Ambitions Academies Trust POOLE


Ambitions Academies Trust started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07977940. The Ambitions Academies Trust company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Poole at Manorside Academy. Postal code: BH12 4JG. Since 2014-07-15 Ambitions Academies Trust is no longer carrying the name Tregonwell Multi-academy Trust.

At the moment there are 7 directors in the the company, namely Helen R., Kevin M. and Alison B. and others. In addition one secretary - Carol B. - 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 - Sherri H. who worked with the the company until 31 March 2021.

Ambitions Academies Trust Address / Contact

Office Address Manorside Academy
Office Address2 Evering Avenue
Town Poole
Post code BH12 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07977940
Date of Incorporation Tue, 6th Mar 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 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 Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Helen R.

Position: Director

Appointed: 16 November 2023

Kevin M.

Position: Director

Appointed: 17 October 2023

Alison B.

Position: Director

Appointed: 25 April 2022

Anthony S.

Position: Director

Appointed: 04 January 2022

Carol B.

Position: Secretary

Appointed: 01 April 2021

Bernadette C.

Position: Director

Appointed: 01 September 2013

Caroline S.

Position: Director

Appointed: 11 September 2012

Richard S.

Position: Director

Appointed: 06 March 2012

John S.

Position: Director

Appointed: 08 April 2022

Resigned: 31 August 2023

Roy W.

Position: Director

Appointed: 08 April 2022

Resigned: 31 March 2023

Martin L.

Position: Director

Appointed: 04 November 2021

Resigned: 31 December 2023

Stephen B.

Position: Director

Appointed: 04 November 2021

Resigned: 31 August 2022

Rosaline C.

Position: Director

Appointed: 06 December 2018

Resigned: 24 September 2022

Edward T.

Position: Director

Appointed: 06 December 2017

Resigned: 31 December 2020

Louise P.

Position: Director

Appointed: 15 September 2016

Resigned: 30 September 2022

Phillip M.

Position: Director

Appointed: 01 June 2016

Resigned: 08 December 2016

Jonathan B.

Position: Director

Appointed: 26 March 2015

Resigned: 26 March 2019

Ann H.

Position: Director

Appointed: 26 March 2015

Resigned: 17 March 2016

Nigel S.

Position: Director

Appointed: 11 September 2012

Resigned: 30 March 2017

Carole R.

Position: Director

Appointed: 11 September 2012

Resigned: 03 April 2014

David G.

Position: Director

Appointed: 06 March 2012

Resigned: 11 September 2012

Sherri H.

Position: Secretary

Appointed: 06 March 2012

Resigned: 31 March 2021

Marilyn B.

Position: Director

Appointed: 06 March 2012

Resigned: 31 December 2021

Brian H.

Position: Director

Appointed: 06 March 2012

Resigned: 01 June 2016

Pat M.

Position: Director

Appointed: 06 March 2012

Resigned: 31 December 2021

People with significant control

The list of PSCs who own or control the company includes 6 names. As we found, there is Nigel S. This PSC has 25-50% voting rights. The second one in the PSC register is Lesley S. This PSC and has 25-50% voting rights. The third one is Alan C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Nigel S.

Notified on 1 May 2018
Ceased on 20 December 2018
Nature of control: 25-50% voting rights

Lesley S.

Notified on 1 May 2018
Ceased on 20 December 2018
Nature of control: 25-50% voting rights

Alan C.

Notified on 1 May 2018
Ceased on 20 December 2018
Nature of control: 25-50% voting rights

Richard S.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Patricia M.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Marilyn B.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Tregonwell Multi-academy Trust July 15, 2014
Tregonwell Academy September 27, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 4th, January 2024
Free Download (69 pages)

Company search

Advertisements