Life Academies Trust BIGGLESWADE


Founded in 2012, Life Academies Trust, classified under reg no. 07928028 is an active company. Currently registered at Biggleswade Academy SG18 8JU, Biggleswade the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 6th May 2016 Life Academies Trust is no longer carrying the name Biggleswade Academy Trust.

At the moment there are 9 directors in the the firm, namely James S., Sally C. and Amanda J. and others. In addition one secretary - Samantha S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Life Academies Trust Address / Contact

Office Address Biggleswade Academy
Office Address2 Mead End
Town Biggleswade
Post code SG18 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07928028
Date of Incorporation Mon, 30th Jan 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

James S.

Position: Director

Appointed: 01 September 2023

Sally C.

Position: Director

Appointed: 01 February 2023

Amanda J.

Position: Director

Appointed: 01 February 2023

Mark S.

Position: Director

Appointed: 01 September 2022

Jamie S.

Position: Director

Appointed: 07 July 2022

Ian H.

Position: Director

Appointed: 16 March 2021

Samantha S.

Position: Secretary

Appointed: 17 October 2019

Caroline M.

Position: Director

Appointed: 25 April 2019

Duncan N.

Position: Director

Appointed: 21 March 2019

Christopher J.

Position: Director

Appointed: 24 January 2019

Ronald M.

Position: Director

Appointed: 09 December 2021

Resigned: 13 April 2022

Esme W.

Position: Director

Appointed: 22 October 2020

Resigned: 31 August 2023

Julie B.

Position: Director

Appointed: 11 July 2019

Resigned: 31 August 2020

Bethan D.

Position: Director

Appointed: 21 March 2019

Resigned: 13 August 2021

Shelley F.

Position: Director

Appointed: 21 March 2019

Resigned: 31 August 2022

Karin D.

Position: Secretary

Appointed: 13 December 2016

Resigned: 13 December 2018

Andrew D.

Position: Director

Appointed: 21 September 2016

Resigned: 19 October 2018

Matthew B.

Position: Director

Appointed: 21 September 2016

Resigned: 13 December 2018

Claire W.

Position: Director

Appointed: 21 September 2016

Resigned: 27 April 2020

Sharon W.

Position: Secretary

Appointed: 16 September 2015

Resigned: 13 December 2016

Daniel C.

Position: Director

Appointed: 19 May 2015

Resigned: 24 May 2018

Justine B.

Position: Secretary

Appointed: 01 October 2014

Resigned: 16 September 2015

Agie G.

Position: Director

Appointed: 01 September 2014

Resigned: 14 September 2018

Ruth E.

Position: Director

Appointed: 01 March 2013

Resigned: 28 January 2016

Julie B.

Position: Director

Appointed: 01 March 2013

Resigned: 21 September 2016

Deirdre B.

Position: Director

Appointed: 01 March 2013

Resigned: 21 September 2016

Stephen P.

Position: Director

Appointed: 01 March 2012

Resigned: 31 August 2018

Andrew M.

Position: Director

Appointed: 30 January 2012

Resigned: 07 April 2016

June W.

Position: Director

Appointed: 30 January 2012

Resigned: 23 April 2013

John D.

Position: Director

Appointed: 30 January 2012

Resigned: 17 June 2019

Brenda H.

Position: Secretary

Appointed: 30 January 2012

Resigned: 30 September 2014

Esme W.

Position: Director

Appointed: 30 January 2012

Resigned: 21 September 2016

Gary W.

Position: Director

Appointed: 30 January 2012

Resigned: 16 October 2019

Magali T.

Position: Director

Appointed: 30 January 2012

Resigned: 21 September 2016

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats found, there is Bethan D. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Julie B. This PSC has significiant influence or control over the company,. The third one is Bernard B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bethan D.

Notified on 29 September 2021
Nature of control: significiant influence or control

Julie B.

Notified on 1 September 2020
Nature of control: significiant influence or control

Bernard B.

Notified on 21 July 2016
Nature of control: significiant influence or control

Helen R.

Notified on 14 September 2018
Nature of control: significiant influence or control

Deirdre B.

Notified on 21 January 2021
Ceased on 16 June 2021
Nature of control: significiant influence or control

Janet M.

Notified on 2 November 2017
Ceased on 31 August 2020
Nature of control: significiant influence or control

Company previous names

Biggleswade Academy Trust May 6, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On 3rd November 2023 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search