Perryfields Enterprise Academy Trust: Led By Perryfields Junior School Limited CHELMSFORD


Founded in 2016, Perryfields Enterprise Academy Trust: Led By Perryfields Junior School, classified under reg no. 10446206 is an active company. Currently registered at Perryfields Junior School Lawn Lane CM1 7PP, Chelmsford the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 6 directors, namely Julia C., Julie M. and Richard W. and others. Of them, Bruce V., Jane H. have been with the company the longest, being appointed on 26 October 2016 and Julia C. has been with the company for the least time - from 6 November 2023. As of 27 April 2024, there were 8 ex directors - Julia J., Lianne C. and others listed below. There were no ex secretaries.

Perryfields Enterprise Academy Trust: Led By Perryfields Junior School Limited Address / Contact

Office Address Perryfields Junior School Lawn Lane
Office Address2 Springfield
Town Chelmsford
Post code CM1 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10446206
Date of Incorporation Wed, 26th Oct 2016
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Julia C.

Position: Director

Appointed: 06 November 2023

Julie M.

Position: Director

Appointed: 10 May 2020

Richard W.

Position: Director

Appointed: 10 May 2020

John N.

Position: Director

Appointed: 11 July 2018

Bruce V.

Position: Director

Appointed: 26 October 2016

Jane H.

Position: Director

Appointed: 26 October 2016

Julia J.

Position: Director

Appointed: 10 May 2020

Resigned: 31 December 2023

Lianne C.

Position: Director

Appointed: 11 July 2018

Resigned: 13 March 2020

Paul S.

Position: Director

Appointed: 11 July 2018

Resigned: 09 December 2020

Clare P.

Position: Director

Appointed: 26 October 2016

Resigned: 24 September 2019

Julie M.

Position: Director

Appointed: 26 October 2016

Resigned: 10 July 2018

John B.

Position: Director

Appointed: 26 October 2016

Resigned: 10 July 2018

Susan R.

Position: Director

Appointed: 26 October 2016

Resigned: 30 November 2020

Jamie P.

Position: Director

Appointed: 26 October 2016

Resigned: 19 June 2018

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is William K. This PSC has 25-50% voting rights. The second one in the PSC register is Mark S. This PSC and has 25-50% voting rights. Then there is Susan R., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

William K.

Notified on 18 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Mark S.

Notified on 18 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Susan R.

Notified on 18 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
31st December 2023 - the day director's appointment was terminated
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements