Continu Plus Academy Trust KIDDERMINSTER


Founded in 2012, Continu Plus Academy Trust, classified under reg no. 08228379 is an active company. Currently registered at Continu Plus Academy DY11 7FB, Kidderminster the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 6 directors in the the firm, namely Carrie-Ann C., Lesley H. and Andy D. and others. In addition one secretary - Craig M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip E. who worked with the the firm until 18 November 2022.

Continu Plus Academy Trust Address / Contact

Office Address Continu Plus Academy
Office Address2 Finepoint Way
Town Kidderminster
Post code DY11 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08228379
Date of Incorporation Tue, 25th Sep 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 9th Oct 2023 (2023-10-09)
Last confirmation statement dated Sun, 25th Sep 2022

Company staff

Craig M.

Position: Secretary

Appointed: 25 October 2023

Carrie-Ann C.

Position: Director

Appointed: 07 July 2021

Lesley H.

Position: Director

Appointed: 02 July 2021

Andy D.

Position: Director

Appointed: 02 July 2018

Tracey R.

Position: Director

Appointed: 12 October 2015

Sara D.

Position: Director

Appointed: 30 September 2013

Julie R.

Position: Director

Appointed: 24 October 2012

Philip E.

Position: Secretary

Appointed: 02 October 2019

Resigned: 18 November 2022

James D.

Position: Director

Appointed: 02 July 2018

Resigned: 01 October 2022

Antonio A.

Position: Director

Appointed: 08 September 2016

Resigned: 09 February 2021

Matthew L.

Position: Director

Appointed: 08 September 2016

Resigned: 30 October 2017

Anthony S.

Position: Director

Appointed: 08 September 2016

Resigned: 24 January 2020

Kim S.

Position: Director

Appointed: 30 September 2013

Resigned: 31 August 2015

Derrin K.

Position: Director

Appointed: 10 September 2013

Resigned: 30 October 2017

Nicholas P.

Position: Director

Appointed: 15 April 2013

Resigned: 20 June 2020

Robert C.

Position: Director

Appointed: 24 October 2012

Resigned: 12 December 2018

Mary Q.

Position: Director

Appointed: 25 September 2012

Resigned: 08 December 2014

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Julie R. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Robert C. This PSC has significiant influence or control over the company,.

Julie R.

Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control: significiant influence or control

Robert C.

Notified on 6 April 2016
Ceased on 12 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 22nd, January 2024
Free Download (51 pages)

Company search

Advertisements