Tor Bridge Academy Trust PLYMOUTH


Founded in 2011, Tor Bridge Academy Trust, classified under reg no. 07584372 is an active company. Currently registered at Tor Bridge High Miller Way PL6 8UN, Plymouth the company has been in the business for 13 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 8 directors in the the company, namely Tracy S., Sharon M. and Michael W. and others. In addition one secretary - Claire B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann A. who worked with the the company until 15 April 2019.

Tor Bridge Academy Trust Address / Contact

Office Address Tor Bridge High Miller Way
Office Address2 Estover
Town Plymouth
Post code PL6 8UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07584372
Date of Incorporation Wed, 30th Mar 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Tracy S.

Position: Director

Appointed: 01 January 2024

Sharon M.

Position: Director

Appointed: 06 October 2022

Michael W.

Position: Director

Appointed: 15 September 2022

Martin B.

Position: Director

Appointed: 04 February 2021

Claire B.

Position: Secretary

Appointed: 15 April 2019

Nicola D.

Position: Director

Appointed: 23 October 2014

Beryl B.

Position: Director

Appointed: 12 December 2013

Jonathan B.

Position: Director

Appointed: 12 December 2013

Charlie H.

Position: Director

Appointed: 30 March 2011

Rebecca F.

Position: Director

Appointed: 26 November 2020

Resigned: 04 August 2021

Benjamin T.

Position: Director

Appointed: 12 March 2020

Resigned: 21 September 2022

Paul E.

Position: Director

Appointed: 21 November 2019

Resigned: 13 September 2022

Bettina S.

Position: Director

Appointed: 03 May 2019

Resigned: 17 November 2020

James S.

Position: Director

Appointed: 19 February 2018

Resigned: 28 March 2019

Graham R.

Position: Director

Appointed: 01 September 2017

Resigned: 31 December 2023

Samantha A.

Position: Director

Appointed: 25 February 2016

Resigned: 12 October 2017

Robert H.

Position: Director

Appointed: 20 January 2016

Resigned: 28 March 2019

Helen C.

Position: Director

Appointed: 23 October 2014

Resigned: 05 July 2019

Sarah W.

Position: Director

Appointed: 01 April 2014

Resigned: 13 January 2020

Paul E.

Position: Director

Appointed: 12 December 2013

Resigned: 31 August 2015

Sarah W.

Position: Director

Appointed: 12 December 2013

Resigned: 15 January 2014

Brian E.

Position: Director

Appointed: 12 December 2013

Resigned: 13 December 2016

Michael L.

Position: Director

Appointed: 01 September 2012

Resigned: 31 August 2014

Sharon C.

Position: Director

Appointed: 27 September 2011

Resigned: 28 April 2017

Ann A.

Position: Secretary

Appointed: 30 March 2011

Resigned: 15 April 2019

Diana D.

Position: Director

Appointed: 30 March 2011

Resigned: 31 August 2017

Graham B.

Position: Director

Appointed: 30 March 2011

Resigned: 31 July 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we established, there is Samuel C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Nicola D. This PSC . The third one is Sarah W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC .

Samuel C.

Notified on 19 October 2021
Nature of control: significiant influence or control

Nicola D.

Notified on 13 January 2020
Nature of control: right to appoint and remove directors

Sarah W.

Notified on 28 April 2017
Nature of control: right to appoint and remove directors

Ann A.

Notified on 6 April 2016
Ceased on 22 October 2021
Nature of control: right to appoint and remove directors

Diana D.

Notified on 21 June 2019
Ceased on 1 July 2021
Nature of control: right to appoint and remove directors

Beryl B.

Notified on 6 April 2016
Ceased on 28 November 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 17th, February 2024
Free Download (58 pages)

Company search

Advertisements