Barnwell Academy Trust HOUGHTON-LE-SPRING


Founded in 2014, Barnwell Academy Trust, classified under reg no. 08929065 is an active company. Currently registered at Barnwell Primary School Whitefield Estate DH4 7RT, Houghton-le-spring the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 6 directors in the the firm, namely Victoria B., Lindsay W. and Kevin B. and others. In addition one secretary - Christopher N. - is with the company. As of 21 May 2024, there were 23 ex directors - David S., Andrew H. and others listed below. There were no ex secretaries.

Barnwell Academy Trust Address / Contact

Office Address Barnwell Primary School Whitefield Estate
Office Address2 Penshaw
Town Houghton-le-spring
Post code DH4 7RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08929065
Date of Incorporation Fri, 7th Mar 2014
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (10 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Victoria B.

Position: Director

Appointed: 10 November 2023

Lindsay W.

Position: Director

Appointed: 18 March 2022

Kevin B.

Position: Director

Appointed: 29 November 2019

Christopher N.

Position: Secretary

Appointed: 15 March 2017

Stephen W.

Position: Director

Appointed: 20 November 2015

Donna H.

Position: Director

Appointed: 20 November 2015

Ashley E.

Position: Director

Appointed: 01 September 2015

David S.

Position: Director

Appointed: 29 November 2019

Resigned: 29 November 2021

Andrew H.

Position: Director

Appointed: 29 November 2019

Resigned: 29 November 2021

Christopher A.

Position: Director

Appointed: 06 July 2018

Resigned: 07 October 2019

Nicola P.

Position: Director

Appointed: 08 December 2017

Resigned: 29 November 2021

Darren M.

Position: Director

Appointed: 27 April 2017

Resigned: 29 October 2018

Geoff S.

Position: Director

Appointed: 15 March 2017

Resigned: 15 March 2017

Nicola C.

Position: Director

Appointed: 04 May 2016

Resigned: 04 May 2020

Lindsay W.

Position: Director

Appointed: 20 November 2015

Resigned: 29 November 2019

Debbie S.

Position: Director

Appointed: 23 October 2015

Resigned: 23 October 2019

Susan D.

Position: Director

Appointed: 23 October 2015

Resigned: 23 October 2019

Sarah B.

Position: Director

Appointed: 01 June 2014

Resigned: 09 July 2015

Claire J.

Position: Director

Appointed: 07 March 2014

Resigned: 31 January 2015

Melville S.

Position: Director

Appointed: 07 March 2014

Resigned: 18 May 2015

Eileen T.

Position: Director

Appointed: 07 March 2014

Resigned: 23 May 2016

Amanda S.

Position: Director

Appointed: 07 March 2014

Resigned: 14 March 2017

Andrea W.

Position: Director

Appointed: 07 March 2014

Resigned: 14 March 2017

Anna H.

Position: Director

Appointed: 07 March 2014

Resigned: 31 August 2014

Judith O.

Position: Director

Appointed: 07 March 2014

Resigned: 04 February 2015

Christopher R.

Position: Director

Appointed: 07 March 2014

Resigned: 14 March 2017

Suzanne H.

Position: Director

Appointed: 07 March 2014

Resigned: 09 September 2015

Janet F.

Position: Director

Appointed: 07 March 2014

Resigned: 31 August 2015

Arthur F.

Position: Director

Appointed: 07 March 2014

Resigned: 24 November 2016

Richard W.

Position: Director

Appointed: 07 March 2014

Resigned: 31 August 2014

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats researched, there is Geoff S. This PSC has 25-50% voting rights. The second one in the PSC register is Stephen W. This PSC and has 25-50% voting rights. Then there is Andrea W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Geoff S.

Notified on 19 March 2019
Ceased on 31 May 2019
Nature of control: 25-50% voting rights

Stephen W.

Notified on 19 March 2019
Ceased on 31 May 2019
Nature of control: 25-50% voting rights

Andrea W.

Notified on 19 March 2019
Ceased on 31 May 2019
Nature of control: 25-50% voting rights

Amanda S.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: significiant influence or control

Andrea W.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: significiant influence or control

Christopher R.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Fri, 10th Nov 2023 new director was appointed.
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements