Apollo Academies Trust KINGS LYNN


Apollo Academies Trust started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09280654. The Apollo Academies Trust company has been functioning successfully for ten years now and its status is active. The firm's office is based in Kings Lynn at Howard Junior School. Postal code: PE30 4QJ. Since 2016/03/09 Apollo Academies Trust is no longer carrying the name Howard Junior School.

The firm has 9 directors, namely Stephen P., Helen W. and Phil B. and others. Of them, Gregory H. has been with the company the longest, being appointed on 27 October 2014 and Stephen P. has been with the company for the least time - from 5 September 2023. As of 17 May 2024, there were 34 ex directors - Suzanne P., Kevin F. and others listed below. There were no ex secretaries.

Apollo Academies Trust Address / Contact

Office Address Howard Junior School
Office Address2 Parkway
Town Kings Lynn
Post code PE30 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280654
Date of Incorporation Mon, 27th Oct 2014
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Stephen P.

Position: Director

Appointed: 05 September 2023

Helen W.

Position: Director

Appointed: 18 April 2023

Phil B.

Position: Director

Appointed: 18 April 2023

Rosemary K.

Position: Director

Appointed: 18 April 2023

Jade W.

Position: Director

Appointed: 15 December 2022

Jason G.

Position: Director

Appointed: 15 December 2022

Laura F.

Position: Director

Appointed: 02 November 2022

Ashley K.

Position: Director

Appointed: 24 October 2021

Gregory H.

Position: Director

Appointed: 27 October 2014

Suzanne P.

Position: Director

Appointed: 18 April 2023

Resigned: 04 September 2023

Kevin F.

Position: Director

Appointed: 05 November 2021

Resigned: 27 March 2023

Nicholas K.

Position: Director

Appointed: 05 November 2021

Resigned: 18 April 2023

Rachel H.

Position: Director

Appointed: 30 October 2021

Resigned: 18 July 2023

Helen J.

Position: Director

Appointed: 24 October 2021

Resigned: 18 April 2023

James H.

Position: Director

Appointed: 24 October 2021

Resigned: 02 November 2022

Nigel L.

Position: Director

Appointed: 23 March 2021

Resigned: 28 October 2021

Tele B.

Position: Director

Appointed: 13 January 2021

Resigned: 24 October 2021

Rachel H.

Position: Director

Appointed: 26 May 2020

Resigned: 24 October 2021

Julie B.

Position: Director

Appointed: 26 November 2019

Resigned: 13 January 2021

David T.

Position: Director

Appointed: 01 April 2019

Resigned: 28 October 2021

Georgina I.

Position: Director

Appointed: 05 March 2019

Resigned: 01 June 2020

Jennifer R.

Position: Director

Appointed: 02 January 2019

Resigned: 27 May 2021

Robert W.

Position: Director

Appointed: 16 July 2018

Resigned: 29 May 2020

David F.

Position: Director

Appointed: 20 October 2017

Resigned: 16 July 2018

Robert I.

Position: Director

Appointed: 20 October 2017

Resigned: 05 March 2019

Rodney L.

Position: Director

Appointed: 20 October 2017

Resigned: 24 October 2021

Tina W.

Position: Director

Appointed: 12 September 2017

Resigned: 01 October 2017

Duncan P.

Position: Director

Appointed: 24 July 2017

Resigned: 11 September 2017

Anthony H.

Position: Director

Appointed: 21 March 2017

Resigned: 05 March 2019

Joan B.

Position: Director

Appointed: 06 February 2017

Resigned: 01 April 2018

John B.

Position: Director

Appointed: 01 December 2016

Resigned: 06 February 2017

Roger M.

Position: Director

Appointed: 25 February 2016

Resigned: 11 September 2017

Jan M.

Position: Director

Appointed: 25 February 2016

Resigned: 25 May 2016

Ann D.

Position: Director

Appointed: 25 February 2016

Resigned: 21 March 2017

Rodney L.

Position: Director

Appointed: 07 December 2015

Resigned: 16 May 2016

Sarah V.

Position: Director

Appointed: 16 July 2015

Resigned: 22 July 2016

David F.

Position: Director

Appointed: 05 February 2015

Resigned: 25 February 2016

Martin N.

Position: Director

Appointed: 01 December 2014

Resigned: 12 October 2016

Paula J.

Position: Director

Appointed: 01 December 2014

Resigned: 25 January 2015

Tina W.

Position: Director

Appointed: 01 December 2014

Resigned: 25 February 2016

Joan B.

Position: Director

Appointed: 01 December 2014

Resigned: 25 February 2016

Jason H.

Position: Director

Appointed: 01 December 2014

Resigned: 25 February 2016

Karina R.

Position: Director

Appointed: 01 December 2014

Resigned: 12 October 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 8 names. As BizStats found, there is Joan B. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Gary H. This PSC has significiant influence or control over the company,. Moving on, there is Tony T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Joan B.

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

Gary H.

Notified on 24 July 2018
Nature of control: significiant influence or control

Tony T.

Notified on 20 October 2017
Nature of control: significiant influence or control

Simon E.

Notified on 1 October 2017
Ceased on 4 July 2023
Nature of control: significiant influence or control

David F.

Notified on 16 July 2018
Ceased on 27 March 2023
Nature of control: significiant influence or control

Amrinder C.

Notified on 1 October 2017
Ceased on 27 March 2023
Nature of control: significiant influence or control

Martin N.

Notified on 6 April 2016
Ceased on 16 July 2018
Nature of control: significiant influence or control

Roger M.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights

Company previous names

Howard Junior School March 9, 2016
Howard Junior School December 1, 2014

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: 21st, December 2023
Free Download (55 pages)

Company search

Advertisements