Aces Academies Trust HUNTINGDON


Aces Academies Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07732319. The Aces Academies Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Huntingdon at Hinchingbrooke School. Postal code: PE29 3BN. Since Thursday 28th December 2017 Aces Academies Trust is no longer carrying the name Hinchingbrooke School.

The company has 7 directors, namely James N., Raj J. and Christopher M. and others. Of them, Andrew G. has been with the company the longest, being appointed on 1 September 2012 and James N. has been with the company for the least time - from 20 October 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aces Academies Trust Address / Contact

Office Address Hinchingbrooke School
Office Address2 Brampton Road
Town Huntingdon
Post code PE29 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07732319
Date of Incorporation Mon, 8th Aug 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

James N.

Position: Director

Appointed: 20 October 2020

Raj J.

Position: Director

Appointed: 02 September 2020

Christopher M.

Position: Director

Appointed: 01 September 2020

Rebecca R.

Position: Director

Appointed: 09 July 2020

Gary W.

Position: Director

Appointed: 01 January 2018

Brian M.

Position: Director

Appointed: 01 January 2018

Andrew G.

Position: Director

Appointed: 01 September 2012

Jefrey M.

Position: Director

Appointed: 20 October 2020

Resigned: 30 June 2023

Daniel L.

Position: Director

Appointed: 09 June 2020

Resigned: 30 June 2023

Harpit J.

Position: Director

Appointed: 21 April 2020

Resigned: 31 December 2020

Ian P.

Position: Director

Appointed: 03 February 2020

Resigned: 30 June 2023

Robin G.

Position: Director

Appointed: 01 January 2018

Resigned: 31 July 2019

Clifford F.

Position: Director

Appointed: 01 January 2018

Resigned: 22 July 2021

Susan M.

Position: Secretary

Appointed: 13 July 2017

Resigned: 31 December 2017

Paul A.

Position: Director

Appointed: 06 December 2016

Resigned: 31 December 2017

Mark C.

Position: Director

Appointed: 05 December 2016

Resigned: 31 December 2017

Steven F.

Position: Director

Appointed: 25 November 2016

Resigned: 31 December 2017

Matthew R.

Position: Director

Appointed: 14 July 2016

Resigned: 31 December 2017

Fiona S.

Position: Director

Appointed: 19 April 2016

Resigned: 13 July 2017

Beverley C.

Position: Director

Appointed: 13 April 2015

Resigned: 31 December 2020

Andrew H.

Position: Director

Appointed: 19 March 2015

Resigned: 31 December 2017

Julia W.

Position: Director

Appointed: 20 January 2015

Resigned: 14 July 2015

Ruth B.

Position: Director

Appointed: 09 May 2014

Resigned: 26 February 2016

Joanne R.

Position: Director

Appointed: 09 May 2014

Resigned: 19 October 2015

Martine B.

Position: Director

Appointed: 03 April 2014

Resigned: 22 July 2016

David R.

Position: Secretary

Appointed: 10 December 2012

Resigned: 13 July 2017

David T.

Position: Director

Appointed: 01 September 2011

Resigned: 01 February 2014

Thomas W.

Position: Director

Appointed: 01 September 2011

Resigned: 13 February 2015

Gillian H.

Position: Director

Appointed: 01 September 2011

Resigned: 29 November 2014

Jane W.

Position: Director

Appointed: 01 September 2011

Resigned: 19 May 2013

Susan S.

Position: Director

Appointed: 01 September 2011

Resigned: 29 September 2015

Loraine H.

Position: Director

Appointed: 01 September 2011

Resigned: 05 March 2014

Lisa L.

Position: Director

Appointed: 01 September 2011

Resigned: 04 October 2013

Meryl C.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2017

John B.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2017

Marian B.

Position: Director

Appointed: 01 September 2011

Resigned: 13 July 2017

Michael A.

Position: Director

Appointed: 01 September 2011

Resigned: 12 October 2016

Andrew R.

Position: Director

Appointed: 01 September 2011

Resigned: 31 December 2017

John P.

Position: Director

Appointed: 01 September 2011

Resigned: 14 July 2016

David M.

Position: Director

Appointed: 01 September 2011

Resigned: 17 September 2015

Martin J.

Position: Director

Appointed: 01 September 2011

Resigned: 16 February 2017

Caroline S.

Position: Director

Appointed: 08 August 2011

Resigned: 14 July 2016

Sue M.

Position: Secretary

Appointed: 08 August 2011

Resigned: 10 December 2012

Lawrence S.

Position: Director

Appointed: 08 August 2011

Resigned: 05 March 2014

Paul F.

Position: Director

Appointed: 08 August 2011

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or control the company is made up of 8 names. As BizStats discovered, there is Brian M. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Charles G. This PSC and has 25-50% voting rights. The third one is Meryl C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Brian M.

Notified on 1 January 2018
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Charles G.

Notified on 1 January 2018
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors
25-50% voting rights

Meryl C.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights

Andy R.

Notified on 13 July 2017
Ceased on 31 December 2017
Nature of control: 25-50% voting rights

Beverley C.

Notified on 22 February 2017
Ceased on 31 December 2017
Nature of control: 25-50% voting rights

Karen S.

Notified on 22 February 2017
Ceased on 13 July 2017
Nature of control: 25-50% voting rights

Paul F.

Notified on 6 April 2016
Ceased on 22 February 2017
Nature of control: 25-50% voting rights

Martin J.

Notified on 6 April 2016
Ceased on 22 February 2017
Nature of control: 25-50% voting rights

Company previous names

Hinchingbrooke School December 28, 2017

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director appointment termination date: Friday 30th June 2023
filed on: 24th, July 2023
Free Download (1 page)

Company search

Advertisements