The Spencer Academies Trust NOTTINGHAM


Founded in 2010, The Spencer Academies Trust, classified under reg no. 07353824 is an active company. Currently registered at George Spencer School Arthur Mee Road NG9 7EW, Nottingham the company has been in the business for fourteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 26th March 2012 The Spencer Academies Trust is no longer carrying the name George Spencer Academy Trust.

At the moment there are 10 directors in the the firm, namely Mandeep B., Melanie C. and Sharon M. and others. In addition one secretary - Laurie C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Spencer Academies Trust Address / Contact

Office Address George Spencer School Arthur Mee Road
Office Address2 Stapleford
Town Nottingham
Post code NG9 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07353824
Date of Incorporation Mon, 23rd Aug 2010
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 14 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, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Mandeep B.

Position: Director

Appointed: 19 June 2023

Melanie C.

Position: Director

Appointed: 01 November 2022

Sharon M.

Position: Director

Appointed: 01 September 2022

Laurie C.

Position: Secretary

Appointed: 20 May 2022

Gabriel M.

Position: Director

Appointed: 29 March 2021

Paul W.

Position: Director

Appointed: 01 September 2017

James S.

Position: Director

Appointed: 10 December 2015

Malcolm B.

Position: Director

Appointed: 26 June 2014

Donna K.

Position: Director

Appointed: 01 September 2013

Michelle T.

Position: Director

Appointed: 23 August 2010

Geoffrey W.

Position: Director

Appointed: 23 August 2010

Rachel H.

Position: Secretary

Appointed: 01 November 2021

Resigned: 20 May 2022

Jonathan D.

Position: Director

Appointed: 16 December 2019

Resigned: 31 December 2023

Kathryn G.

Position: Secretary

Appointed: 13 November 2017

Resigned: 31 October 2021

Rachel H.

Position: Secretary

Appointed: 01 September 2017

Resigned: 12 November 2017

Sylvia P.

Position: Director

Appointed: 13 March 2017

Resigned: 30 June 2017

Kelly V.

Position: Director

Appointed: 13 March 2017

Resigned: 16 December 2019

Nichola-Jane K.

Position: Director

Appointed: 13 March 2017

Resigned: 05 February 2020

Toby P.

Position: Director

Appointed: 18 July 2016

Resigned: 02 March 2021

Peter M.

Position: Director

Appointed: 23 December 2015

Resigned: 12 October 2018

Sephen M.

Position: Director

Appointed: 26 June 2014

Resigned: 01 December 2015

Julia G.

Position: Director

Appointed: 01 April 2012

Resigned: 26 June 2014

Robert H.

Position: Secretary

Appointed: 16 February 2012

Resigned: 31 August 2017

Jill W.

Position: Director

Appointed: 16 February 2012

Resigned: 26 May 2017

Jill W.

Position: Secretary

Appointed: 10 December 2010

Resigned: 16 February 2012

Christopher H.

Position: Director

Appointed: 01 September 2010

Resigned: 31 March 2012

Katrina W.

Position: Director

Appointed: 01 September 2010

Resigned: 31 March 2012

David M.

Position: Director

Appointed: 01 September 2010

Resigned: 31 March 2012

Maria C.

Position: Director

Appointed: 01 September 2010

Resigned: 31 March 2012

Nigel B.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

Gillian B.

Position: Director

Appointed: 23 August 2010

Resigned: 01 October 2013

Robert H.

Position: Secretary

Appointed: 23 August 2010

Resigned: 09 December 2010

Andrew T.

Position: Director

Appointed: 23 August 2010

Resigned: 31 August 2017

Susan J.

Position: Director

Appointed: 23 August 2010

Resigned: 31 August 2017

John D.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

Katie M.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

Graeme R.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

Jamilah S.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

Joanne G.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

Alison F.

Position: Director

Appointed: 23 August 2010

Resigned: 14 October 2011

Paul H.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

Alison C.

Position: Director

Appointed: 23 August 2010

Resigned: 31 March 2012

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Andrew T. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Michelle T. This PSC and has 25-50% voting rights. Moving on, there is Kelly V., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Andrew T.

Notified on 26 June 2016
Ceased on 26 August 2021
Nature of control: 25-50% voting rights

Michelle T.

Notified on 26 June 2016
Ceased on 26 August 2021
Nature of control: 25-50% voting rights

Kelly V.

Notified on 16 December 2019
Ceased on 26 August 2021
Nature of control: 25-50% voting rights

Company previous names

George Spencer Academy Trust March 26, 2012

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st August 2023
filed on: 17th, February 2024
Free Download (73 pages)

Company search

Advertisements