The Cam Academy Trust CAMBRIDGE


Founded in 2011, The Cam Academy Trust, classified under reg no. 07491945 is an active company. Currently registered at Comberton Village College West Street CB23 7DU, Cambridge the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022. Since June 30, 2016 The Cam Academy Trust is no longer carrying the name Comberton Academy Trust.

At present there are 11 directors in the the company, namely Elizabeth S., Sebastian K. and Jacob P. and others. In addition one secretary - Mark N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cam Academy Trust Address / Contact

Office Address Comberton Village College West Street
Office Address2 Comberton
Town Cambridge
Post code CB23 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07491945
Date of Incorporation Thu, 13th Jan 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Elizabeth S.

Position: Director

Appointed: 01 December 2022

Sebastian K.

Position: Director

Appointed: 01 January 2022

Jacob P.

Position: Director

Appointed: 01 January 2022

Rita M.

Position: Director

Appointed: 01 January 2022

Symeon K.

Position: Director

Appointed: 01 May 2018

Nicola W.

Position: Director

Appointed: 19 July 2017

Andrew R.

Position: Director

Appointed: 10 May 2016

Sue W.

Position: Director

Appointed: 09 February 2015

Kris S.

Position: Director

Appointed: 15 July 2014

George P.

Position: Director

Appointed: 12 May 2014

Mark N.

Position: Secretary

Appointed: 27 March 2013

Stephen M.

Position: Director

Appointed: 13 January 2011

Nabeel M.

Position: Director

Appointed: 01 January 2022

Resigned: 31 August 2022

David D.

Position: Director

Appointed: 19 July 2017

Resigned: 31 March 2019

Patricia K.

Position: Director

Appointed: 23 March 2017

Resigned: 20 November 2019

Jonathan G.

Position: Director

Appointed: 23 March 2017

Resigned: 22 November 2021

Roderick W.

Position: Director

Appointed: 23 March 2017

Resigned: 14 December 2023

John H.

Position: Director

Appointed: 16 July 2015

Resigned: 31 October 2022

Colin G.

Position: Director

Appointed: 13 March 2014

Resigned: 14 July 2021

Linda J.

Position: Director

Appointed: 09 December 2013

Resigned: 15 July 2014

Andrew M.

Position: Secretary

Appointed: 29 March 2012

Resigned: 27 March 2013

Andrew C.

Position: Director

Appointed: 21 February 2012

Resigned: 01 January 2017

Carol H.

Position: Director

Appointed: 29 September 2011

Resigned: 14 June 2016

Jim E.

Position: Director

Appointed: 13 January 2011

Resigned: 20 July 2013

Penny J.

Position: Secretary

Appointed: 13 January 2011

Resigned: 29 March 2012

Janet B.

Position: Director

Appointed: 13 January 2011

Resigned: 14 June 2016

Stephen T.

Position: Director

Appointed: 13 January 2011

Resigned: 20 July 2018

Robin M.

Position: Director

Appointed: 13 January 2011

Resigned: 09 February 2015

Paul T.

Position: Director

Appointed: 13 January 2011

Resigned: 12 May 2015

Gordon J.

Position: Director

Appointed: 13 January 2011

Resigned: 31 December 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is John H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Colin G. This PSC owns 25-50% shares. Moving on, there is Janet B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

John H.

Notified on 30 November 2023
Nature of control: 25-50% shares

Colin G.

Notified on 30 November 2023
Nature of control: 25-50% shares

Janet B.

Notified on 30 November 2023
Nature of control: 25-50% shares

Company previous names

Comberton Academy Trust June 30, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to August 31, 2023
filed on: 9th, February 2024
Free Download (65 pages)

Company search

Advertisements