Hera Primary Academy Trust CHELMSFORD


Founded in 2017, Hera Primary Academy Trust, classified under reg no. 10571943 is an active company. Currently registered at Hera Primary Academy Trust Lawford Mead Primary School CM1 2JH, Chelmsford the company has been in the business for seven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 8 directors, namely Antony B., Karen R. and Hayley O. and others. Of them, Andrew M., Nicola N., Malcolm C., Isabelle B. have been with the company the longest, being appointed on 19 January 2017 and Antony B. has been with the company for the least time - from 5 July 2021. As of 23 April 2024, there were 6 ex directors - Karen F., Mark G. and others listed below. There were no ex secretaries.

Hera Primary Academy Trust Address / Contact

Office Address Hera Primary Academy Trust Lawford Mead Primary School
Office Address2 Trent Road
Town Chelmsford
Post code CM1 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10571943
Date of Incorporation Thu, 19th Jan 2017
Industry Primary education
End of financial Year 31st August
Company age 7 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Antony B.

Position: Director

Appointed: 05 July 2021

Karen R.

Position: Director

Appointed: 24 March 2021

Hayley O.

Position: Director

Appointed: 16 July 2019

Dawn B.

Position: Director

Appointed: 30 March 2017

Andrew M.

Position: Director

Appointed: 19 January 2017

Nicola N.

Position: Director

Appointed: 19 January 2017

Malcolm C.

Position: Director

Appointed: 19 January 2017

Isabelle B.

Position: Director

Appointed: 19 January 2017

Karen F.

Position: Director

Appointed: 16 July 2019

Resigned: 26 November 2020

Mark G.

Position: Director

Appointed: 26 March 2019

Resigned: 31 December 2021

Stephanie G.

Position: Director

Appointed: 01 June 2018

Resigned: 01 September 2020

Jill S.

Position: Director

Appointed: 19 January 2017

Resigned: 07 June 2018

Francesca P.

Position: Director

Appointed: 19 January 2017

Resigned: 11 December 2018

Richard A.

Position: Director

Appointed: 19 January 2017

Resigned: 03 November 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats discovered, there is Nicholas T. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Neil T. This PSC and has 25-50% voting rights. The third one is Jacqueline A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Nicholas T.

Notified on 19 January 2017
Ceased on 5 July 2021
Nature of control: 25-50% voting rights

Neil T.

Notified on 19 January 2017
Ceased on 7 June 2018
Nature of control: 25-50% voting rights

Jacqueline A.

Notified on 17 March 2017
Ceased on 7 June 2018
Nature of control: 25-50% voting rights

Dawn B.

Notified on 1 March 2017
Ceased on 7 June 2018
Nature of control: significiant influence or control

Thomas P.

Notified on 19 January 2017
Ceased on 12 April 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 8th, February 2024
Free Download (58 pages)

Company search

Advertisements