Ash Field Academy Trust LEICESTER


Ash Field Academy Trust started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07988444. The Ash Field Academy Trust company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leicester at Ash Field Academy. Postal code: LE5 4PY.

The company has 8 directors, namely Denese D., Tracey L. and Shafraz N. and others. Of them, Kathryn I. has been with the company the longest, being appointed on 13 March 2012 and Denese D. has been with the company for the least time - from 11 December 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julie A. who worked with the the company until 2 August 2020.

Ash Field Academy Trust Address / Contact

Office Address Ash Field Academy
Office Address2 Broad Avenue
Town Leicester
Post code LE5 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07988444
Date of Incorporation Tue, 13th Mar 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Denese D.

Position: Director

Appointed: 11 December 2023

Tracey L.

Position: Director

Appointed: 25 May 2023

Shafraz N.

Position: Director

Appointed: 20 January 2023

Susan O.

Position: Director

Appointed: 09 December 2022

Daniel S.

Position: Director

Appointed: 26 October 2021

Rachael R.

Position: Director

Appointed: 06 May 2021

Susanne F.

Position: Director

Appointed: 28 September 2020

Kathryn I.

Position: Director

Appointed: 13 March 2012

Stephanie C.

Position: Director

Appointed: 04 February 2023

Resigned: 13 March 2023

Nicola E.

Position: Director

Appointed: 03 January 2023

Resigned: 17 February 2023

William S.

Position: Director

Appointed: 11 May 2021

Resigned: 11 May 2021

Catherine G.

Position: Director

Appointed: 06 December 2019

Resigned: 23 August 2023

Mark S.

Position: Director

Appointed: 07 June 2019

Resigned: 22 June 2020

Penny A.

Position: Director

Appointed: 01 March 2019

Resigned: 31 August 2022

Jennifer F.

Position: Director

Appointed: 22 August 2018

Resigned: 03 February 2023

Jason S.

Position: Director

Appointed: 22 November 2017

Resigned: 29 October 2019

Christopher F.

Position: Director

Appointed: 01 December 2016

Resigned: 17 January 2020

Amy C.

Position: Director

Appointed: 04 December 2015

Resigned: 23 April 2017

Barney T.

Position: Director

Appointed: 05 May 2015

Resigned: 10 September 2018

Rebecca W.

Position: Director

Appointed: 05 December 2014

Resigned: 13 April 2018

Charles M.

Position: Director

Appointed: 31 October 2014

Resigned: 23 August 2023

Susan O.

Position: Director

Appointed: 06 December 2013

Resigned: 03 December 2019

Allan D.

Position: Director

Appointed: 06 December 2013

Resigned: 31 March 2023

Jane L.

Position: Director

Appointed: 30 November 2012

Resigned: 30 November 2016

Jane B.

Position: Director

Appointed: 13 March 2012

Resigned: 22 August 2018

David B.

Position: Director

Appointed: 13 March 2012

Resigned: 31 March 2014

Julie A.

Position: Secretary

Appointed: 13 March 2012

Resigned: 02 August 2020

Madeline S.

Position: Director

Appointed: 13 March 2012

Resigned: 11 June 2012

Barbara M.

Position: Director

Appointed: 13 March 2012

Resigned: 03 November 2014

Haydn G.

Position: Director

Appointed: 13 March 2012

Resigned: 31 December 2013

Hussein E.

Position: Director

Appointed: 13 March 2012

Resigned: 28 November 2013

Helen R.

Position: Director

Appointed: 13 March 2012

Resigned: 25 August 2015

Rupert M.

Position: Director

Appointed: 13 March 2012

Resigned: 20 January 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is Allan D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kathryn I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Allan D.

Notified on 10 December 2021
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Kathryn I.

Notified on 10 December 2021
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 10 December 2021
Ceased on 1 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Kathryn I.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 25-50% voting rights

Jennifer F.

Notified on 22 August 2018
Ceased on 11 May 2021
Nature of control: 25-50% voting rights

Allan D.

Notified on 6 April 2016
Ceased on 11 May 2021
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on March 31, 2024
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements