Cherry Tree Academy Trust Marham KING'S LYNN


Founded in 2014, Cherry Tree Academy Trust Marham, classified under reg no. 09106277 is an active company. Currently registered at Cherry Tree Academy Marham Infant Cedar Road PE33 9LT, King's Lynn the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 10 directors, namely Charlotte H., Michael T. and Lisa S. and others. Of them, Michaela W. has been with the company the longest, being appointed on 27 June 2014 and Charlotte H. has been with the company for the least time - from 24 May 2023. As of 6 May 2024, there were 12 ex directors - James B., Erica H. and others listed below. There were no ex secretaries.

Cherry Tree Academy Trust Marham Address / Contact

Office Address Cherry Tree Academy Marham Infant Cedar Road
Office Address2 Upper Marham
Town King's Lynn
Post code PE33 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106277
Date of Incorporation Fri, 27th Jun 2014
Industry Primary education
End of financial Year 31st August
Company age 10 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 Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Charlotte H.

Position: Director

Appointed: 24 May 2023

Michael T.

Position: Director

Appointed: 19 May 2023

Lisa S.

Position: Director

Appointed: 17 May 2023

Karim H.

Position: Director

Appointed: 09 September 2022

Diane W.

Position: Director

Appointed: 07 May 2021

Gary W.

Position: Director

Appointed: 01 July 2019

Mark W.

Position: Director

Appointed: 01 May 2019

Victoria B.

Position: Director

Appointed: 01 May 2019

Cynthia L.

Position: Director

Appointed: 01 September 2014

Michaela W.

Position: Director

Appointed: 27 June 2014

James B.

Position: Director

Appointed: 19 July 2022

Resigned: 19 July 2022

Erica H.

Position: Director

Appointed: 19 March 2021

Resigned: 10 January 2022

Joanna S.

Position: Director

Appointed: 01 May 2019

Resigned: 01 August 2019

Clare F.

Position: Director

Appointed: 01 May 2019

Resigned: 25 August 2023

Kathryn S.

Position: Director

Appointed: 25 September 2018

Resigned: 20 January 2023

Cheryl H.

Position: Director

Appointed: 01 September 2014

Resigned: 21 October 2016

Samantha D.

Position: Director

Appointed: 01 September 2014

Resigned: 14 January 2022

Dale H.

Position: Director

Appointed: 27 June 2014

Resigned: 19 July 2023

Steven B.

Position: Director

Appointed: 27 June 2014

Resigned: 30 September 2015

Stacey G.

Position: Director

Appointed: 27 June 2014

Resigned: 10 September 2017

Richard D.

Position: Director

Appointed: 27 June 2014

Resigned: 17 February 2021

Cheryl S.

Position: Director

Appointed: 27 June 2014

Resigned: 18 March 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Jan K. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights. The second entity in the PSC register is Richard D. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is Susan W., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Jan K.

Notified on 19 September 2023
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Richard D.

Notified on 19 September 2023
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Susan W.

Notified on 19 September 2023
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Jan K.

Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: significiant influence or control

Richard D.

Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: significiant influence or control

Susan W.

Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to 2023-08-31
filed on: 31st, December 2023
Free Download (62 pages)

Company search

Advertisements