Desborough College Academy Trust MAIDENHEAD


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.

Desborough College Academy Trust Address / Contact

Office Address Desborough College
Office Address2 Shoppenhangers Road
Town Maidenhead
Post code SL6 2QB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Sarah S.

Position: Secretary

Appointed: 30 May 2023

Marjorie C.

Position: Director

Appointed: 25 April 2022

Claire M.

Position: Director

Appointed: 23 April 2019

Emma O.

Position: Director

Appointed: 15 March 2019

Derek W.

Position: Director

Appointed: 28 March 2018

Derek M.

Position: Director

Appointed: 28 April 2020

Resigned: 21 March 2022

Alexander H.

Position: Director

Appointed: 15 November 2019

Resigned: 01 November 2023

Harry C.

Position: Director

Appointed: 15 November 2019

Resigned: 31 August 2021

Paulo H.

Position: Director

Appointed: 15 March 2019

Resigned: 05 November 2020

Ash S.

Position: Director

Appointed: 15 March 2019

Resigned: 23 September 2019

Robert W.

Position: Director

Appointed: 15 March 2019

Resigned: 01 September 2020

Zarqa R.

Position: Director

Appointed: 20 July 2018

Resigned: 31 March 2023

Paresh P.

Position: Director

Appointed: 28 March 2018

Resigned: 17 January 2019

Andrew R.

Position: Director

Appointed: 28 March 2018

Resigned: 19 September 2019

Margaret B.

Position: Director

Appointed: 28 March 2018

Resigned: 01 April 2020

Colin C.

Position: Director

Appointed: 28 March 2018

Resigned: 06 December 2018

John S.

Position: Director

Appointed: 28 March 2018

Resigned: 31 October 2022

Sarah B.

Position: Director

Appointed: 28 March 2018

Resigned: 21 January 2019

Nigel C.

Position: Director

Appointed: 28 March 2018

Resigned: 13 July 2020

Saghir A.

Position: Director

Appointed: 28 March 2018

Resigned: 06 January 2020

People with significant control

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

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 1st November 2023
filed on: 25th, January 2024
Free Download (1 page)

Company search