Beacon Multi-academy Trust Limited ILFORD


Beacon Multi-academy Trust started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07835788. The Beacon Multi-academy Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ilford at Beal High School. Postal code: IG4 5LP. Since Tuesday 26th January 2016 Beacon Multi-academy Trust Limited is no longer carrying the name Beal Multi-academy Trust.

Currently there are 7 directors in the the company, namely Balbinder P., Julie D. and Paul L. and others. In addition one secretary - Suda R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beacon Multi-academy Trust Limited Address / Contact

Office Address Beal High School
Office Address2 Woodford Bridge Road
Town Ilford
Post code IG4 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07835788
Date of Incorporation Fri, 4th Nov 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Balbinder P.

Position: Director

Appointed: 01 February 2024

Julie D.

Position: Director

Appointed: 08 November 2023

Paul L.

Position: Director

Appointed: 31 May 2019

Shona R.

Position: Director

Appointed: 14 February 2019

Jatinder S.

Position: Director

Appointed: 01 May 2018

Suda R.

Position: Secretary

Appointed: 18 January 2018

Suda R.

Position: Director

Appointed: 03 May 2016

Elizabeth S.

Position: Director

Appointed: 01 January 2015

Sabeena A.

Position: Director

Appointed: 24 January 2023

Resigned: 03 March 2023

Richard S.

Position: Director

Appointed: 01 November 2022

Resigned: 08 January 2024

Gareth R.

Position: Director

Appointed: 10 October 2022

Resigned: 19 April 2024

Louise V.

Position: Director

Appointed: 06 June 2022

Resigned: 04 July 2023

Nadia T.

Position: Director

Appointed: 01 September 2021

Resigned: 13 September 2023

Sharon C.

Position: Director

Appointed: 01 September 2021

Resigned: 02 December 2021

Malhar V.

Position: Director

Appointed: 22 September 2020

Resigned: 01 February 2023

Balbinder P.

Position: Director

Appointed: 18 September 2018

Resigned: 21 December 2022

Ian F.

Position: Director

Appointed: 01 May 2018

Resigned: 07 July 2018

Elizabeth S.

Position: Director

Appointed: 13 March 2018

Resigned: 12 March 2024

Michael S.

Position: Director

Appointed: 13 March 2018

Resigned: 03 September 2020

Nadjie B.

Position: Director

Appointed: 18 January 2018

Resigned: 07 July 2020

Michelle F.

Position: Director

Appointed: 11 July 2017

Resigned: 19 September 2023

Kathryn B.

Position: Director

Appointed: 03 May 2016

Resigned: 12 March 2018

Simon G.

Position: Director

Appointed: 08 December 2015

Resigned: 19 December 2019

William G.

Position: Secretary

Appointed: 23 September 2014

Resigned: 17 January 2018

Fred S.

Position: Director

Appointed: 23 September 2014

Resigned: 03 October 2016

Martin C.

Position: Director

Appointed: 23 September 2014

Resigned: 04 December 2018

Susan S.

Position: Director

Appointed: 23 September 2014

Resigned: 30 April 2016

Emma D.

Position: Director

Appointed: 01 April 2014

Resigned: 11 July 2017

Vivienne P.

Position: Director

Appointed: 01 April 2014

Resigned: 08 December 2015

Melvyn W.

Position: Director

Appointed: 25 February 2014

Resigned: 24 February 2018

William G.

Position: Director

Appointed: 25 February 2014

Resigned: 23 September 2014

Kathryn B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 May 2014

Neelam B.

Position: Director

Appointed: 01 January 2014

Resigned: 31 May 2014

Stephen S.

Position: Director

Appointed: 10 June 2013

Resigned: 09 December 2013

Sonia G.

Position: Secretary

Appointed: 03 July 2012

Resigned: 09 December 2013

James J.

Position: Director

Appointed: 18 January 2012

Resigned: 03 July 2012

James J.

Position: Secretary

Appointed: 05 December 2011

Resigned: 03 July 2012

Alan W.

Position: Director

Appointed: 05 December 2011

Resigned: 06 July 2022

Eswarampillai T.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Paula R.

Position: Director

Appointed: 05 December 2011

Resigned: 06 December 2012

Carol O.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Michael M.

Position: Director

Appointed: 05 December 2011

Resigned: 29 June 2012

Sylvie M.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Arthur L.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Elizabeth G.

Position: Director

Appointed: 05 December 2011

Resigned: 31 August 2013

Sonia G.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Sarah C.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Kathleen B.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Audrey B.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Michael S.

Position: Director

Appointed: 05 December 2011

Resigned: 09 December 2013

Sue S.

Position: Director

Appointed: 05 December 2011

Resigned: 05 December 2011

Jasbir S.

Position: Director

Appointed: 05 December 2011

Resigned: 31 July 2012

William T.

Position: Director

Appointed: 04 November 2011

Resigned: 09 December 2013

Sue S.

Position: Director

Appointed: 04 November 2011

Resigned: 23 July 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 8 names. As we identified, there is Elizabeth S. The abovementioned PSC. The second entity in the PSC register is Louise V. This PSC . The third one is Alan W., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Elizabeth S.

Notified on 11 October 2016
Nature of control: right to appoint and remove directors

Louise V.

Notified on 8 November 2023
Nature of control: right to appoint and remove directors

Alan W.

Notified on 6 July 2022
Nature of control: right to appoint and remove directors

Sonia G.

Notified on 13 March 2018
Nature of control: right to appoint and remove directors

Ajitha S.

Notified on 1 May 2018
Nature of control: right to appoint and remove directors

Balbinder P.

Notified on 18 September 2023
Ceased on 31 January 2024
Nature of control: right to appoint and remove directors

Melvyn W.

Notified on 6 April 2016
Ceased on 20 June 2023
Nature of control: right to appoint and remove directors

William G.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: significiant influence or control

Company previous names

Beal Multi-academy Trust January 26, 2016
The Forest Academy Trust February 12, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 31st August 2023
filed on: 19th, February 2024
Free Download (56 pages)

Company search

Advertisements