Great Oak Multi Academy Trust SAFFRON WALDEN


Founded in 2011, Great Oak Multi Academy Trust, classified under reg no. 07769026 is an active company. Currently registered at School Street CB10 1NN, Saffron Walden the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2016/12/16 Great Oak Multi Academy Trust is no longer carrying the name Great Chesterford Church Of England Academy Trust.

Currently there are 7 directors in the the firm, namely Katherine P., Wassim M. and Elizabeth B. and others. In addition one secretary - Helen E. - 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.

Great Oak Multi Academy Trust Address / Contact

Office Address School Street
Office Address2 Great Chesterford
Town Saffron Walden
Post code CB10 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07769026
Date of Incorporation Fri, 9th Sep 2011
Industry Primary education
End of financial Year 31st August
Company age 13 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 Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Katherine P.

Position: Director

Appointed: 20 September 2023

Helen E.

Position: Secretary

Appointed: 11 September 2023

Wassim M.

Position: Director

Appointed: 04 September 2023

Elizabeth B.

Position: Director

Appointed: 17 November 2022

Paul G.

Position: Director

Appointed: 11 February 2022

Alison M.

Position: Director

Appointed: 12 May 2021

Gary B.

Position: Director

Appointed: 23 February 2017

Sarah M.

Position: Director

Appointed: 01 January 2016

John S.

Position: Director

Appointed: 04 May 2023

Resigned: 31 August 2023

Liam T.

Position: Director

Appointed: 07 September 2019

Resigned: 18 July 2022

Barbara B.

Position: Secretary

Appointed: 01 September 2017

Resigned: 16 February 2023

John L.

Position: Director

Appointed: 01 January 2017

Resigned: 31 August 2021

John A.

Position: Director

Appointed: 01 January 2017

Resigned: 31 August 2022

Joanna G.

Position: Director

Appointed: 01 January 2017

Resigned: 12 September 2017

Melissa C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 August 2022

Nicholas R.

Position: Director

Appointed: 01 December 2016

Resigned: 31 December 2016

Adele P.

Position: Director

Appointed: 23 May 2016

Resigned: 31 December 2016

Gary B.

Position: Director

Appointed: 01 March 2016

Resigned: 31 December 2016

Amy S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 December 2016

Victor R.

Position: Director

Appointed: 05 November 2015

Resigned: 31 December 2016

David B.

Position: Director

Appointed: 08 September 2015

Resigned: 12 June 2020

Janet M.

Position: Director

Appointed: 01 September 2015

Resigned: 31 December 2016

Andrew T.

Position: Director

Appointed: 10 June 2015

Resigned: 05 September 2023

Alastair B.

Position: Director

Appointed: 10 June 2015

Resigned: 22 March 2016

Lisa J.

Position: Director

Appointed: 10 June 2015

Resigned: 16 May 2018

Jennifer F.

Position: Director

Appointed: 09 June 2015

Resigned: 31 December 2016

Jeremy P.

Position: Director

Appointed: 01 September 2014

Resigned: 31 December 2016

Michael J.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2016

Fiona K.

Position: Director

Appointed: 16 March 2013

Resigned: 31 December 2016

Jamie F.

Position: Director

Appointed: 01 September 2012

Resigned: 18 March 2015

Natalie S.

Position: Director

Appointed: 01 October 2011

Resigned: 31 December 2016

Alison D.

Position: Secretary

Appointed: 09 September 2011

Resigned: 31 August 2017

Christopher W.

Position: Director

Appointed: 09 September 2011

Resigned: 01 September 2013

John L.

Position: Director

Appointed: 09 September 2011

Resigned: 31 August 2012

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Elizabeth B. This PSC has significiant influence or control over the company, has 25-50% voting rights. Another one in the PSC register is Chelmsford Diocese Board Of Education that put Chelmsford, England as the address. This PSC has a legal form of "a diocesan board of education", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Alex J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Elizabeth B.

Notified on 6 September 2023
Nature of control: 25-50% voting rights
significiant influence or control

Chelmsford Diocese Board Of Education

53 New Street, Chelmsford, CM1 1AT, England

Legal authority Diocesan Board Of Education Measure 1991
Legal form Diocesan Board Of Education
Notified on 23 October 2020
Nature of control: 25-50% voting rights

Alex J.

Notified on 23 October 2020
Nature of control: 25-50% voting rights

Andrew T.

Notified on 1 September 2016
Ceased on 5 September 2023
Nature of control: 25-50% voting rights
significiant influence or control

Sarah M.

Notified on 1 September 2016
Ceased on 23 October 2020
Nature of control: significiant influence or control

Company previous names

Great Chesterford Church Of England Academy Trust December 16, 2016

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 2023/08/31
filed on: 2nd, January 2024
Free Download (63 pages)

Company search

Advertisements