The Batic Partnership Trust BENFLEET


Founded in 2011, The Batic Partnership Trust, classified under reg no. 07655788 is an active company. Currently registered at South Benfleet Primary School SS7 5HA, Benfleet the company has been in the business for 13 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 13 directors, namely Natalie J., Lucy F. and Joanne P. and others. Of them, Dominic C., Desi M. have been with the company the longest, being appointed on 8 November 2011 and Natalie J. and Lucy F. have been with the company for the least time - from 1 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mary R. who worked with the the company until 13 June 2014.

The Batic Partnership Trust Address / Contact

Office Address South Benfleet Primary School
Office Address2 High Road
Town Benfleet
Post code SS7 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07655788
Date of Incorporation Thu, 2nd Jun 2011
Industry Educational support services
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Natalie J.

Position: Director

Appointed: 01 October 2023

Lucy F.

Position: Director

Appointed: 01 October 2023

Joanne P.

Position: Director

Appointed: 21 September 2021

Gemma T.

Position: Director

Appointed: 30 December 2019

Liz C.

Position: Director

Appointed: 01 September 2019

Sarah W.

Position: Director

Appointed: 01 March 2019

Diana M.

Position: Director

Appointed: 08 May 2017

Emma D.

Position: Director

Appointed: 22 September 2016

Dave W.

Position: Director

Appointed: 19 September 2016

Nic M.

Position: Director

Appointed: 19 September 2016

Glen M.

Position: Director

Appointed: 19 September 2016

Dominic C.

Position: Director

Appointed: 08 November 2011

Desi M.

Position: Director

Appointed: 08 November 2011

Nicola K.

Position: Director

Appointed: 06 June 2017

Resigned: 01 March 2019

Sam P.

Position: Director

Appointed: 08 May 2017

Resigned: 31 March 2023

Peter O.

Position: Director

Appointed: 22 September 2016

Resigned: 30 June 2020

Tania P.

Position: Director

Appointed: 22 September 2016

Resigned: 01 March 2019

Christine R.

Position: Director

Appointed: 19 September 2016

Resigned: 31 March 2023

Kirsteen N.

Position: Director

Appointed: 19 September 2016

Resigned: 01 September 2021

Helen K.

Position: Director

Appointed: 19 September 2016

Resigned: 31 December 2019

Hannah N.

Position: Director

Appointed: 19 September 2016

Resigned: 01 March 2019

Brenda D.

Position: Director

Appointed: 19 September 2016

Resigned: 08 May 2017

John A.

Position: Director

Appointed: 18 September 2016

Resigned: 31 March 2023

Judith S.

Position: Director

Appointed: 18 September 2016

Resigned: 30 June 2020

Nicola K.

Position: Director

Appointed: 18 September 2016

Resigned: 06 June 2017

Kevin J.

Position: Director

Appointed: 21 June 2013

Resigned: 01 May 2016

Anthony C.

Position: Director

Appointed: 02 May 2013

Resigned: 01 May 2016

Maria N.

Position: Director

Appointed: 08 November 2011

Resigned: 08 July 2014

Janet A.

Position: Director

Appointed: 08 November 2011

Resigned: 01 May 2016

Gordon B.

Position: Director

Appointed: 08 November 2011

Resigned: 12 September 2016

Debra B.

Position: Director

Appointed: 08 November 2011

Resigned: 01 May 2016

Mark C.

Position: Director

Appointed: 08 November 2011

Resigned: 01 May 2016

Ian C.

Position: Director

Appointed: 08 November 2011

Resigned: 01 May 2016

Howard S.

Position: Director

Appointed: 08 November 2011

Resigned: 01 May 2016

Michael S.

Position: Director

Appointed: 08 November 2011

Resigned: 01 May 2016

Stewart T.

Position: Director

Appointed: 08 November 2011

Resigned: 01 May 2016

Nicholas D.

Position: Director

Appointed: 08 November 2011

Resigned: 08 July 2014

Nicola K.

Position: Director

Appointed: 08 November 2011

Resigned: 21 June 2013

Rebecca S.

Position: Director

Appointed: 08 November 2011

Resigned: 07 February 2013

Neal W.

Position: Director

Appointed: 02 June 2011

Resigned: 02 June 2011

Mary R.

Position: Secretary

Appointed: 02 June 2011

Resigned: 13 June 2014

Andrew J.

Position: Director

Appointed: 02 June 2011

Resigned: 01 May 2016

Tosca B.

Position: Director

Appointed: 02 June 2011

Resigned: 01 May 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Tosca B. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Neale W. This PSC and has 25-50% voting rights. The third one is Andrew J., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Tosca B.

Notified on 6 October 2023
Nature of control: 25-50% voting rights

Neale W.

Notified on 6 October 2023
Nature of control: 25-50% voting rights

Andrew J.

Notified on 6 October 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-10-01
filed on: 10th, October 2023
Free Download (2 pages)

Company search

Advertisements