South Lincolnshire Academies Trust BOURNE


Founded in 2011, South Lincolnshire Academies Trust, classified under reg no. 07559187 is an active company. Currently registered at Bourne Academy PE10 9DT, Bourne the company has been in the business for 13 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Sat, 27th Aug 2016 South Lincolnshire Academies Trust is no longer carrying the name South Lincolnshire Academies Trust.

The firm has 7 directors, namely Stephen H., John S. and Lucy C. and others. Of them, Duncan P. has been with the company the longest, being appointed on 10 March 2011 and Stephen H. has been with the company for the least time - from 1 October 2018. As of 28 April 2024, there were 20 ex directors - Roger M., Mark B. and others listed below. There were no ex secretaries.

South Lincolnshire Academies Trust Address / Contact

Office Address Bourne Academy
Office Address2 Edinburgh Crescent Bourne
Town Bourne
Post code PE10 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07559187
Date of Incorporation Thu, 10th Mar 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 October 2018

John S.

Position: Director

Appointed: 29 September 2018

Lucy C.

Position: Director

Appointed: 01 September 2016

Robin I.

Position: Director

Appointed: 14 July 2015

John K.

Position: Director

Appointed: 01 September 2011

Will H.

Position: Director

Appointed: 01 September 2011

Duncan P.

Position: Director

Appointed: 10 March 2011

Roger M.

Position: Director

Appointed: 02 December 2019

Resigned: 03 December 2019

Mark B.

Position: Director

Appointed: 15 June 2015

Resigned: 01 September 2016

Rachel G.

Position: Director

Appointed: 18 May 2015

Resigned: 29 January 2016

Kirsty R.

Position: Director

Appointed: 04 May 2012

Resigned: 01 September 2016

Clare W.

Position: Director

Appointed: 01 September 2011

Resigned: 01 September 2016

Elizabeth D.

Position: Director

Appointed: 01 September 2011

Resigned: 01 June 2015

Charlotte F.

Position: Director

Appointed: 01 September 2011

Resigned: 26 July 2014

Trevor H.

Position: Director

Appointed: 01 September 2011

Resigned: 23 September 2011

Sian J.

Position: Director

Appointed: 01 September 2011

Resigned: 21 May 2015

Amanda J.

Position: Director

Appointed: 01 September 2011

Resigned: 17 October 2013

Lesley D.

Position: Director

Appointed: 01 September 2011

Resigned: 15 October 2018

Paul B.

Position: Director

Appointed: 01 September 2011

Resigned: 15 May 2017

Helen P.

Position: Director

Appointed: 01 September 2011

Resigned: 11 September 2015

Richard R.

Position: Director

Appointed: 01 September 2011

Resigned: 01 September 2016

Susan W.

Position: Director

Appointed: 01 September 2011

Resigned: 03 October 2014

Stephen H.

Position: Director

Appointed: 01 September 2011

Resigned: 01 September 2016

Rebecca R.

Position: Director

Appointed: 01 September 2011

Resigned: 24 May 2013

Thomas S.

Position: Director

Appointed: 01 September 2011

Resigned: 27 March 2012

Roger M.

Position: Director

Appointed: 10 March 2011

Resigned: 16 September 2014

Laurence R.

Position: Director

Appointed: 10 March 2011

Resigned: 31 December 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 9 names. As BizStats researched, there is Duncan P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Gavin B. This PSC and has 25-50% voting rights. Then there is Roger M., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Duncan P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gavin B.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Roger M.

Notified on 2 December 2019
Nature of control: significiant influence or control

Robert P.

Notified on 23 March 2021
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sean W.

Notified on 28 September 2020
Ceased on 23 January 2023
Nature of control: significiant influence or control

Lesley D.

Notified on 18 October 2018
Ceased on 8 September 2019
Nature of control: 25-50% voting rights

Martin P.

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

Paul B.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights

Company previous names

South Lincolnshire Academies Trust August 27, 2016
Bourne Rm Academy August 19, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements