Orchard Academy Trust MAIDSTONE


Founded in 2012, Orchard Academy Trust, classified under reg no. 08249884 is an active company. Currently registered at Allington Primary School Hildenborough Crescent ME16 0PG, Maidstone the company has been in the business for twelve years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 11th May 2016 Orchard Academy Trust is no longer carrying the name Allington Primary School.

The company has 9 directors, namely Lucy S., Ashley C. and Lynn S. and others. Of them, Nigel S. has been with the company the longest, being appointed on 11 October 2012 and Lucy S. has been with the company for the least time - from 6 December 2023. As of 27 April 2024, there were 28 ex directors - Gerard M., Olagbade J. and others listed below. There were no ex secretaries.

Orchard Academy Trust Address / Contact

Office Address Allington Primary School Hildenborough Crescent
Office Address2 London Road
Town Maidstone
Post code ME16 0PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08249884
Date of Incorporation Thu, 11th Oct 2012
Industry Primary education
End of financial Year 31st August
Company age 12 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, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Lucy S.

Position: Director

Appointed: 06 December 2023

Ashley C.

Position: Director

Appointed: 01 September 2023

Lynn S.

Position: Director

Appointed: 25 May 2023

Gavin C.

Position: Director

Appointed: 09 December 2021

David J.

Position: Director

Appointed: 09 December 2021

Christopher K.

Position: Director

Appointed: 13 September 2021

Ben S.

Position: Director

Appointed: 19 November 2020

Anne M.

Position: Director

Appointed: 01 December 2012

Schofield Sweeney Llp

Position: Corporate Secretary

Appointed: 11 October 2012

Nigel S.

Position: Director

Appointed: 11 October 2012

Gerard M.

Position: Director

Appointed: 13 September 2021

Resigned: 22 September 2021

Olagbade J.

Position: Director

Appointed: 12 July 2021

Resigned: 13 July 2023

Mary W.

Position: Director

Appointed: 02 October 2019

Resigned: 25 March 2020

Russell S.

Position: Director

Appointed: 14 May 2019

Resigned: 09 December 2021

Neil G.

Position: Director

Appointed: 14 May 2019

Resigned: 25 May 2023

William N.

Position: Director

Appointed: 18 June 2018

Resigned: 21 July 2021

Andrew C.

Position: Director

Appointed: 06 April 2018

Resigned: 21 April 2018

Kelvin G.

Position: Director

Appointed: 06 April 2018

Resigned: 09 November 2018

Marie R.

Position: Director

Appointed: 09 February 2018

Resigned: 01 July 2019

Paul R.

Position: Director

Appointed: 01 November 2016

Resigned: 27 April 2018

Helen C.

Position: Director

Appointed: 20 July 2016

Resigned: 23 September 2018

Anthony M.

Position: Director

Appointed: 27 June 2016

Resigned: 12 July 2017

Michelle S.

Position: Director

Appointed: 27 June 2016

Resigned: 26 March 2018

Graham R.

Position: Director

Appointed: 27 June 2016

Resigned: 19 July 2017

Carolyn H.

Position: Director

Appointed: 16 September 2015

Resigned: 27 June 2016

Michael H.

Position: Director

Appointed: 27 February 2015

Resigned: 29 March 2016

Julia H.

Position: Director

Appointed: 04 February 2015

Resigned: 27 June 2016

Jennifer Y.

Position: Director

Appointed: 01 January 2015

Resigned: 31 August 2023

Mark G.

Position: Director

Appointed: 01 December 2012

Resigned: 24 August 2014

Amanda G.

Position: Director

Appointed: 01 December 2012

Resigned: 17 December 2014

Matthew C.

Position: Director

Appointed: 01 December 2012

Resigned: 01 January 2015

Julia S.

Position: Director

Appointed: 01 December 2012

Resigned: 27 June 2016

Hazel C.

Position: Director

Appointed: 01 December 2012

Resigned: 12 July 2021

Jonathan C.

Position: Director

Appointed: 01 December 2012

Resigned: 16 January 2016

Jonathan A.

Position: Director

Appointed: 01 December 2012

Resigned: 27 June 2016

Josephine D.

Position: Director

Appointed: 11 October 2012

Resigned: 18 May 2016

Stella B.

Position: Director

Appointed: 11 October 2012

Resigned: 16 September 2015

Mark P.

Position: Director

Appointed: 11 October 2012

Resigned: 20 May 2015

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we researched, there is Michael C. This PSC has 25-50% voting rights. The second one in the PSC register is Nigel S. This PSC and has 25-50% voting rights. Then there is Julia H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Michael C.

Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: 25-50% voting rights

Nigel S.

Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: 25-50% voting rights

Julia H.

Notified on 1 July 2019
Ceased on 1 July 2019
Nature of control: 25-50% voting rights

Josephine D.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 25-50% voting rights

Nigel S.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 25-50% voting rights

Julia H.

Notified on 6 April 2016
Ceased on 7 December 2018
Nature of control: 25-50% voting rights

Company previous names

Allington Primary School May 11, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director appointment on Wednesday 6th December 2023.
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements