Cliffe Woods Academy Trust ROCHESTER


Cliffe Woods Academy Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07659069. The Cliffe Woods Academy Trust company has been functioning successfully for 13 years now and its status is active - proposal to strike off. The firm's office is based in Rochester at View Road. Postal code: ME3 8UJ. Since 2019/02/07 Cliffe Woods Academy Trust is no longer carrying the name Cliffe Woods Primary School.

Cliffe Woods Academy Trust Address / Contact

Office Address View Road
Office Address2 Cliffe Woods
Town Rochester
Post code ME3 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07659069
Date of Incorporation Mon, 6th Jun 2011
Industry Primary education
End of financial Year 1st January
Company age 13 years old
Account next due date Sun, 1st Oct 2023 (207 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Sun, 16th Jul 2023 (2023-07-16)
Last confirmation statement dated Sat, 2nd Jul 2022

Company staff

Mark M.

Position: Director

Appointed: 18 September 2018

Christopher M.

Position: Director

Appointed: 18 September 2018

Lesley C.

Position: Secretary

Appointed: 17 November 2016

Antonia N.

Position: Director

Appointed: 01 July 2011

Matthew F.

Position: Director

Appointed: 18 September 2018

Resigned: 17 August 2022

Andrea T.

Position: Director

Appointed: 06 December 2017

Resigned: 30 September 2020

Julia H.

Position: Director

Appointed: 20 June 2017

Resigned: 13 October 2017

Chris M.

Position: Director

Appointed: 20 June 2017

Resigned: 13 October 2017

Tim M.

Position: Director

Appointed: 01 April 2016

Resigned: 24 January 2019

Emma C.

Position: Director

Appointed: 09 March 2016

Resigned: 13 October 2017

Amanda W.

Position: Director

Appointed: 09 June 2015

Resigned: 31 March 2016

Carole G.

Position: Director

Appointed: 08 December 2014

Resigned: 18 January 2016

Peter H.

Position: Director

Appointed: 01 December 2014

Resigned: 11 December 2015

Richard T.

Position: Director

Appointed: 01 December 2014

Resigned: 30 September 2017

Nicola C.

Position: Director

Appointed: 01 September 2014

Resigned: 01 October 2020

Angharad A.

Position: Director

Appointed: 01 June 2014

Resigned: 13 October 2017

Nicola C.

Position: Director

Appointed: 17 June 2013

Resigned: 17 June 2017

Andrea T.

Position: Director

Appointed: 18 October 2012

Resigned: 13 October 2017

Janet R.

Position: Director

Appointed: 18 October 2012

Resigned: 18 July 2016

Vivienne C.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2013

Lynne C.

Position: Director

Appointed: 01 July 2011

Resigned: 09 March 2016

Kay W.

Position: Director

Appointed: 01 July 2011

Resigned: 13 October 2017

David C.

Position: Director

Appointed: 01 July 2011

Resigned: 14 March 2013

Ken K.

Position: Director

Appointed: 01 July 2011

Resigned: 01 July 2015

Nicola L.

Position: Director

Appointed: 01 July 2011

Resigned: 15 November 2014

Nicola W.

Position: Director

Appointed: 01 July 2011

Resigned: 31 March 2014

Timothy W.

Position: Director

Appointed: 06 June 2011

Resigned: 31 August 2015

Christine C.

Position: Director

Appointed: 06 June 2011

Resigned: 17 November 2016

Dianne F.

Position: Director

Appointed: 06 June 2011

Resigned: 10 September 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we found, there is Dianne F. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Chris C. This PSC has significiant influence or control over the company,. Moving on, there is Janet R., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Dianne F.

Notified on 6 July 2016
Ceased on 24 January 2019
Nature of control: significiant influence or control

Chris C.

Notified on 6 July 2016
Ceased on 24 January 2019
Nature of control: significiant influence or control

Janet R.

Notified on 6 July 2016
Ceased on 24 January 2019
Nature of control: significiant influence or control

Toni N.

Notified on 6 July 2016
Ceased on 24 January 2019
Nature of control: significiant influence or control

Tim M.

Notified on 6 July 2016
Ceased on 24 January 2019
Nature of control: significiant influence or control

Company previous names

Cliffe Woods Primary School February 7, 2019

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/01/01
filed on: 13th, December 2022
Free Download (60 pages)

Company search

Advertisements