Aston Community Education Trust SHEFFIELD


Aston Community Education Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07577113. The Aston Community Education Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Sheffield at Acet House 66 Holderness Drive. Postal code: S26 2BH.

The company has 9 directors, namely Sarah S., Jill P. and Sally W. and others. Of them, John B. has been with the company the longest, being appointed on 24 March 2011 and Sarah S. and Jill P. have been with the company for the least time - from 1 September 2023. As of 8 May 2024, there were 19 ex directors - Jenny H., Iain S. and others listed below. There were no ex secretaries.

Aston Community Education Trust Address / Contact

Office Address Acet House 66 Holderness Drive
Office Address2 Aston
Town Sheffield
Post code S26 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07577113
Date of Incorporation Thu, 24th Mar 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (23 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

Sarah S.

Position: Director

Appointed: 01 September 2023

Jill P.

Position: Director

Appointed: 01 September 2023

Sally W.

Position: Director

Appointed: 15 November 2021

Helen R.

Position: Director

Appointed: 11 March 2021

Craig M.

Position: Director

Appointed: 01 September 2019

Jane F.

Position: Director

Appointed: 01 September 2019

Andrew B.

Position: Director

Appointed: 24 April 2017

Catharine K.

Position: Director

Appointed: 06 June 2016

John B.

Position: Director

Appointed: 24 March 2011

Jenny H.

Position: Director

Appointed: 24 April 2017

Resigned: 31 August 2022

Iain S.

Position: Director

Appointed: 24 April 2017

Resigned: 20 June 2019

Miles P.

Position: Director

Appointed: 24 April 2017

Resigned: 31 July 2019

Roger J.

Position: Director

Appointed: 10 November 2011

Resigned: 01 July 2012

Iain S.

Position: Director

Appointed: 10 November 2011

Resigned: 01 July 2012

John S.

Position: Director

Appointed: 01 May 2011

Resigned: 20 June 2019

Carol D.

Position: Director

Appointed: 24 March 2011

Resigned: 13 November 2011

Jane B.

Position: Director

Appointed: 24 March 2011

Resigned: 01 July 2012

Christine A.

Position: Director

Appointed: 24 March 2011

Resigned: 01 July 2012

Eunice N.

Position: Director

Appointed: 24 March 2011

Resigned: 24 April 2017

Jean L.

Position: Director

Appointed: 24 March 2011

Resigned: 15 February 2016

Roy D.

Position: Director

Appointed: 24 March 2011

Resigned: 25 October 2020

Anita D.

Position: Director

Appointed: 24 March 2011

Resigned: 01 July 2012

Paul B.

Position: Director

Appointed: 24 March 2011

Resigned: 06 June 2016

Clare G.

Position: Director

Appointed: 24 March 2011

Resigned: 01 July 2012

Tracy G.

Position: Director

Appointed: 24 March 2011

Resigned: 01 July 2012

Patricia G.

Position: Director

Appointed: 24 March 2011

Resigned: 31 July 2011

Hilda J.

Position: Director

Appointed: 24 March 2011

Resigned: 01 July 2012

Catharine K.

Position: Director

Appointed: 24 March 2011

Resigned: 01 July 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 7 names. As BizStats established, there is Jill N. This PSC has significiant influence or control over the company,. Another one in the PSC register is Joanna D. This PSC has significiant influence or control over the company,. Moving on, there is James S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jill N.

Notified on 11 March 2021
Ceased on 21 March 2023
Nature of control: significiant influence or control

Joanna D.

Notified on 11 March 2021
Ceased on 21 March 2023
Nature of control: significiant influence or control

James S.

Notified on 24 April 2017
Ceased on 21 March 2023
Nature of control: significiant influence or control

John B.

Notified on 22 July 2016
Ceased on 21 March 2023
Nature of control: significiant influence or control

Timothy B.

Notified on 24 April 2017
Ceased on 6 March 2023
Nature of control: significiant influence or control

Roy D.

Notified on 22 July 2016
Ceased on 25 October 2020
Nature of control: significiant influence or control

Paul B.

Notified on 22 July 2016
Ceased on 12 March 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 20th, January 2024
Free Download (79 pages)

Company search