Dove House School Academy Trust BASINGSTOKE


Founded in 2011, Dove House School Academy Trust, classified under reg no. 07738845 is an active company. Currently registered at Dove House School RG21 5SU, Basingstoke the company has been in the business for 13 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Victoria B., Peter M. and Peter Q. and others. In addition one secretary - Samantha G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dove House School Academy Trust Address / Contact

Office Address Dove House School
Office Address2 Sutton Road
Town Basingstoke
Post code RG21 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07738845
Date of Incorporation Fri, 12th Aug 2011
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Samantha G.

Position: Secretary

Appointed: 31 July 2023

Victoria B.

Position: Director

Appointed: 30 June 2023

Peter M.

Position: Director

Appointed: 28 February 2023

Peter Q.

Position: Director

Appointed: 23 December 2022

Grenville C.

Position: Director

Appointed: 15 February 2022

Shamraz R.

Position: Director

Appointed: 03 February 2023

Resigned: 13 June 2023

Ian C.

Position: Director

Appointed: 04 January 2022

Resigned: 15 November 2022

Ben S.

Position: Director

Appointed: 28 September 2021

Resigned: 22 July 2022

Murray C.

Position: Director

Appointed: 28 September 2021

Resigned: 31 July 2023

Oliver P.

Position: Director

Appointed: 01 September 2021

Resigned: 03 January 2023

Christine T.

Position: Director

Appointed: 01 January 2021

Resigned: 31 August 2021

Emma L.

Position: Director

Appointed: 18 September 2020

Resigned: 16 February 2022

Sian B.

Position: Director

Appointed: 15 September 2020

Resigned: 22 July 2022

David D.

Position: Director

Appointed: 17 July 2020

Resigned: 31 December 2020

Ryan W.

Position: Director

Appointed: 10 July 2020

Resigned: 04 January 2021

Oliver K.

Position: Director

Appointed: 24 March 2020

Resigned: 17 December 2021

Neil P.

Position: Director

Appointed: 15 October 2019

Resigned: 30 April 2021

Kevin B.

Position: Director

Appointed: 13 June 2019

Resigned: 31 July 2023

Katy N.

Position: Director

Appointed: 04 June 2019

Resigned: 14 September 2021

Andrea F.

Position: Director

Appointed: 02 April 2019

Resigned: 31 July 2023

Darren T.

Position: Director

Appointed: 02 April 2019

Resigned: 22 September 2019

John N.

Position: Director

Appointed: 02 April 2019

Resigned: 17 October 2019

Debbie M.

Position: Director

Appointed: 05 February 2019

Resigned: 15 March 2021

Stephanie H.

Position: Secretary

Appointed: 03 December 2018

Resigned: 31 July 2023

Juliet A.

Position: Director

Appointed: 28 November 2018

Resigned: 31 July 2023

Lisa G.

Position: Director

Appointed: 27 November 2018

Resigned: 31 July 2023

Jane L.

Position: Director

Appointed: 24 September 2018

Resigned: 31 May 2020

Naomi E.

Position: Director

Appointed: 19 April 2018

Resigned: 22 February 2019

Johann W.

Position: Director

Appointed: 19 April 2018

Resigned: 27 January 2020

Matthew S.

Position: Director

Appointed: 03 October 2017

Resigned: 10 September 2018

Joanna S.

Position: Director

Appointed: 06 April 2017

Resigned: 03 November 2017

Georgina W.

Position: Director

Appointed: 24 November 2016

Resigned: 11 May 2018

Stephen C.

Position: Director

Appointed: 30 June 2016

Resigned: 19 April 2018

Claire B.

Position: Director

Appointed: 21 January 2016

Resigned: 31 August 2017

Thomas P.

Position: Director

Appointed: 01 September 2015

Resigned: 17 July 2020

Joanne M.

Position: Director

Appointed: 01 September 2014

Resigned: 05 February 2019

Brian M.

Position: Director

Appointed: 01 September 2014

Resigned: 22 January 2016

Elizabeth A.

Position: Director

Appointed: 27 September 2012

Resigned: 31 January 2014

Nicola C.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2015

Gail E.

Position: Director

Appointed: 01 January 2012

Resigned: 31 August 2016

Cheryl G.

Position: Secretary

Appointed: 12 August 2011

Resigned: 03 December 2018

Rosetta V.

Position: Director

Appointed: 12 August 2011

Resigned: 31 August 2014

Karen T.

Position: Director

Appointed: 12 August 2011

Resigned: 31 August 2012

Brian S.

Position: Director

Appointed: 12 August 2011

Resigned: 21 November 2013

Glenys H.

Position: Director

Appointed: 12 August 2011

Resigned: 31 August 2013

Susan C.

Position: Director

Appointed: 12 August 2011

Resigned: 31 December 2011

Colin H.

Position: Director

Appointed: 12 August 2011

Resigned: 02 April 2019

Ann B.

Position: Director

Appointed: 12 August 2011

Resigned: 30 November 2017

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As BizStats found, there is Lisa G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Debbie M. This PSC has significiant influence or control over the company,. The third one is Susan C., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Lisa G.

Notified on 15 September 2020
Ceased on 2 January 2023
Nature of control: significiant influence or control

Debbie M.

Notified on 3 April 2019
Ceased on 15 September 2020
Nature of control: significiant influence or control

Susan C.

Notified on 16 July 2019
Ceased on 14 December 2019
Nature of control: 25-50% voting rights

Gail E.

Notified on 16 July 2019
Ceased on 14 December 2019
Nature of control: 25-50% shares

Gail E.

Notified on 1 May 2018
Ceased on 3 April 2019
Nature of control: 25-50% shares

Susan C.

Notified on 1 May 2018
Ceased on 3 April 2019
Nature of control: 25-50% shares

Colin H.

Notified on 1 May 2018
Ceased on 2 April 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/01
filed on: 23rd, December 2023
Free Download (65 pages)

Company search

Advertisements