Get an alert when MARDEN PRIMARY ACADEMY 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

2027-05-31 (in 1y)

Last filed for 2025-08-31

Confirmation statement due

2026-12-18 (in 7mo)

Last made up 2025-12-04

Watchouts

2 items

Cash

£234K

+30.9% vs 2024

Net assets

£1M

+8.9% vs 2024

Employees

15

0% vs 2024

Profit before tax

£35K

+48.4% vs 2024

Watchouts

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

Accounts

2-year trend · latest reflected 2025-08-31

Metric Trend 2024-08-312025-08-31
Turnover £665,386£742,646
Operating profit £23,884£35,441
Profit before tax £23,884£35,441
Net profit £23,884£35,441
Cash £178,714£233,989
Total assets less current liabilities £1,295,024£1,317,465
Net assets £1,210,024£1,317,465
Equity £1,210,024£1,317,465
Average employees 1515
Wages £348,261£360,774

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 2024-08-312025-08-31
Operating margin 3.6%4.8%
Net margin 3.6%4.8%
Return on capital employed 1.8%2.7%
Gearing (liabilities / total assets) 8.6%3.5%
Current ratio 6.43x5.35x
Interest cover 1.84x2.73x

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
Thorne Widgery Accountancy Ltd
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“There is a material liability that arises from Herefordshire Council having an obligation to make a payment to Marden Village Trust if the joint use agreement and lease on village facilities is terminated. The Academy has not accepted that they have to reimburse the amount, and have insufficient reserves in place. Discussions are continuing with the Council and the Department for Education. This instance raises significant doubt about the academy's ability to continue as a going concern.”

Significant events

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

People

8 active · 21 resigned

Name Role Appointed Born Nationality
LK GOVERNANCE SERVICES LLP Corporate Secretary 2025-06-12
BEECHAM, Zayla Director 2023-02-15 Jun 1977 British
HARDWICK, Rhys Llewelin, Dr Director 2024-09-01 Oct 1982 British
MCCOLL, Janet Myfanwy Director 2014-12-04 Jul 1967 British
MILES, Steven Paul Director 2015-12-03 Apr 1976 British
ORTON, Elizabeth Director 2021-10-07 Jul 1974 British
STOYANOVA, Dilyana Lachezarova Director 2025-03-01 Nov 1986 Bulgarian
WILLIAMS, Luke Rhys Director 2020-05-26 Jul 1981 British
Show 21 resigned officers
Name Role Appointed Resigned
BEECHAM, Elizabeth Louise Secretary 2019-09-10 2025-06-12
BEECHAM, Elizabeth Louise Secretary 2013-12-04 2019-08-31
BARTUP, Robert George Director 2013-12-04 2024-12-31
BOX, Peter Director 2013-12-04 2014-12-04
BROOK, David James Director 2017-11-30 2018-09-26
EVANS, Zoe Ajike Lande Director 2020-05-25 2022-04-25
EVANS, Zoe Ajike Lande Director 2013-12-04 2020-03-06
FLYNN, Melanie Anne Director 2016-09-01 2020-07-15
HEMMING, Christine Marilyn Director 2013-12-04 2016-12-01
HUGHES, Michael Alfred Director 2013-12-04 2021-08-31
JOHNSON, Kym Anna Director 2022-09-28 2025-01-27
KING, Heather Beryl Director 2013-12-04 2016-09-01
LLOYD, Nicola Director 2014-02-03 2016-03-08
MAYES-MILNER, George William Director 2021-12-02 2023-03-29
MINTO, Katie Jane Director 2024-02-29 2025-01-27
NEWTON, Margaret Joy Director 2013-12-04 2021-08-31
PAYNE, Dale Ashley Director 2013-12-04 2015-06-18
ROGERS, Harriet Evie Director 2020-12-03 2023-12-31
SOCKETT, Christine Jane Director 2019-01-24 2023-01-18
STRETTON, Daniel Robert David Director 2017-02-23 2019-11-13
WILLIAMS, Michael Anthony Director 2013-12-04 2023-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Michael Anthony Williams Individual significant-influence-or-control-as-trust 2025-01-31 Ceased 2025-12-15
Mr Daniel Robert David Stretton Individual Significant influence 2017-02-24 Ceased 2019-11-13
Mr Robert George Bartup Individual Significant influence 2016-04-06 Ceased 2025-12-15
Mr Steven Paul Miles Individual Significant influence 2016-04-06 Ceased 2025-12-15
Mr Steven Paul Miles Individual Significant influence 2016-04-06 Ceased 2024-08-31
Mrs Janet Myfanwy Mccoll Individual Significant influence 2016-04-06 Ceased 2023-12-08
Mr Michael Anthony Williams Individual Significant influence 2016-04-06 Ceased 2023-09-15
Mrs Zoe Ajike Lande Rudge Individual Significant influence 2016-04-06 Ceased 2022-04-25
Miss Margaret Joy Newton Individual Significant influence 2016-04-06 Ceased 2021-09-01
Mr Michael Alfred Hughes Individual Significant influence 2016-04-06 Ceased 2021-08-31
Mrs Melanie Anne Flynn Individual Significant influence 2016-04-06 Ceased 2020-07-15
Mrs Christine Marilyn Hemming Individual Significant influence 2016-04-06 Ceased 2016-12-06

Filing timeline

Last 20 of 92 total filings

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

  • 2026-05-06 RESOLUTIONS Resolution
  • 2026-04-03 MA Memorandum articles
  • 2026-01-12 MA Memorandum articles
Date Type Category Description
2026-05-06 RESOLUTIONS resolution Resolution
2026-04-16 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2026-04-03 MA incorporation Memorandum articles
2026-03-04 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2026-02-07 AA accounts Accounts with accounts type full
2026-01-12 MA incorporation Memorandum articles
2025-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-17 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-12-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-17 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-04 PSC04 persons-with-significant-control Change to a person with significant control without name date PDF
2025-12-03 AD01 address Change registered office address company with date old address new address PDF
2025-06-24 AP04 officers Appoint corporate secretary company with name date PDF
2025-06-23 TM02 officers Termination secretary company with name termination date PDF
2025-04-29 AA accounts Accounts with accounts type full
2025-03-14 CH01 officers Change person director company with change date PDF
2025-03-14 AP01 officers Appoint person director company with name date PDF
2025-02-27 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-01-29 TM01 officers Termination director company with name termination date PDF

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
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-08-31 vs 2024-08-31

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