Godinton Academy Trust ASHFORD


Godinton Academy Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09404783. The Godinton Academy Trust company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ashford at Godinton Primary School. Postal code: TN23 3JR.

The company has 12 directors, namely Kerry B., Dora G. and Alexandra P. and others. Of them, Stephen K. has been with the company the longest, being appointed on 26 January 2015 and Kerry B. has been with the company for the least time - from 18 October 2023. As of 25 April 2024, there were 17 ex directors - Natalie S., Phillip H. and others listed below. There were no ex secretaries.

Godinton Academy Trust Address / Contact

Office Address Godinton Primary School
Office Address2 Lockholt Close
Town Ashford
Post code TN23 3JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09404783
Date of Incorporation Mon, 26th Jan 2015
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Kerry B.

Position: Director

Appointed: 18 October 2023

Dora G.

Position: Director

Appointed: 28 April 2023

Alexandra P.

Position: Director

Appointed: 26 April 2023

Amanda S.

Position: Director

Appointed: 25 April 2023

Heather V.

Position: Director

Appointed: 25 November 2022

Karen W.

Position: Director

Appointed: 07 October 2022

Samuel M.

Position: Director

Appointed: 18 March 2022

Rachael D.

Position: Director

Appointed: 27 January 2022

Robert W.

Position: Director

Appointed: 06 June 2019

Kelly H.

Position: Director

Appointed: 18 October 2017

Jillian T.

Position: Director

Appointed: 01 September 2017

Stephen K.

Position: Director

Appointed: 26 January 2015

Natalie S.

Position: Director

Appointed: 27 July 2022

Resigned: 23 August 2022

Phillip H.

Position: Director

Appointed: 30 January 2019

Resigned: 11 February 2020

Anthony B.

Position: Director

Appointed: 28 November 2018

Resigned: 18 November 2021

Stuart L.

Position: Director

Appointed: 18 October 2017

Resigned: 16 September 2022

Charlotte W.

Position: Director

Appointed: 18 October 2017

Resigned: 13 February 2022

Lucy M.

Position: Director

Appointed: 10 June 2016

Resigned: 17 September 2018

Ebenezer A.

Position: Director

Appointed: 25 April 2016

Resigned: 18 October 2017

Michael G.

Position: Director

Appointed: 12 April 2016

Resigned: 17 February 2017

Doreene C.

Position: Director

Appointed: 02 December 2015

Resigned: 26 April 2017

Elaine P.

Position: Director

Appointed: 12 March 2015

Resigned: 17 May 2017

Daniel O.

Position: Director

Appointed: 01 March 2015

Resigned: 25 November 2015

Simone W.

Position: Director

Appointed: 01 March 2015

Resigned: 18 April 2018

James H.

Position: Director

Appointed: 01 March 2015

Resigned: 31 August 2017

Anne M.

Position: Director

Appointed: 01 March 2015

Resigned: 24 January 2018

Stuart L.

Position: Director

Appointed: 01 March 2015

Resigned: 14 July 2017

Mark T.

Position: Director

Appointed: 26 January 2015

Resigned: 13 May 2015

Ivor D.

Position: Director

Appointed: 26 January 2015

Resigned: 28 March 2022

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats identified, there is Stephen K. This PSC has significiant influence or control over this company,. The second one in the PSC register is Ivor D. This PSC has significiant influence or control over the company,. Then there is Sheryl H., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Stephen K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ivor D.

Notified on 19 January 2023
Ceased on 13 April 2023
Nature of control: significiant influence or control

Sheryl H.

Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control: 25-50% voting rights

Stephen P.

Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control: 25-50% voting rights

Elaine P.

Notified on 4 April 2019
Ceased on 13 April 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to Thursday 31st August 2023
filed on: 15th, January 2024
Free Download (65 pages)

Company search

Advertisements