You are here: bizstats.co.uk > a-z index > E list > E- list

E-act KETTERING


E-act started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06526376. The E-act company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Kettering at The Orangery. Postal code: NN15 7HP. Since Fri, 5th Feb 2010 E-act is no longer carrying the name Edutrust Academies Charitable Trust.

The firm has 12 directors, namely Rakhee R., Leila W. and Jane W. and others. Of them, Cameron P. has been with the company the longest, being appointed on 14 September 2017 and Rakhee R. and Leila W. and Jane W. and Amanda M. and Helen M. have been with the company for the least time - from 5 December 2023. At present 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.

E-act Address / Contact

Office Address The Orangery
Office Address2 28 Headlands
Town Kettering
Post code NN15 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06526376
Date of Incorporation Thu, 6th Mar 2008
Industry Other social work activities without accommodation n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Rakhee R.

Position: Director

Appointed: 05 December 2023

Leila W.

Position: Director

Appointed: 05 December 2023

Jane W.

Position: Director

Appointed: 05 December 2023

Amanda M.

Position: Director

Appointed: 05 December 2023

Helen M.

Position: Director

Appointed: 05 December 2023

Roohi C.

Position: Director

Appointed: 15 March 2023

David R.

Position: Director

Appointed: 15 March 2023

Thomas C.

Position: Director

Appointed: 01 January 2023

James K.

Position: Director

Appointed: 07 July 2021

Nadeem K.

Position: Director

Appointed: 10 November 2017

Brian L.

Position: Director

Appointed: 03 November 2017

Cameron P.

Position: Director

Appointed: 14 September 2017

John M.

Position: Director

Appointed: 15 March 2023

Resigned: 24 April 2024

Katherine M.

Position: Director

Appointed: 08 May 2019

Resigned: 31 December 2022

Harriet R.

Position: Secretary

Appointed: 10 October 2018

Resigned: 11 February 2020

Gurpreet D.

Position: Director

Appointed: 03 November 2017

Resigned: 08 February 2023

Charles B.

Position: Director

Appointed: 04 October 2017

Resigned: 08 January 2018

Pamela C.

Position: Director

Appointed: 21 September 2017

Resigned: 13 March 2024

Angus H.

Position: Director

Appointed: 14 December 2016

Resigned: 14 December 2020

Claire T.

Position: Director

Appointed: 14 December 2016

Resigned: 14 September 2017

Bryan W.

Position: Director

Appointed: 22 March 2016

Resigned: 06 February 2020

Theresa K.

Position: Director

Appointed: 15 May 2015

Resigned: 16 March 2023

John W.

Position: Director

Appointed: 25 February 2015

Resigned: 25 February 2021

Jean S.

Position: Director

Appointed: 11 December 2014

Resigned: 16 March 2023

David R.

Position: Director

Appointed: 10 April 2014

Resigned: 31 August 2017

David M.

Position: Director

Appointed: 04 October 2013

Resigned: 08 May 2019

Chris H.

Position: Director

Appointed: 04 October 2013

Resigned: 20 February 2015

Bwb Secretarial Limited

Position: Corporate Secretary

Appointed: 12 July 2013

Resigned: 10 October 2018

Hugo A.

Position: Director

Appointed: 12 July 2013

Resigned: 04 October 2021

Norah F.

Position: Director

Appointed: 28 September 2012

Resigned: 12 February 2014

Stephen H.

Position: Director

Appointed: 28 September 2012

Resigned: 23 March 2017

Mary S.

Position: Director

Appointed: 28 September 2012

Resigned: 08 August 2014

Clive L.

Position: Director

Appointed: 20 January 2012

Resigned: 22 March 2016

Jamal D.

Position: Director

Appointed: 15 April 2011

Resigned: 07 April 2014

Peter F.

Position: Director

Appointed: 22 October 2010

Resigned: 23 November 2011

Barry B.

Position: Director

Appointed: 22 October 2010

Resigned: 31 August 2012

Gerard M.

Position: Director

Appointed: 02 July 2010

Resigned: 10 July 2014

Ann L.

Position: Director

Appointed: 23 October 2009

Resigned: 31 December 2014

Stephen P.

Position: Director

Appointed: 23 October 2009

Resigned: 12 July 2013

Benjamin G.

Position: Director

Appointed: 04 September 2009

Resigned: 20 February 2014

Susan K.

Position: Director

Appointed: 04 September 2009

Resigned: 31 July 2010

John H.

Position: Director

Appointed: 04 September 2009

Resigned: 12 July 2013

Thomas P.

Position: Director

Appointed: 04 September 2009

Resigned: 23 September 2011

David R.

Position: Director

Appointed: 17 July 2009

Resigned: 12 July 2013

Sheila S.

Position: Director

Appointed: 17 July 2009

Resigned: 07 August 2012

Christopher B.

Position: Secretary

Appointed: 09 April 2009

Resigned: 12 July 2013

David M.

Position: Director

Appointed: 09 March 2009

Resigned: 12 July 2013

Bruce L.

Position: Director

Appointed: 09 March 2009

Resigned: 12 July 2013

Mark G.

Position: Director

Appointed: 09 March 2009

Resigned: 15 May 2009

Ilyas K.

Position: Director

Appointed: 17 September 2008

Resigned: 09 March 2009

Bwb Secretarial Limited

Position: Corporate Secretary

Appointed: 22 July 2008

Resigned: 09 April 2009

Shabir R.

Position: Director

Appointed: 31 March 2008

Resigned: 09 March 2009

Noorzaman R.

Position: Director

Appointed: 31 March 2008

Resigned: 23 March 2012

Amirali B.

Position: Director

Appointed: 06 March 2008

Resigned: 09 March 2009

Bates Wells & Braithwaite London Llp

Position: Corporate Secretary

Appointed: 06 March 2008

Resigned: 22 July 2008

People with significant control

The list of PSCs that own or have control over the company consists of 10 names. As BizStats established, there is Bryan W. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Andrew P. This PSC and has 25-50% voting rights. Then there is Pamela C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Bryan W.

Notified on 6 May 2021
Ceased on 6 September 2021
Nature of control: 25-50% voting rights

Andrew P.

Notified on 6 May 2021
Ceased on 6 September 2021
Nature of control: 25-50% voting rights

Pamela C.

Notified on 6 May 2021
Ceased on 6 September 2021
Nature of control: 25-50% voting rights

Andrew P.

Notified on 4 December 2020
Ceased on 17 December 2020
Nature of control: 25-50% voting rights

David R.

Notified on 6 February 2020
Ceased on 4 December 2020
Nature of control: 25-50% voting rights

Pamela C.

Notified on 6 February 2020
Ceased on 4 December 2020
Nature of control: 25-50% voting rights

Bryan W.

Notified on 6 February 2020
Ceased on 4 December 2020
Nature of control: 25-50% voting rights

Clive L.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 25-50% voting rights

John W.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 25-50% voting rights

Hugo A.

Notified on 6 April 2016
Ceased on 14 December 2016
Nature of control: 25-50% voting rights

Company previous names

Edutrust Academies Charitable Trust February 5, 2010
Edutrust Academies Trust May 22, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 14th, February 2024
Free Download (76 pages)

Company search