Hailey Hall Academy Trust HERTFORD


Founded in 2015, Hailey Hall Academy Trust, classified under reg no. 09691510 is an active company. Currently registered at Hailey Hall Academy SG13 7PB, Hertford the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 9 directors in the the company, namely Leah B., Rosemary B. and Michaela H. and others. In addition one secretary - Lyn G. - 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.

Hailey Hall Academy Trust Address / Contact

Office Address Hailey Hall Academy
Office Address2 Hailey Lane
Town Hertford
Post code SG13 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09691510
Date of Incorporation Fri, 17th Jul 2015
Industry General secondary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Leah B.

Position: Director

Appointed: 31 January 2024

Rosemary B.

Position: Director

Appointed: 13 December 2023

Lyn G.

Position: Secretary

Appointed: 15 April 2023

Michaela H.

Position: Director

Appointed: 07 December 2022

Leah M.

Position: Director

Appointed: 07 December 2022

Robert D.

Position: Director

Appointed: 07 July 2021

John H.

Position: Director

Appointed: 06 February 2019

Richard P.

Position: Director

Appointed: 07 September 2017

Jacqueline C.

Position: Director

Appointed: 07 September 2017

Paul D.

Position: Director

Appointed: 25 January 2017

Roger A.

Position: Director

Appointed: 14 July 2022

Resigned: 13 September 2023

Julie K.

Position: Secretary

Appointed: 06 January 2020

Resigned: 16 April 2023

Stephanie S.

Position: Director

Appointed: 25 September 2019

Resigned: 13 September 2023

Rosemary B.

Position: Director

Appointed: 30 June 2019

Resigned: 22 July 2019

Kathy D.

Position: Director

Appointed: 30 June 2019

Resigned: 22 July 2019

Linda W.

Position: Director

Appointed: 30 June 2019

Resigned: 22 July 2019

Angela C.

Position: Director

Appointed: 26 March 2019

Resigned: 15 March 2023

Cheryl C.

Position: Director

Appointed: 13 June 2018

Resigned: 18 November 2020

Beverley H.

Position: Director

Appointed: 07 September 2017

Resigned: 25 January 2019

Michael E.

Position: Secretary

Appointed: 01 October 2016

Resigned: 08 May 2018

Lisa W.

Position: Director

Appointed: 18 May 2016

Resigned: 04 September 2019

Stuart N.

Position: Director

Appointed: 17 July 2015

Resigned: 20 May 2021

Darayus W.

Position: Director

Appointed: 17 July 2015

Resigned: 21 March 2018

Amy M.

Position: Director

Appointed: 17 July 2015

Resigned: 25 January 2017

Mark L.

Position: Director

Appointed: 17 July 2015

Resigned: 12 July 2017

Jocelyn J.

Position: Director

Appointed: 17 July 2015

Resigned: 09 May 2018

Catherine I.

Position: Director

Appointed: 17 July 2015

Resigned: 04 November 2017

Paula F.

Position: Director

Appointed: 17 July 2015

Resigned: 01 September 2015

Ross W.

Position: Director

Appointed: 17 July 2015

Resigned: 15 January 2017

Heather B.

Position: Director

Appointed: 17 July 2015

Resigned: 30 April 2019

Paula F.

Position: Secretary

Appointed: 17 July 2015

Resigned: 30 September 2016

David T.

Position: Director

Appointed: 17 July 2015

Resigned: 30 November 2017

Madelane S.

Position: Director

Appointed: 17 July 2015

Resigned: 01 September 2015

Laura R.

Position: Director

Appointed: 17 July 2015

Resigned: 10 May 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 13 names. As we established, there is Richard P. This PSC has 25-50% voting rights. Another entity in the PSC register is Roger A. This PSC has significiant influence or control over the company,. The third one is Patrick E., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Richard P.

Notified on 10 May 2018
Nature of control: 25-50% voting rights

Roger A.

Notified on 13 September 2023
Nature of control: significiant influence or control

Patrick E.

Notified on 13 December 2023
Nature of control: significiant influence or control

Rosemary B.

Notified on 25 September 2019
Ceased on 13 December 2023
Nature of control: right to appoint and remove directors

John D.

Notified on 25 September 2019
Ceased on 13 September 2023
Nature of control: significiant influence or control

Linda W.

Notified on 25 September 2019
Ceased on 6 October 2021
Nature of control: right to appoint and remove directors

Kathy D.

Notified on 15 May 2019
Ceased on 17 June 2021
Nature of control: right to appoint and remove directors

Lisa W.

Notified on 1 December 2017
Ceased on 3 September 2019
Nature of control: 25-50% voting rights

Jocelyn J.

Notified on 24 July 2018
Ceased on 26 September 2018
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Laura R.

Notified on 10 May 2018
Ceased on 10 May 2018
Nature of control: 25-50% voting rights

Darayus W.

Notified on 17 July 2016
Ceased on 9 May 2018
Nature of control: 25-50% voting rights

Jocelyn J.

Notified on 25 January 2017
Ceased on 9 May 2018
Nature of control: 25-50% voting rights

David T.

Notified on 17 July 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 31st January 2024.
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements