Horizons Specialist Academy Trust STOCKTON-ON-TEES


Founded in 2013, Horizons Specialist Academy Trust, classified under reg no. 08608287 is an active company. Currently registered at Abbey Hill Academy TS19 8BU, Stockton-on-tees the company has been in the business for 11 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 8 directors in the the firm, namely Anna W., David N. and David W. and others. In addition one secretary - Alison A. - is with the company. As of 29 May 2024, there were 12 ex directors - Rosemary N., Siân W. and others listed below. There were no ex secretaries.

Horizons Specialist Academy Trust Address / Contact

Office Address Abbey Hill Academy
Office Address2 Ketton Road
Town Stockton-on-tees
Post code TS19 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08608287
Date of Incorporation Fri, 12th Jul 2013
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Anna W.

Position: Director

Appointed: 03 October 2022

David N.

Position: Director

Appointed: 01 September 2021

David W.

Position: Director

Appointed: 01 September 2019

James B.

Position: Director

Appointed: 01 May 2015

Baxi S.

Position: Director

Appointed: 16 December 2014

Alison A.

Position: Secretary

Appointed: 19 September 2013

Elizabeth H.

Position: Director

Appointed: 12 July 2013

Colin W.

Position: Director

Appointed: 12 July 2013

Maurice J.

Position: Director

Appointed: 12 July 2013

Rosemary N.

Position: Director

Appointed: 01 September 2021

Resigned: 07 February 2024

Siân W.

Position: Director

Appointed: 30 April 2018

Resigned: 22 April 2022

Susan R.

Position: Director

Appointed: 18 July 2016

Resigned: 07 December 2020

Helen D.

Position: Director

Appointed: 02 March 2015

Resigned: 31 December 2019

Alan C.

Position: Director

Appointed: 08 October 2014

Resigned: 17 December 2015

Barbara Y.

Position: Director

Appointed: 31 January 2014

Resigned: 16 December 2014

Linda L.

Position: Director

Appointed: 12 July 2013

Resigned: 11 July 2021

Sharon D.

Position: Director

Appointed: 12 July 2013

Resigned: 11 July 2017

Margaret A.

Position: Director

Appointed: 12 July 2013

Resigned: 17 February 2015

Deborah E.

Position: Director

Appointed: 12 July 2013

Resigned: 09 December 2013

Michael H.

Position: Director

Appointed: 12 July 2013

Resigned: 25 July 2014

Graham B.

Position: Director

Appointed: 12 July 2013

Resigned: 03 August 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Martin C. This PSC has 25-50% voting rights. Another entity in the PSC register is Dela S. This PSC and has 25-50% voting rights. Moving on, there is Maurice J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Martin C.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Dela S.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Maurice J.

Notified on 7 July 2017
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Colin W.

Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 7th February 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements