Hall Cross Academy Trust DONCASTER


Founded in 2012, Hall Cross Academy Trust, classified under reg no. 07902880 is a active - proposal to strike off company. Currently registered at Hall Cross Academy DN1 2HY, Doncaster the company has been in the business for thirteen years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

Hall Cross Academy Trust Address / Contact

Office Address Hall Cross Academy
Office Address2 Thorne Road
Town Doncaster
Post code DN1 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07902880
Date of Incorporation Mon, 9th Jan 2012
Industry General secondary education
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (234 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Simon S.

Position: Director

Appointed: 01 September 2019

Kimberley B.

Position: Secretary

Appointed: 31 August 2017

David W.

Position: Director

Appointed: 15 December 2014

Megan S.

Position: Director

Appointed: 19 April 2022

Resigned: 31 January 2023

Victoria H.

Position: Director

Appointed: 19 April 2022

Resigned: 31 January 2023

Kath K.

Position: Director

Appointed: 06 December 2021

Resigned: 31 January 2023

Martina S.

Position: Director

Appointed: 28 January 2021

Resigned: 31 January 2023

David W.

Position: Director

Appointed: 28 January 2021

Resigned: 31 January 2023

Claire G.

Position: Director

Appointed: 16 August 2020

Resigned: 31 January 2023

Jonathan T.

Position: Director

Appointed: 16 August 2020

Resigned: 31 January 2023

Jade H.

Position: Director

Appointed: 01 September 2019

Resigned: 31 January 2023

Paul H.

Position: Director

Appointed: 01 September 2019

Resigned: 31 January 2023

Tausif A.

Position: Director

Appointed: 17 September 2018

Resigned: 16 July 2020

George L.

Position: Director

Appointed: 05 February 2018

Resigned: 31 August 2018

Lee P.

Position: Director

Appointed: 05 February 2018

Resigned: 31 January 2023

Tony T.

Position: Director

Appointed: 01 January 2018

Resigned: 31 January 2023

Thomas H.

Position: Director

Appointed: 01 January 2018

Resigned: 25 August 2021

Antony K.

Position: Director

Appointed: 10 July 2017

Resigned: 07 December 2021

Shaun M.

Position: Director

Appointed: 14 December 2015

Resigned: 13 December 2019

Ian T.

Position: Director

Appointed: 16 May 2015

Resigned: 17 May 2019

Tracy D.

Position: Director

Appointed: 25 February 2015

Resigned: 23 July 2022

Andrew T.

Position: Director

Appointed: 01 September 2013

Resigned: 14 November 2022

David G.

Position: Director

Appointed: 01 July 2013

Resigned: 16 October 2014

Emma M.

Position: Director

Appointed: 01 July 2013

Resigned: 03 February 2015

Paul B.

Position: Director

Appointed: 01 May 2013

Resigned: 31 March 2017

Joan R.

Position: Director

Appointed: 27 February 2012

Resigned: 31 March 2013

Philip M.

Position: Director

Appointed: 27 February 2012

Resigned: 21 September 2014

David C.

Position: Director

Appointed: 27 February 2012

Resigned: 17 June 2020

Michael S.

Position: Secretary

Appointed: 27 February 2012

Resigned: 31 August 2017

Kenneth A.

Position: Director

Appointed: 27 February 2012

Resigned: 31 December 2017

Jane F.

Position: Director

Appointed: 27 February 2012

Resigned: 22 November 2017

David A.

Position: Director

Appointed: 27 February 2012

Resigned: 12 November 2012

Julie C.

Position: Director

Appointed: 27 February 2012

Resigned: 01 September 2012

Roni C.

Position: Director

Appointed: 27 February 2012

Resigned: 31 August 2013

Kim C.

Position: Director

Appointed: 27 February 2012

Resigned: 31 December 2012

Robert D.

Position: Director

Appointed: 27 February 2012

Resigned: 31 December 2012

Ian M.

Position: Director

Appointed: 27 February 2012

Resigned: 11 April 2012

Peter R.

Position: Director

Appointed: 27 February 2012

Resigned: 08 December 2014

Pippa D.

Position: Director

Appointed: 27 February 2012

Resigned: 31 August 2019

Roger W.

Position: Director

Appointed: 09 January 2012

Resigned: 31 January 2023

Beverley M.

Position: Director

Appointed: 09 January 2012

Resigned: 13 August 2019

Josephine F.

Position: Director

Appointed: 09 January 2012

Resigned: 20 July 2022

People with significant control

The list of persons with significant control who own or control the company includes 8 names. As BizStats discovered, there is Roger W. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is David W. This PSC and has 25-50% voting rights. Moving on, there is Andrew C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Roger W.

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

David W.

Notified on 6 July 2020
Nature of control: 25-50% voting rights

Andrew C.

Notified on 7 July 2020
Nature of control: 25-50% voting rights

Tracy D.

Notified on 18 June 2020
Nature of control: 25-50% voting rights

Antony H.

Notified on 6 January 2021
Nature of control: 25-50% voting rights

Josephine F.

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

David C.

Notified on 14 August 2019
Ceased on 17 June 2020
Nature of control: 25-50% voting rights

Beverley M.

Notified on 6 April 2016
Ceased on 13 August 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Auditor's resignation
filed on: 27th, July 2023
Free Download (1 page)

Company search

Advertisements