roy Director 2024-01-17 May 1954 British
STANFORD, Geoffrey Edmund Orfeur Director 2021-10-01 Mar 1971 British
STEVENS, Katie Director 2025-10-20 Dec 1972 British
WEST, Paul Andrew Director 2021-04-01 Sep 1972 British
Show 19 resigned officers
Name Role Appointed Resigned
DOYLE, Louisa Jane Secretary 2021-11-23 2024-05-23
ROBSON, Peter Secretary 2024-05-24 2024-11-04
SNOWDON, Peter Secretary 2011-02-01 2021-11-22
EVERSECRETARY LIMITED Corporate Secretary 2006-03-08 2011-01-31
BOYLE, Lesley Jane Director 2021-04-01 2021-06-30
CLARK, Nicki Director 2023-05-15 2023-12-20
FAIR, Peter Charles Director 2006-03-09 2022-12-31
HUNTER, Andrew Director 2021-04-01 2021-07-14
LAIDLAW, Irvine Alan Stewart, Lord Director 2006-03-09 2022-12-31
MARSHALL, Philomena Maargaret Director 2007-04-01 2015-12-31
PALMARINI, Nic Director 2023-05-15 2026-03-02
PENNISON, Christopher Roy Director 2021-04-01 2021-07-14
ROBERTSON, Graham Alexander Director 2016-01-01 2022-12-31
SEHGAL, Purnima Director 2021-04-01 2025-08-31
SNOWDON, Peter Director 2020-09-01 2022-08-31
SOLLY, Peregrine Christopher Colet Director 2021-04-01 2025-08-31
STEFANOU, Nichola Director 2022-07-29 2024-07-16
WAUGH, Matthew John Director 2019-09-01 2022-12-31
EVERDIRECTOR LIMITED Corporate Director 2006-03-08 2006-03-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Matthew John Waugh Individual Voting 25–50% 2025-10-22 Active
Mr Niall John Santamaria Individual Voting 25–50% 2025-10-22 Active
Ms Susanna Victoria Kempe Individual Voting 25–50% 2025-10-22 Active
Mr David Anthony Carter Individual Voting 25–50% 2025-10-22 Active
Lord Irvine Alan Stewart Laidlaw Individual Appoints directors 2016-09-01 Ceased 2024-09-23

Filing timeline

Last 20 of 124 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-02 MA Memorandum articles
Date Type Category Description
2026-04-02 AP01 officers Appoint person director company with name date PDF
2026-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-01-06 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2026-01-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-01-06 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-10-28 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-10-23 AP01 officers Appoint person director company with name date PDF
2025-10-21 ANNOTATION miscellaneous Legacy
2025-10-03 AP01 officers Appoint person director company with name date PDF
2025-09-16 AP01 officers Appoint person director company with name date PDF
2025-09-09 TM01 officers Termination director company with name termination date PDF
2025-09-09 TM01 officers Termination director company with name termination date PDF
2025-03-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-23 AA accounts Accounts with accounts type full
2024-12-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-04 TM01 officers Termination director company with name termination date PDF
2024-12-02 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-08-31 vs 2023-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page