Highsted Academy Trust SITTINGBOURNE


Founded in 2010, Highsted Academy Trust, classified under reg no. 07348116 is an active company. Currently registered at Highsted Grammar School ME10 4PT, Sittingbourne the company has been in the business for fourteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 8 directors in the the firm, namely Barbara L., Miranda B. and Adedamola A. and others. In addition one secretary - Martin H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gloria C. who worked with the the firm until 31 August 2014.

Highsted Academy Trust Address / Contact

Office Address Highsted Grammar School
Office Address2 Highsted Road
Town Sittingbourne
Post code ME10 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07348116
Date of Incorporation Tue, 17th Aug 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 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 Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Barbara L.

Position: Director

Appointed: 26 May 2022

Miranda B.

Position: Director

Appointed: 01 September 2019

Adedamola A.

Position: Director

Appointed: 26 January 2019

Louise U.

Position: Director

Appointed: 01 December 2018

Sarah D.

Position: Director

Appointed: 05 October 2015

Anne K.

Position: Director

Appointed: 29 April 2015

Gerald L.

Position: Director

Appointed: 29 April 2015

Martin H.

Position: Secretary

Appointed: 11 September 2014

Peter S.

Position: Director

Appointed: 17 August 2010

Toby B.

Position: Director

Appointed: 11 December 2019

Resigned: 18 July 2023

Nader S.

Position: Director

Appointed: 01 November 2019

Resigned: 06 October 2021

Stephen H.

Position: Director

Appointed: 01 September 2018

Resigned: 29 September 2020

John M.

Position: Director

Appointed: 30 November 2016

Resigned: 23 July 2019

Lenaick P.

Position: Director

Appointed: 30 November 2016

Resigned: 04 October 2018

Louise U.

Position: Director

Appointed: 02 December 2015

Resigned: 14 June 2016

Claire B.

Position: Director

Appointed: 29 April 2015

Resigned: 23 August 2016

Babatunde I.

Position: Director

Appointed: 28 February 2013

Resigned: 21 March 2016

Doreen H.

Position: Director

Appointed: 28 February 2013

Resigned: 10 July 2018

Robert J.

Position: Director

Appointed: 17 August 2010

Resigned: 09 March 2021

Neil H.

Position: Director

Appointed: 17 August 2010

Resigned: 31 August 2021

David R.

Position: Director

Appointed: 17 August 2010

Resigned: 01 April 2013

Gloria C.

Position: Secretary

Appointed: 17 August 2010

Resigned: 31 August 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Peter S. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Robert J. This PSC and has 25-50% voting rights. Moving on, there is Neil H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Peter S.

Notified on 20 May 2020
Ceased on 6 April 2022
Nature of control: 25-50% voting rights

Robert J.

Notified on 20 May 2020
Ceased on 6 April 2022
Nature of control: 25-50% voting rights

Neil H.

Notified on 20 May 2020
Ceased on 6 April 2022
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 27th, February 2024
Free Download (48 pages)

Company search

Advertisements