The Praxis Trust NEWCASTLE UNDER LYME


Founded in 2012, The Praxis Trust, classified under reg no. 07972070 is a active - proposal to strike off company. Currently registered at Bursley Academy Bursley Way ST5 8JQ, Newcastle Under Lyme 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 August 31, 2022. Since July 25, 2017 The Praxis Trust is no longer carrying the name Bursley Multi Academy Trust.

The Praxis Trust Address / Contact

Office Address Bursley Academy Bursley Way
Office Address2 Bradwell
Town Newcastle Under Lyme
Post code ST5 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07972070
Date of Incorporation Thu, 1st Mar 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Elaine M.

Position: Director

Appointed: 17 July 2020

John W.

Position: Director

Appointed: 17 September 2019

Graham H.

Position: Director

Appointed: 09 May 2017

Colin B.

Position: Director

Appointed: 03 March 2017

Diane S.

Position: Director

Appointed: 01 September 2015

Sean W.

Position: Director

Appointed: 03 March 2017

Resigned: 31 August 2019

Charlotte H.

Position: Director

Appointed: 03 March 2017

Resigned: 12 March 2020

Christopher W.

Position: Director

Appointed: 18 November 2016

Resigned: 02 September 2019

Suzanne H.

Position: Director

Appointed: 18 November 2016

Resigned: 04 September 2017

Suzanne H.

Position: Director

Appointed: 01 September 2015

Resigned: 18 May 2016

Felix B.

Position: Director

Appointed: 01 September 2015

Resigned: 29 January 2017

Donald R.

Position: Director

Appointed: 01 September 2015

Resigned: 24 August 2016

Brian R.

Position: Director

Appointed: 01 September 2015

Resigned: 09 March 2016

Janette M.

Position: Director

Appointed: 01 September 2015

Resigned: 08 September 2016

Jean F.

Position: Director

Appointed: 01 September 2015

Resigned: 01 September 2015

Louise S.

Position: Director

Appointed: 01 September 2014

Resigned: 01 September 2015

Sheila H.

Position: Director

Appointed: 16 June 2014

Resigned: 01 September 2015

Joanne B.

Position: Director

Appointed: 13 December 2013

Resigned: 01 September 2015

Diane S.

Position: Director

Appointed: 25 September 2013

Resigned: 01 September 2015

Brian R.

Position: Director

Appointed: 25 September 2013

Resigned: 01 September 2015

David B.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2014

Trevor H.

Position: Director

Appointed: 01 April 2013

Resigned: 07 October 2016

Julie M.

Position: Director

Appointed: 06 March 2013

Resigned: 12 May 2014

Elizabeth S.

Position: Director

Appointed: 01 March 2012

Resigned: 21 September 2013

Julie M.

Position: Director

Appointed: 01 March 2012

Resigned: 21 January 2013

Sally L.

Position: Director

Appointed: 01 March 2012

Resigned: 30 June 2015

Beth B.

Position: Director

Appointed: 01 March 2012

Resigned: 18 August 2015

Anna W.

Position: Director

Appointed: 01 March 2012

Resigned: 01 September 2015

David O.

Position: Director

Appointed: 01 March 2012

Resigned: 01 September 2015

Geoffrey L.

Position: Director

Appointed: 01 March 2012

Resigned: 07 October 2016

Yvonne J.

Position: Director

Appointed: 01 March 2012

Resigned: 01 September 2015

Stephen C.

Position: Director

Appointed: 01 March 2012

Resigned: 07 October 2016

Trevor H.

Position: Director

Appointed: 01 March 2012

Resigned: 28 February 2013

Sharon M.

Position: Director

Appointed: 01 March 2012

Resigned: 31 December 2012

Sandra O.

Position: Director

Appointed: 01 March 2012

Resigned: 05 June 2013

Karen S.

Position: Director

Appointed: 01 March 2012

Resigned: 31 August 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Diane S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is David O. This PSC and has 25-50% voting rights. Then there is Cecet Church Of England Central Education Trust, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private ltd company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Diane S.

Notified on 7 October 2016
Ceased on 9 May 2017
Nature of control: 25-50% voting rights

David O.

Notified on 7 October 2016
Ceased on 9 May 2017
Nature of control: 25-50% voting rights

Cecet Church Of England Central Education Trust

St Mary's House The Close, Lichfield, Staffordshire, WS13 7LD, England

Legal authority Companies Act 2006
Legal form Private Ltd Company
Country registered England
Place registered Uk Company Register
Registration number 08018276
Notified on 7 October 2016
Ceased on 9 May 2017
Nature of control: 25-50% voting rights

Company previous names

Bursley Multi Academy Trust July 25, 2017
Bursley Academy September 5, 2015

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2022
filed on: 31st, March 2023
Free Download (48 pages)

Company search

Advertisements