The Priestley Academy Trust BRADFORD


Founded in 2016, The Priestley Academy Trust, classified under reg no. 10410830 is an active company. Currently registered at Green Lane Primary School BD8 8HT, Bradford the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since October 13, 2016 The Priestley Academy Trust is no longer carrying the name Priestley Academy Trust.

At present there are 9 directors in the the company, namely John H., Jason W. and Sarah B. and others. In addition one secretary - Rowena D. - is with the firm. As of 14 May 2024, there were 10 ex directors - Andrew B., Abid H. and others listed below. There were no ex secretaries.

The Priestley Academy Trust Address / Contact

Office Address Green Lane Primary School
Office Address2 Green Lane
Town Bradford
Post code BD8 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10410830
Date of Incorporation Wed, 5th Oct 2016
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Rowena D.

Position: Secretary

Appointed: 01 September 2023

John H.

Position: Director

Appointed: 24 April 2023

Jason W.

Position: Director

Appointed: 24 April 2023

Sarah B.

Position: Director

Appointed: 24 April 2023

Alexander H.

Position: Director

Appointed: 24 April 2023

Peter L.

Position: Director

Appointed: 24 April 2023

Ruby B.

Position: Director

Appointed: 20 March 2023

Steve W.

Position: Director

Appointed: 16 September 2021

Ashfaq R.

Position: Director

Appointed: 19 September 2017

Javed A.

Position: Director

Appointed: 05 October 2016

Andrew B.

Position: Director

Appointed: 16 September 2021

Resigned: 31 August 2022

Abid H.

Position: Director

Appointed: 06 May 2020

Resigned: 13 December 2022

Margaret S.

Position: Director

Appointed: 19 September 2017

Resigned: 31 August 2021

Kevin H.

Position: Director

Appointed: 22 May 2017

Resigned: 31 January 2021

Sam K.

Position: Director

Appointed: 05 October 2016

Resigned: 07 September 2021

Vivien D.

Position: Director

Appointed: 05 October 2016

Resigned: 18 May 2017

Khalid S.

Position: Director

Appointed: 05 October 2016

Resigned: 18 May 2017

Yasmin H.

Position: Director

Appointed: 05 October 2016

Resigned: 18 May 2017

Jonathan H.

Position: Director

Appointed: 05 October 2016

Resigned: 07 December 2016

Ros G.

Position: Director

Appointed: 05 October 2016

Resigned: 26 September 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 10 names. As BizStats discovered, there is Bryan M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Nadia M. This PSC and has 25-50% voting rights. Moving on, there is Mark M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Bryan M.

Notified on 25 November 2021
Ceased on 16 December 2022
Nature of control: 25-50% voting rights

Nadia M.

Notified on 25 October 2021
Ceased on 16 December 2022
Nature of control: 25-50% voting rights

Mark M.

Notified on 25 November 2021
Ceased on 16 December 2022
Nature of control: 25-50% voting rights

Mark M.

Notified on 25 November 2021
Ceased on 20 January 2022
Nature of control: 25-50% voting rights

Nadira M.

Notified on 21 February 2018
Ceased on 1 December 2018
Nature of control: 25-50% voting rights

Mark M.

Notified on 18 May 2017
Ceased on 1 December 2018
Nature of control: 25-50% voting rights

Bryan M.

Notified on 18 May 2017
Ceased on 1 December 2018
Nature of control: 25-50% voting rights

Emma H.

Notified on 18 May 2017
Ceased on 21 February 2018
Nature of control: 25-50% voting rights

Mark M.

Notified on 18 May 2017
Ceased on 18 May 2017
Nature of control: 25-50% voting rights

Bryan M.

Notified on 18 May 2017
Ceased on 18 May 2017
Nature of control: 25-50% voting rights

Company previous names

Priestley Academy Trust October 13, 2016

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Full accounts data made up to August 31, 2023
filed on: 7th, February 2024
Free Download (63 pages)

Company search

Advertisements