Bridge Academy Trust CHELMSFORD


Founded in 2011, Bridge Academy Trust, classified under reg no. 07663795 is an active company. Currently registered at Community Building Bridge Academy Trust CM2 9DZ, Chelmsford the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 12th May 2017 Bridge Academy Trust is no longer carrying the name Moulsham High School.

Currently there are 10 directors in the the company, namely Margaret W., Kirsty C. and Sarah S. and others. In addition one secretary - Lisa W. - 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.

Bridge Academy Trust Address / Contact

Office Address Community Building Bridge Academy Trust
Office Address2 Brian Close
Town Chelmsford
Post code CM2 9DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07663795
Date of Incorporation Thu, 9th Jun 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Margaret W.

Position: Director

Appointed: 17 October 2023

Kirsty C.

Position: Director

Appointed: 01 September 2023

Sarah S.

Position: Director

Appointed: 13 December 2022

Teresa T.

Position: Director

Appointed: 07 September 2022

Matthew F.

Position: Director

Appointed: 24 May 2021

Cherie R.

Position: Director

Appointed: 12 April 2021

Colin T.

Position: Director

Appointed: 09 November 2020

Keith M.

Position: Director

Appointed: 11 November 2014

Lisa W.

Position: Secretary

Appointed: 01 September 2012

Nicola D.

Position: Director

Appointed: 01 December 2011

Mark F.

Position: Director

Appointed: 01 July 2011

Stephen C.

Position: Director

Appointed: 22 February 2021

Resigned: 01 June 2022

Tyler W.

Position: Director

Appointed: 15 July 2020

Resigned: 13 May 2023

Rosemary L.

Position: Director

Appointed: 17 September 2019

Resigned: 07 December 2019

Sarah T.

Position: Director

Appointed: 17 September 2019

Resigned: 01 February 2021

Paul K.

Position: Director

Appointed: 11 September 2018

Resigned: 23 March 2022

Brian P.

Position: Director

Appointed: 06 February 2018

Resigned: 22 July 2020

Damian B.

Position: Director

Appointed: 01 September 2017

Resigned: 16 September 2019

Trevor B.

Position: Director

Appointed: 10 May 2016

Resigned: 30 October 2018

Karen P.

Position: Director

Appointed: 08 December 2015

Resigned: 31 August 2017

Jody S.

Position: Director

Appointed: 08 December 2015

Resigned: 31 August 2017

Kate M.

Position: Director

Appointed: 08 December 2015

Resigned: 06 December 2017

Gillian S.

Position: Director

Appointed: 16 June 2014

Resigned: 01 August 2014

Andrew H.

Position: Director

Appointed: 16 June 2014

Resigned: 01 August 2014

Duncan R.

Position: Director

Appointed: 02 May 2014

Resigned: 14 July 2014

Ruth B.

Position: Director

Appointed: 02 May 2014

Resigned: 17 July 2014

Carol E.

Position: Director

Appointed: 02 May 2014

Resigned: 14 July 2014

Joanne A.

Position: Director

Appointed: 25 October 2013

Resigned: 31 August 2017

John T.

Position: Director

Appointed: 09 October 2013

Resigned: 31 August 2017

Linda A.

Position: Director

Appointed: 13 December 2012

Resigned: 18 November 2014

Mark S.

Position: Director

Appointed: 13 December 2012

Resigned: 31 August 2017

Julia M.

Position: Secretary

Appointed: 10 July 2012

Resigned: 31 August 2012

Stephen M.

Position: Secretary

Appointed: 01 January 2012

Resigned: 10 July 2012

John S.

Position: Director

Appointed: 30 November 2011

Resigned: 19 September 2013

Alison L.

Position: Director

Appointed: 30 November 2011

Resigned: 15 July 2014

Stuart M.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2023

Colin K.

Position: Director

Appointed: 01 July 2011

Resigned: 06 December 2016

Tracey P.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2017

Ian B.

Position: Director

Appointed: 01 July 2011

Resigned: 05 February 2018

Daniel G.

Position: Director

Appointed: 01 July 2011

Resigned: 11 November 2015

Keith M.

Position: Director

Appointed: 01 July 2011

Resigned: 31 January 2012

Karen S.

Position: Director

Appointed: 01 July 2011

Resigned: 06 May 2020

Sarah C.

Position: Director

Appointed: 01 July 2011

Resigned: 15 July 2014

Sally D.

Position: Director

Appointed: 01 July 2011

Resigned: 31 January 2012

Alison F.

Position: Director

Appointed: 01 July 2011

Resigned: 12 November 2011

Paul K.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2014

Linda N.

Position: Director

Appointed: 01 July 2011

Resigned: 21 September 2011

Paul W.

Position: Director

Appointed: 01 July 2011

Resigned: 01 November 2014

Carol S.

Position: Director

Appointed: 09 June 2011

Resigned: 23 September 2014

Richard O.

Position: Director

Appointed: 09 June 2011

Resigned: 14 July 2015

Dora S.

Position: Secretary

Appointed: 09 June 2011

Resigned: 31 December 2011

Laurence M.

Position: Director

Appointed: 09 June 2011

Resigned: 21 March 2017

Nicholas C.

Position: Director

Appointed: 09 June 2011

Resigned: 17 July 2012

Stephen B.

Position: Director

Appointed: 09 June 2011

Resigned: 16 September 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Stephen B. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Karen S. This PSC and has 25-50% voting rights. Moving on, there is Nicola D., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights

Karen S.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights

Nicola D.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights

Company previous names

Moulsham High School May 12, 2017

Company filings

Filing category
Accounts Address Annual return Auditors 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: 1st, March 2024
Free Download (61 pages)

Company search