De Aston School Academy Trust MARKET RASEN


Founded in 2011, De Aston School Academy Trust, classified under reg no. 07533362 is an active company. Currently registered at De Aston School LN8 3RF, Market Rasen the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 13 directors, namely Katie B., Kirsty S. and David R. and others. Of them, Anthony N. has been with the company the longest, being appointed on 17 October 2016 and Katie B. has been with the company for the least time - from 25 April 2023. As of 20 April 2024, there were 45 ex directors - Tim G., Emma H. and others listed below. There were no ex secretaries.

De Aston School Academy Trust Address / Contact

Office Address De Aston School
Office Address2 Willingham Road
Town Market Rasen
Post code LN8 3RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07533362
Date of Incorporation Thu, 17th Feb 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Katie B.

Position: Director

Appointed: 25 April 2023

Kirsty S.

Position: Director

Appointed: 25 November 2022

David R.

Position: Director

Appointed: 04 January 2022

Helen C.

Position: Director

Appointed: 25 May 2021

Kirsty D.

Position: Director

Appointed: 16 March 2021

Paula Y.

Position: Director

Appointed: 19 October 2020

Thomas W.

Position: Director

Appointed: 01 February 2020

Henry T.

Position: Director

Appointed: 16 December 2019

David N.

Position: Director

Appointed: 03 September 2018

Emma F.

Position: Director

Appointed: 07 February 2018

Andrew H.

Position: Director

Appointed: 13 October 2017

Simon P.

Position: Director

Appointed: 01 January 2017

Anthony N.

Position: Director

Appointed: 17 October 2016

Tim G.

Position: Director

Appointed: 23 May 2022

Resigned: 04 December 2023

Emma H.

Position: Director

Appointed: 21 February 2022

Resigned: 20 October 2022

James H.

Position: Director

Appointed: 30 June 2021

Resigned: 17 December 2021

Robert W.

Position: Director

Appointed: 23 February 2021

Resigned: 17 December 2021

Jonathan S.

Position: Director

Appointed: 10 January 2020

Resigned: 20 April 2022

Christopher L.

Position: Director

Appointed: 06 November 2019

Resigned: 02 November 2020

Frances V.

Position: Director

Appointed: 01 September 2018

Resigned: 30 June 2021

Michelle L.

Position: Director

Appointed: 06 November 2017

Resigned: 15 January 2019

Roderick D.

Position: Director

Appointed: 03 January 2017

Resigned: 27 March 2017

Helen D.

Position: Director

Appointed: 28 November 2016

Resigned: 12 February 2018

Stella W.

Position: Director

Appointed: 30 September 2016

Resigned: 16 October 2020

Hazel B.

Position: Director

Appointed: 13 September 2015

Resigned: 07 October 2016

Judith C.

Position: Director

Appointed: 19 April 2015

Resigned: 31 August 2018

Gary S.

Position: Director

Appointed: 02 March 2015

Resigned: 10 December 2019

John M.

Position: Director

Appointed: 02 March 2015

Resigned: 21 February 2021

Grahame K.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2018

Susan C.

Position: Director

Appointed: 03 March 2014

Resigned: 06 October 2015

Graham T.

Position: Director

Appointed: 16 July 2013

Resigned: 27 April 2015

Martyn F.

Position: Director

Appointed: 23 May 2013

Resigned: 21 July 2016

Peter S.

Position: Director

Appointed: 12 March 2013

Resigned: 22 May 2014

Shannon H.

Position: Director

Appointed: 04 October 2012

Resigned: 22 October 2015

Robert W.

Position: Director

Appointed: 24 September 2012

Resigned: 11 December 2020

Peter S.

Position: Director

Appointed: 24 September 2012

Resigned: 31 August 2014

Paul W.

Position: Director

Appointed: 01 September 2012

Resigned: 31 August 2016

Richard F.

Position: Director

Appointed: 19 April 2011

Resigned: 18 April 2015

Michael D.

Position: Director

Appointed: 01 March 2011

Resigned: 21 July 2016

Stewart B.

Position: Director

Appointed: 01 March 2011

Resigned: 21 June 2016

David P.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2014

Kenneth B.

Position: Director

Appointed: 01 March 2011

Resigned: 01 April 2015

Jonathan W.

Position: Director

Appointed: 01 March 2011

Resigned: 01 May 2012

Sean D.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2014

Steven K.

Position: Director

Appointed: 01 March 2011

Resigned: 27 February 2013

Trevor K.

Position: Director

Appointed: 01 March 2011

Resigned: 15 July 2013

Lydia R.

Position: Director

Appointed: 01 March 2011

Resigned: 01 March 2012

Isabella W.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2012

Michael C.

Position: Director

Appointed: 01 March 2011

Resigned: 08 December 2012

Karin S.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2016

Carol B.

Position: Director

Appointed: 01 March 2011

Resigned: 28 September 2015

Rosemary D.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2017

Ivor D.

Position: Director

Appointed: 01 March 2011

Resigned: 31 October 2017

Warren G.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2012

Jacqueline S.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2012

Ellenor B.

Position: Director

Appointed: 17 February 2011

Resigned: 31 December 2016

Alan R.

Position: Director

Appointed: 17 February 2011

Resigned: 31 August 2017

Richard M.

Position: Director

Appointed: 17 February 2011

Resigned: 31 August 2014

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Simon P. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Anthony N. This PSC has significiant influence or control over the company,. The third one is Robert W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Simon P.

Notified on 1 January 2017
Ceased on 8 December 2020
Nature of control: 25-50% voting rights

Anthony N.

Notified on 15 September 2020
Ceased on 8 December 2020
Nature of control: significiant influence or control

Robert W.

Notified on 6 April 2016
Ceased on 15 September 2020
Nature of control: 25-50% voting rights

Gary S.

Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 2023/08/31
filed on: 9th, January 2024
Free Download (65 pages)

Company search

Advertisements