Acorn Education Trust WARMINSTER


Founded in 2011, Acorn Education Trust, classified under reg no. 07654902 is an active company. Currently registered at Kingdown School BA12 9DR, Warminster the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2014-07-29 Acorn Education Trust is no longer carrying the name Kingdown School.

At the moment there are 13 directors in the the company, namely Gillian G., Olivia E. and Sarah V. and others. In addition one secretary - Fiona S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Acorn Education Trust Address / Contact

Office Address Kingdown School
Office Address2 Woodcock Road
Town Warminster
Post code BA12 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07654902
Date of Incorporation Wed, 1st Jun 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Gillian G.

Position: Director

Appointed: 14 March 2024

Olivia E.

Position: Director

Appointed: 09 November 2022

Sarah V.

Position: Director

Appointed: 02 March 2022

Susan W.

Position: Director

Appointed: 02 December 2021

Alan S.

Position: Director

Appointed: 13 February 2020

Allen E.

Position: Director

Appointed: 14 March 2019

Fiona S.

Position: Secretary

Appointed: 01 January 2019

Thomas M.

Position: Director

Appointed: 19 June 2018

Richard H.

Position: Director

Appointed: 20 April 2018

John C.

Position: Director

Appointed: 01 April 2018

David J.

Position: Director

Appointed: 15 March 2018

David M.

Position: Director

Appointed: 01 August 2014

Sara E.

Position: Director

Appointed: 01 June 2011

Andrew A.

Position: Director

Appointed: 01 June 2011

Heather C.

Position: Director

Appointed: 09 July 2018

Resigned: 19 July 2022

Gillian G.

Position: Director

Appointed: 30 November 2017

Resigned: 21 July 2023

Richard C.

Position: Director

Appointed: 28 June 2016

Resigned: 20 November 2019

Sandra G.

Position: Secretary

Appointed: 26 November 2015

Resigned: 31 December 2018

Terence H.

Position: Director

Appointed: 01 August 2014

Resigned: 27 June 2016

Kevin R.

Position: Director

Appointed: 01 August 2014

Resigned: 04 June 2019

Linda W.

Position: Director

Appointed: 01 August 2014

Resigned: 10 June 2016

Judith F.

Position: Director

Appointed: 01 August 2014

Resigned: 09 June 2015

Jennifer H.

Position: Director

Appointed: 29 July 2014

Resigned: 31 July 2018

Sally B.

Position: Director

Appointed: 13 September 2012

Resigned: 31 August 2015

Heather C.

Position: Secretary

Appointed: 01 June 2012

Resigned: 26 November 2015

Peter B.

Position: Director

Appointed: 01 June 2011

Resigned: 13 March 2014

Jack M.

Position: Director

Appointed: 01 June 2011

Resigned: 13 September 2012

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Thomas M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. Another one in the PSC register is Andrew A. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is David M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Thomas M.

Notified on 20 July 2022
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Andrew A.

Notified on 20 July 2022
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

David M.

Notified on 20 July 2022
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Company previous names

Kingdown School July 29, 2014

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director was appointed on 2024-03-14
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements