The Gallery Trust OXFORD


Founded in 2012, The Gallery Trust, classified under reg no. 08334718 is an active company. Currently registered at The Iffley Academy OX4 4DU, Oxford the company has been in the business for 12 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2017/12/18 The Gallery Trust is no longer carrying the name The Iffley Academy Trust Company.

The firm has 8 directors, namely Diana M., Allyson M. and Martyn F. and others. Of them, Michelle W. has been with the company the longest, being appointed on 18 December 2012 and Diana M. has been with the company for the least time - from 21 March 2023. As of 6 May 2024, there were 14 ex directors - Kevin B., Katharine M. and others listed below. There were no ex secretaries.

The Gallery Trust Address / Contact

Office Address The Iffley Academy
Office Address2 Iffley Turn
Town Oxford
Post code OX4 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08334718
Date of Incorporation Tue, 18th Dec 2012
Industry Primary education
End of financial Year 31st August
Company age 12 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 Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Diana M.

Position: Director

Appointed: 21 March 2023

Allyson M.

Position: Director

Appointed: 13 September 2022

Martyn F.

Position: Director

Appointed: 21 September 2021

James S.

Position: Director

Appointed: 24 February 2020

Matthew W.

Position: Director

Appointed: 21 May 2019

Christopher S.

Position: Director

Appointed: 13 September 2017

Stephen K.

Position: Director

Appointed: 13 September 2017

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 18 December 2012

Michelle W.

Position: Director

Appointed: 18 December 2012

Kevin B.

Position: Director

Appointed: 24 February 2020

Resigned: 29 August 2021

Katharine M.

Position: Director

Appointed: 04 December 2019

Resigned: 15 July 2021

Gary T.

Position: Director

Appointed: 27 September 2016

Resigned: 04 October 2020

Claudia P.

Position: Director

Appointed: 27 September 2016

Resigned: 02 October 2018

Lawrence P.

Position: Director

Appointed: 07 June 2016

Resigned: 30 December 2016

Anne E.

Position: Director

Appointed: 02 December 2014

Resigned: 09 July 2019

Elizabeth S.

Position: Director

Appointed: 07 October 2014

Resigned: 12 May 2015

Simon S.

Position: Director

Appointed: 11 October 2013

Resigned: 31 August 2017

Judith D.

Position: Director

Appointed: 18 December 2012

Resigned: 19 June 2014

Sian R.

Position: Director

Appointed: 18 December 2012

Resigned: 18 December 2020

Pamela B.

Position: Director

Appointed: 18 December 2012

Resigned: 24 May 2014

Fiona S.

Position: Director

Appointed: 18 December 2012

Resigned: 04 September 2013

Karen S.

Position: Director

Appointed: 18 December 2012

Resigned: 18 December 2020

Robert H.

Position: Director

Appointed: 18 December 2012

Resigned: 02 December 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Judith D. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Robert H. This PSC and has 25-50% voting rights. Moving on, there is Sian R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Judith D.

Notified on 25 April 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights

Robert H.

Notified on 25 April 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights

Sian R.

Notified on 25 April 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights

Company previous names

The Iffley Academy Trust Company December 18, 2017
The Isis Academy Trust Company December 8, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 10th, January 2024
Free Download (63 pages)

Company search

Advertisements