Ethos Academy Trust BATLEY


Ethos Academy Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that can be found at Reach Academy Field Hill Centre, Batley Field Hill, Batley WF17 0BQ. Incorporated on 2017-04-28, this 6-year-old company is run by 5 directors and 1 secretary.
Director Sarah C., appointed on 10 June 2023. Director Andrew P., appointed on 17 April 2023. Director Jemima G., appointed on 11 December 2020.
Moving on to secretaries, we can mention: Jo-Anna B., appointed on 13 August 2018.
The company is officially classified as "general secondary education" (Standard Industrial Classification: 85310), "primary education" (Standard Industrial Classification code: 85200), "educational support services" (Standard Industrial Classification code: 85600).
The last confirmation statement was sent on 2023-03-07 and the deadline for the subsequent filing is 2024-03-21. Likewise, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Ethos Academy Trust Address / Contact

Office Address Reach Academy Field Hill Centre
Office Address2 Batley Field Hill
Town Batley
Post code WF17 0BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10745840
Date of Incorporation Fri, 28th Apr 2017
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Sarah C.

Position: Director

Appointed: 10 June 2023

Andrew P.

Position: Director

Appointed: 17 April 2023

Jemima G.

Position: Director

Appointed: 11 December 2020

Jo-Anna B.

Position: Secretary

Appointed: 13 August 2018

Graham D.

Position: Director

Appointed: 19 June 2018

Victoria D.

Position: Director

Appointed: 28 April 2017

Jayne C.

Position: Director

Appointed: 15 March 2022

Resigned: 04 October 2022

Alison B.

Position: Director

Appointed: 19 July 2021

Resigned: 25 January 2023

Donna T.

Position: Director

Appointed: 02 November 2020

Resigned: 01 March 2021

Karen B.

Position: Director

Appointed: 02 November 2020

Resigned: 07 September 2023

Gary C.

Position: Director

Appointed: 01 September 2020

Resigned: 30 November 2023

Jolene F.

Position: Director

Appointed: 15 February 2019

Resigned: 31 August 2019

Charles H.

Position: Director

Appointed: 06 December 2018

Resigned: 23 October 2020

Robert W.

Position: Director

Appointed: 06 December 2018

Resigned: 10 May 2021

Andrew H.

Position: Director

Appointed: 19 June 2018

Resigned: 01 November 2018

Anne A.

Position: Director

Appointed: 19 June 2018

Resigned: 10 June 2021

Andrew R.

Position: Director

Appointed: 19 June 2018

Resigned: 11 September 2020

Sarah N.

Position: Director

Appointed: 19 June 2018

Resigned: 06 December 2018

Marcus N.

Position: Director

Appointed: 19 June 2018

Resigned: 31 December 2019

Schofield Sweeney Llp C/o Helen Hirst

Position: Corporate Secretary

Appointed: 05 June 2018

Resigned: 31 July 2018

Catriona A.

Position: Director

Appointed: 28 April 2017

Resigned: 01 December 2021

Paul T.

Position: Director

Appointed: 28 April 2017

Resigned: 08 August 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 10 names. As BizStats identified, there is Catriona A. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Katie S. This PSC has significiant influence or control over the company,. The third one is Rajeev G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Catriona A.

Notified on 6 December 2021
Nature of control: 25-50% voting rights

Katie S.

Notified on 4 May 2021
Nature of control: significiant influence or control

Rajeev G.

Notified on 12 October 2020
Nature of control: right to appoint and remove directors

Gillian H.

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

Alastair M.

Notified on 1 September 2018
Ceased on 10 June 2022
Nature of control: right to appoint and remove directors

Victoria D.

Notified on 1 September 2018
Ceased on 1 December 2021
Nature of control: right to appoint and remove directors

Brigid T.

Notified on 1 September 2018
Ceased on 2 March 2021
Nature of control: right to appoint and remove directors

Gillian H.

Notified on 28 April 2017
Ceased on 1 February 2018
Nature of control: 25-50% voting rights

Brigid T.

Notified on 28 April 2017
Ceased on 1 February 2018
Nature of control: 25-50% voting rights

Andrew H.

Notified on 28 April 2017
Ceased on 1 February 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 7th September 2023
filed on: 15th, January 2024
Free Download (1 page)

Company search