Derby Diocesan Academy Trust 2 BAKEWELL


Derby Diocesan Academy Trust 2 started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09442311. The Derby Diocesan Academy Trust 2 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bakewell at Top Floor, Unit 3 Endcliffe Mount Deepdale Business Park. Postal code: DE45 1GT. Since January 6, 2016 Derby Diocesan Academy Trust 2 is no longer carrying the name Derby Diocesan Academies Trust 2.

The company has 11 directors, namely Henry T., Susan W. and Helen G. and others. Of them, Sarah H. has been with the company the longest, being appointed on 28 March 2019 and Henry T. and Susan W. have been with the company for the least time - from 29 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jason H. who worked with the the company until 13 December 2019.

Derby Diocesan Academy Trust 2 Address / Contact

Office Address Top Floor, Unit 3 Endcliffe Mount Deepdale Business Park
Office Address2 Ashford Road
Town Bakewell
Post code DE45 1GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09442311
Date of Incorporation Mon, 16th Feb 2015
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Henry T.

Position: Director

Appointed: 29 June 2023

Susan W.

Position: Director

Appointed: 29 June 2023

Helen G.

Position: Director

Appointed: 25 May 2023

Sharron P.

Position: Director

Appointed: 25 May 2023

Raymond U.

Position: Director

Appointed: 25 May 2023

John K.

Position: Director

Appointed: 25 May 2023

Harjinder K.

Position: Director

Appointed: 13 July 2022

Michael H.

Position: Director

Appointed: 19 May 2022

Christopher W.

Position: Director

Appointed: 19 May 2022

Mark E.

Position: Director

Appointed: 19 May 2022

Jn Hampton Limited

Position: Corporate Secretary

Appointed: 13 December 2019

Sarah H.

Position: Director

Appointed: 28 March 2019

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2015

Linda W.

Position: Director

Appointed: 25 February 2021

Resigned: 01 September 2021

Holly G.

Position: Director

Appointed: 25 February 2021

Resigned: 31 May 2022

Neil B.

Position: Director

Appointed: 20 May 2020

Resigned: 20 July 2021

Sheila L.

Position: Director

Appointed: 26 March 2020

Resigned: 30 June 2022

Declan M.

Position: Director

Appointed: 27 September 2018

Resigned: 20 March 2020

Carol C.

Position: Director

Appointed: 13 July 2018

Resigned: 28 February 2023

Mark M.

Position: Director

Appointed: 13 July 2018

Resigned: 14 November 2022

Mark T.

Position: Director

Appointed: 13 July 2018

Resigned: 18 June 2019

Michael F.

Position: Director

Appointed: 07 October 2016

Resigned: 16 September 2022

Alison B.

Position: Director

Appointed: 04 December 2015

Resigned: 11 January 2021

Lisa B.

Position: Director

Appointed: 17 February 2015

Resigned: 14 December 2019

Alastair R.

Position: Director

Appointed: 17 February 2015

Resigned: 12 July 2018

Jacqueline M.

Position: Director

Appointed: 17 February 2015

Resigned: 21 March 2017

John H.

Position: Director

Appointed: 17 February 2015

Resigned: 22 November 2018

Susan W.

Position: Director

Appointed: 17 February 2015

Resigned: 21 March 2017

Angela C.

Position: Director

Appointed: 17 February 2015

Resigned: 04 December 2015

David C.

Position: Director

Appointed: 16 February 2015

Resigned: 31 August 2020

Jason H.

Position: Secretary

Appointed: 16 February 2015

Resigned: 13 December 2019

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As BizStats established, there is Derby Diocesan Board Of Education from Derby, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Libby L. This PSC and has 25-50% voting rights. Then there is Anne M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Derby Diocesan Board Of Education

Derby Diocese Board Of Education Full Street, Derby, Derbyshire, DE1 3DR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Libby L.

Notified on 1 September 2021
Ceased on 7 September 2021
Nature of control: 25-50% voting rights

Anne M.

Notified on 1 September 2021
Ceased on 7 September 2021
Nature of control: 25-50% voting rights

Alastair R.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights

Company previous names

Derby Diocesan Academies Trust 2 January 6, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 16th, January 2024
Free Download (1 page)

Company search