Connect Schools Academy Trust ORPINGTON


Founded in 2011, Connect Schools Academy Trust, classified under reg no. 07824714 is an active company. Currently registered at Crofton Junior School BR5 1EL, Orpington the company has been in the business for 13 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Saturday 8th April 2017 Connect Schools Academy Trust is no longer carrying the name Crofton Schools Academy Trust.

The company has 9 directors, namely Brendan C., Devinia C. and Marie P. and others. Of them, Susan H. has been with the company the longest, being appointed on 1 September 2012 and Brendan C. has been with the company for the least time - from 21 July 2021. 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.

Connect Schools Academy Trust Address / Contact

Office Address Crofton Junior School
Office Address2 Towncourt Lane
Town Orpington
Post code BR5 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07824714
Date of Incorporation Wed, 26th Oct 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Brendan C.

Position: Director

Appointed: 21 July 2021

Devinia C.

Position: Director

Appointed: 17 June 2020

Marie P.

Position: Director

Appointed: 08 March 2019

Scott G.

Position: Director

Appointed: 13 June 2018

Naureen K.

Position: Director

Appointed: 11 January 2018

William M.

Position: Director

Appointed: 11 January 2018

Scott P.

Position: Director

Appointed: 20 September 2017

Andrea C.

Position: Director

Appointed: 01 September 2013

Susan H.

Position: Director

Appointed: 01 September 2012

Jo-Anne P.

Position: Director

Appointed: 16 December 2019

Resigned: 15 December 2023

Leona E.

Position: Secretary

Appointed: 01 September 2019

Resigned: 18 July 2022

Marie G.

Position: Secretary

Appointed: 01 December 2017

Resigned: 26 April 2019

Sandra C.

Position: Director

Appointed: 09 December 2015

Resigned: 07 December 2023

Christopher M.

Position: Director

Appointed: 01 September 2014

Resigned: 04 December 2019

Deborah W.

Position: Director

Appointed: 31 January 2013

Resigned: 01 September 2014

Carole P.

Position: Director

Appointed: 28 January 2013

Resigned: 31 August 2014

Kevin C.

Position: Director

Appointed: 01 September 2012

Resigned: 31 May 2014

Sara B.

Position: Director

Appointed: 01 September 2012

Resigned: 15 February 2013

Timothy S.

Position: Director

Appointed: 25 January 2012

Resigned: 31 August 2016

Simon G.

Position: Director

Appointed: 08 December 2011

Resigned: 28 January 2013

Elizabeth G.

Position: Director

Appointed: 08 December 2011

Resigned: 01 September 2012

Richard S.

Position: Director

Appointed: 01 December 2011

Resigned: 31 August 2013

Diane B.

Position: Director

Appointed: 01 December 2011

Resigned: 09 January 2012

Susan K.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2013

Carole P.

Position: Director

Appointed: 01 December 2011

Resigned: 01 September 2012

Danielle W.

Position: Director

Appointed: 01 December 2011

Resigned: 01 September 2012

David F.

Position: Director

Appointed: 01 December 2011

Resigned: 20 October 2017

Stephen G.

Position: Director

Appointed: 01 December 2011

Resigned: 24 January 2012

Neil L.

Position: Director

Appointed: 01 December 2011

Resigned: 31 August 2016

Paul R.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2013

Diane M.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2019

Peter G.

Position: Director

Appointed: 26 October 2011

Resigned: 31 August 2016

Atisa M.

Position: Director

Appointed: 26 October 2011

Resigned: 01 September 2012

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Leigh S. This PSC has 25-50% voting rights. Another one in the PSC register is Peter G. This PSC and has 25-50% voting rights. The third one is Diane M., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Leigh S.

Notified on 1 September 2016
Ceased on 22 November 2017
Nature of control: 25-50% voting rights

Peter G.

Notified on 1 September 2016
Ceased on 22 November 2017
Nature of control: 25-50% voting rights

Diane M.

Notified on 1 September 2016
Ceased on 22 November 2017
Nature of control: 25-50% voting rights

David F.

Notified on 22 November 2017
Ceased on 22 November 2017
Nature of control: 25-50% voting rights

Company previous names

Crofton Schools Academy Trust April 8, 2017
Crofton Junior School September 10, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 16th, January 2024
Free Download (53 pages)

Company search

Advertisements