Wycombe High School Academies Trust HIGH WYCOMBE


Wycombe High School Academies Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07597324. The Wycombe High School Academies Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in High Wycombe at Marlow Road. Postal code: HP11 1TB. Since 2014-09-02 Wycombe High School Academies Trust is no longer carrying the name Wycombe High School.

At the moment there are 15 directors in the the company, namely Sarah B., Francesca M. and Mark B. and others. In addition one secretary - Patrick J. - is with the firm. 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 - David P. who worked with the the company until 6 May 2021.

Wycombe High School Academies Trust Address / Contact

Office Address Marlow Road
Town High Wycombe
Post code HP11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07597324
Date of Incorporation Fri, 8th Apr 2011
Industry General secondary education
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 Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sarah B.

Position: Director

Appointed: 21 June 2023

Francesca M.

Position: Director

Appointed: 03 May 2023

Mark B.

Position: Director

Appointed: 26 January 2023

Joy P.

Position: Director

Appointed: 19 October 2022

David H.

Position: Director

Appointed: 06 October 2022

Nicola R.

Position: Director

Appointed: 01 September 2022

Jonathan F.

Position: Director

Appointed: 17 June 2021

Patrick J.

Position: Secretary

Appointed: 06 May 2021

Sheila F.

Position: Director

Appointed: 08 October 2020

Zahir M.

Position: Director

Appointed: 08 October 2020

Jennifer R.

Position: Director

Appointed: 08 October 2020

David G.

Position: Director

Appointed: 28 April 2020

Colin B.

Position: Director

Appointed: 24 January 2019

Richard J.

Position: Director

Appointed: 24 January 2019

Michael D.

Position: Director

Appointed: 24 January 2019

James O.

Position: Director

Appointed: 28 November 2012

Sharon M.

Position: Director

Appointed: 17 June 2021

Resigned: 01 June 2022

Joanna A.

Position: Director

Appointed: 08 October 2020

Resigned: 01 September 2023

Karim B.

Position: Director

Appointed: 08 October 2020

Resigned: 29 August 2023

Hannah S.

Position: Director

Appointed: 08 October 2020

Resigned: 31 August 2023

Malcolm P.

Position: Director

Appointed: 06 July 2017

Resigned: 02 July 2020

Lucy M.

Position: Director

Appointed: 24 October 2013

Resigned: 31 August 2014

Richard J.

Position: Director

Appointed: 21 March 2012

Resigned: 31 August 2014

Paul N.

Position: Director

Appointed: 08 December 2011

Resigned: 31 July 2013

Karen L.

Position: Director

Appointed: 10 November 2011

Resigned: 31 August 2014

Jack R.

Position: Director

Appointed: 03 November 2011

Resigned: 31 August 2014

David P.

Position: Secretary

Appointed: 26 May 2011

Resigned: 06 May 2021

Susan W.

Position: Director

Appointed: 08 April 2011

Resigned: 01 September 2013

Charlotte F.

Position: Director

Appointed: 08 April 2011

Resigned: 04 October 2011

May K.

Position: Director

Appointed: 08 April 2011

Resigned: 18 May 2011

Michael D.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2014

Sheila F.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2014

Robert B.

Position: Director

Appointed: 08 April 2011

Resigned: 27 September 2011

Colin B.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2014

John L.

Position: Director

Appointed: 08 April 2011

Resigned: 27 September 2018

Branwen K.

Position: Director

Appointed: 08 April 2011

Resigned: 31 December 2011

Andrea J.

Position: Director

Appointed: 08 April 2011

Resigned: 01 September 2013

Gillian H.

Position: Director

Appointed: 08 April 2011

Resigned: 31 July 2013

Stephen J.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2022

Sharon C.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2022

Pamela P.

Position: Director

Appointed: 08 April 2011

Resigned: 05 December 2013

Elizabeth F.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2014

Ifathara N.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2014

Nicholas G.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2014

Henry O.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2013

Rachel S.

Position: Director

Appointed: 08 April 2011

Resigned: 31 August 2014

People with significant control

The register of PSCs who own or have control over the company includes 8 names. As BizStats identified, there is Gerry O. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Hannah S. This PSC has significiant influence or control over the company,. Then there is David G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gerry O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hannah S.

Notified on 15 June 2023
Ceased on 17 October 2023
Nature of control: significiant influence or control

David G.

Notified on 8 October 2020
Ceased on 17 October 2023
Nature of control: significiant influence or control

Michael D.

Notified on 5 December 2019
Ceased on 17 October 2023
Nature of control: significiant influence or control

Joanna A.

Notified on 2 October 2023
Ceased on 17 October 2023
Nature of control: right to appoint and remove directors

Stephen J.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control

Sharon C.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: significiant influence or control

Company previous names

Wycombe High School September 2, 2014

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 26th, March 2024
Free Download (40 pages)

Company search

Advertisements