Trusted Csat Alliance BRIDGNORTH


Founded in 2015, Trusted Csat Alliance, classified under reg no. 09617166 is an active company. Currently registered at C/o Oldbury Wells School WV16 5JD, Bridgnorth the company has been in the business for nine years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 5th May 2022 Trusted Csat Alliance is no longer carrying the name Trusted Schools' Partnership.

The firm has 10 directors, namely Tracey C., Sarah A. and Eithne F. and others. Of them, Geoffrey B. has been with the company the longest, being appointed on 1 June 2015 and Tracey C. has been with the company for the least time - from 27 September 2023. As of 28 May 2024, there were 13 ex directors - Christopher M., Marie W. and others listed below. There were no ex secretaries.

Trusted Csat Alliance Address / Contact

Office Address C/o Oldbury Wells School
Office Address2 Oldbury Wells
Town Bridgnorth
Post code WV16 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09617166
Date of Incorporation Mon, 1st Jun 2015
Industry General secondary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Tracey C.

Position: Director

Appointed: 27 September 2023

Sarah A.

Position: Director

Appointed: 01 September 2023

Eithne F.

Position: Director

Appointed: 01 September 2022

William S.

Position: Director

Appointed: 01 May 2022

Jane W.

Position: Director

Appointed: 01 May 2022

Vincenzo P.

Position: Director

Appointed: 02 December 2020

Mark A.

Position: Director

Appointed: 21 May 2018

Rosemary P.

Position: Director

Appointed: 01 November 2017

Nicholas H.

Position: Director

Appointed: 04 April 2016

Geoffrey B.

Position: Director

Appointed: 01 June 2015

Christopher M.

Position: Director

Appointed: 01 May 2022

Resigned: 31 August 2023

Marie W.

Position: Director

Appointed: 01 May 2022

Resigned: 31 December 2023

Martyn C.

Position: Director

Appointed: 01 May 2022

Resigned: 31 August 2022

Trudie H.

Position: Director

Appointed: 04 December 2019

Resigned: 31 August 2020

Donovan G.

Position: Director

Appointed: 01 November 2017

Resigned: 31 August 2019

Judith M.

Position: Director

Appointed: 01 June 2015

Resigned: 31 August 2021

Allen T.

Position: Director

Appointed: 01 June 2015

Resigned: 22 March 2023

James P.

Position: Director

Appointed: 01 June 2015

Resigned: 20 July 2016

Kenneth M.

Position: Director

Appointed: 01 June 2015

Resigned: 04 April 2016

Colin M.

Position: Director

Appointed: 01 June 2015

Resigned: 13 November 2017

Glyn M.

Position: Director

Appointed: 01 June 2015

Resigned: 01 November 2017

Sarah G.

Position: Director

Appointed: 01 June 2015

Resigned: 05 May 2022

William J.

Position: Director

Appointed: 01 June 2015

Resigned: 05 May 2022

People with significant control

The register of PSCs that own or have control over the company includes 8 names. As we established, there is Sarah G. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Karen C. This PSC has significiant influence or control over the company,. Then there is Judith M., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Sarah G.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

Karen C.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

Judith M.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: right to appoint and remove directors

Karen H.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: right to appoint and remove directors

Ray G.

Notified on 6 April 2016
Ceased on 10 November 2021
Nature of control: right to appoint and remove directors

David P.

Notified on 21 May 2018
Ceased on 11 March 2019
Nature of control: right to appoint and remove directors

Colin M.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: right to appoint and remove directors

Company previous names

Trusted Schools' Partnership May 5, 2022
Bridgnorth Area Schools' Trust December 27, 2019

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 10th, January 2024
Free Download (76 pages)

Company search

Advertisements