Iris Academies Trust CAMBERLEY


Founded in 2014, Iris Academies Trust, classified under reg no. 09050751 is an active company. Currently registered at 118, Upper Chobham Road GU15 1EJ, Camberley the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2019-12-16 Iris Academies Trust is no longer carrying the name Carwarden House Community School.

The company has 9 directors, namely Shaun M., Caroline I. and Karen C. and others. Of them, Debra B. has been with the company the longest, being appointed on 1 August 2014 and Shaun M. has been with the company for the least time - from 23 November 2023. As of 9 June 2024, there were 17 ex directors - Mark W., Nicolas G. and others listed below. There were no ex secretaries.

Iris Academies Trust Address / Contact

Office Address 118, Upper Chobham Road
Town Camberley
Post code GU15 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09050751
Date of Incorporation Wed, 21st May 2014
Industry General secondary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Shaun M.

Position: Director

Appointed: 23 November 2023

Caroline I.

Position: Director

Appointed: 01 February 2022

Karen C.

Position: Director

Appointed: 24 March 2021

Christopher H.

Position: Director

Appointed: 24 March 2021

Edward V.

Position: Director

Appointed: 05 September 2019

Matthew S.

Position: Director

Appointed: 05 September 2019

Timothy S.

Position: Director

Appointed: 01 September 2017

Carole B.

Position: Director

Appointed: 24 March 2015

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 05 September 2014

Debra B.

Position: Director

Appointed: 01 August 2014

Mark W.

Position: Director

Appointed: 24 March 2021

Resigned: 22 July 2022

Nicolas G.

Position: Director

Appointed: 24 March 2021

Resigned: 15 December 2023

Sarah P.

Position: Director

Appointed: 04 July 2017

Resigned: 22 July 2022

Lynda P.

Position: Director

Appointed: 04 July 2017

Resigned: 31 May 2018

Karen P.

Position: Director

Appointed: 04 July 2017

Resigned: 14 May 2021

Brynmor E.

Position: Director

Appointed: 29 August 2015

Resigned: 02 April 2021

Jonathan C.

Position: Director

Appointed: 17 April 2015

Resigned: 24 July 2019

Sharon P.

Position: Director

Appointed: 24 March 2015

Resigned: 11 November 2016

Kim W.

Position: Director

Appointed: 01 August 2014

Resigned: 08 July 2021

Ian J.

Position: Director

Appointed: 01 August 2014

Resigned: 10 September 2014

Juana G.

Position: Director

Appointed: 01 August 2014

Resigned: 10 November 2020

Maria R.

Position: Director

Appointed: 01 August 2014

Resigned: 14 May 2021

Deborah P.

Position: Director

Appointed: 01 August 2014

Resigned: 30 September 2015

Timothy N.

Position: Director

Appointed: 01 August 2014

Resigned: 31 August 2017

Edward O.

Position: Director

Appointed: 01 August 2014

Resigned: 26 May 2015

Antony P.

Position: Director

Appointed: 21 May 2014

Resigned: 30 June 2015

Jarlath O.

Position: Director

Appointed: 21 May 2014

Resigned: 31 August 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As BizStats established, there is Kim W. This PSC has 25-50% voting rights. Another entity in the PSC register is Debra B. This PSC and has 25-50% voting rights. Moving on, there is Nicola W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Kim W.

Notified on 2 April 2021
Ceased on 31 July 2022
Nature of control: 25-50% voting rights

Debra B.

Notified on 2 April 2021
Ceased on 31 July 2022
Nature of control: 25-50% voting rights

Nicola W.

Notified on 2 April 2021
Ceased on 31 July 2022
Nature of control: 25-50% voting rights

Kim W.

Notified on 31 August 2017
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Debra B.

Notified on 31 August 2017
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Brynmor E.

Notified on 31 August 2017
Ceased on 1 September 2020
Nature of control: 25-50% voting rights

Company previous names

Carwarden House Community School December 16, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director was appointed on 2023-11-23
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements