Summer Park Multi Academy Trust TIPTON


Founded in 2013, Summer Park Multi Academy Trust, classified under reg no. 08591050 is a active - proposal to strike off company. Currently registered at Jubilee Park Academy DY4 0QS, Tipton the company has been in the business for eleven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Tuesday 31st August 2021. Since Friday 6th October 2017 Summer Park Multi Academy Trust is no longer carrying the name Jubilee Park Academy Trust.

Summer Park Multi Academy Trust Address / Contact

Office Address Jubilee Park Academy
Office Address2 Highfield Road
Town Tipton
Post code DY4 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08591050
Date of Incorporation Mon, 1st Jul 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Wed, 31st May 2023 (332 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 15th Jul 2021 (2021-07-15)
Last confirmation statement dated Wed, 1st Jul 2020

Company staff

Iain C.

Position: Director

Appointed: 09 July 2019

Sally B.

Position: Director

Appointed: 09 November 2018

Geraldine P.

Position: Director

Appointed: 25 September 2018

Carl K.

Position: Director

Appointed: 18 June 2018

Sally B.

Position: Director

Appointed: 18 June 2018

Charlotte W.

Position: Director

Appointed: 28 December 2017

Roy R.

Position: Director

Appointed: 07 December 2017

Steven P.

Position: Director

Appointed: 01 July 2013

Severine O.

Position: Director

Appointed: 09 July 2019

Resigned: 23 September 2019

Gagandeep B.

Position: Director

Appointed: 18 June 2018

Resigned: 10 September 2019

Oliver Z.

Position: Director

Appointed: 07 December 2017

Resigned: 01 September 2018

Jan E.

Position: Director

Appointed: 07 December 2017

Resigned: 13 December 2018

Paula H.

Position: Director

Appointed: 07 December 2017

Resigned: 13 December 2018

Hayley L.

Position: Director

Appointed: 07 December 2017

Resigned: 29 November 2018

Natalie R.

Position: Director

Appointed: 07 December 2017

Resigned: 03 December 2018

William T.

Position: Director

Appointed: 07 December 2017

Resigned: 23 October 2018

Kerry R.

Position: Director

Appointed: 31 October 2017

Resigned: 10 September 2019

Stuart S.

Position: Director

Appointed: 05 December 2016

Resigned: 29 January 2017

Lyndsey P.

Position: Director

Appointed: 05 December 2016

Resigned: 07 December 2017

Harvinderjit K.

Position: Director

Appointed: 05 December 2016

Resigned: 30 November 2018

Karen K.

Position: Director

Appointed: 05 December 2016

Resigned: 01 September 2017

Ashley B.

Position: Director

Appointed: 24 November 2016

Resigned: 28 December 2017

Julie P.

Position: Director

Appointed: 24 November 2016

Resigned: 06 December 2017

Derek R.

Position: Director

Appointed: 01 July 2013

Resigned: 18 June 2018

Zoe S.

Position: Director

Appointed: 01 July 2013

Resigned: 15 April 2015

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats researched, there is Jan E. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Tracey O. This PSC has significiant influence or control over the company,. Then there is Paula H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Jan E.

Notified on 7 December 2017
Ceased on 9 March 2019
Nature of control: 25-50% voting rights

Tracey O.

Notified on 1 March 2019
Ceased on 9 March 2019
Nature of control: significiant influence or control

Paula H.

Notified on 7 December 2017
Ceased on 9 March 2019
Nature of control: 25-50% voting rights

Roy R.

Notified on 18 June 2018
Ceased on 9 March 2019
Nature of control: 25-50% shares

Charlotte W.

Notified on 1 March 2019
Ceased on 9 March 2019
Nature of control: significiant influence or control

Derek R.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 25-50% voting rights

Steven P.

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

Company previous names

Jubilee Park Academy Trust October 6, 2017

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st August 2021
filed on: 27th, January 2022
Free Download (39 pages)

Company search

Advertisements