Desborough College Academy Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Desborough College, Shoppenhangers Road, Maidenhead SL6 2QB. Incorporated on 2018-03-28, this 6-year-old company is run by 4 directors and 1 secretary.
Director Marjorie C., appointed on 25 April 2022. Director Claire M., appointed on 23 April 2019. Director Emma O., appointed on 15 March 2019.
Switching the focus to secretaries, we can name: Sarah S., appointed on 30 May 2023.
The company is classified as "general secondary education" (Standard Industrial Classification: 85310), "educational support services" (SIC code: 85600), "technical and vocational secondary education" (SIC code: 85320).
The last confirmation statement was filed on 2023-03-27 and the deadline for the subsequent filing is 2024-04-10. Furthermore, the statutory accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.
Office Address | Desborough College |
Office Address2 | Shoppenhangers Road |
Town | Maidenhead |
Post code | SL6 2QB |
Country of origin | United Kingdom |
Registration Number | 11281798 |
Date of Incorporation | Wed, 28th Mar 2018 |
Industry | General secondary education |
Industry | Educational support services |
End of financial Year | 31st August |
Company age | 6 years old |
Account next due date | Fri, 31st May 2024 (32 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Wed, 10th Apr 2024 (2024-04-10) |
Last confirmation statement dated | Mon, 27th Mar 2023 |
The register of persons with significant control who own or have control over the company includes 6 names. As we discovered, there is Louise C. This PSC has 25-50% voting rights. The second entity in the PSC register is Grahame F. This PSC and has 25-50% voting rights. Then there is Derek M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.
Louise C.
Notified on | 28 March 2018 |
Ceased on | 12 July 2021 |
Nature of control: |
25-50% voting rights |
Grahame F.
Notified on | 28 November 2018 |
Ceased on | 25 March 2021 |
Nature of control: |
25-50% voting rights |
Derek M.
Notified on | 25 January 2021 |
Ceased on | 25 March 2021 |
Nature of control: |
significiant influence or control |
Richard J.
Notified on | 28 November 2018 |
Ceased on | 25 March 2021 |
Nature of control: |
25-50% voting rights |
Nigel C.
Notified on | 28 March 2018 |
Ceased on | 25 March 2021 |
Nature of control: |
25-50% voting rights |
Margaret B.
Notified on | 28 March 2018 |
Ceased on | 5 February 2020 |
Nature of control: |
25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on 1st November 2023 filed on: 25th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy