The Epsilon Star Trust BENFLEET


The Epsilon Star Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07804282. The The Epsilon Star Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Benfleet at 210 Kents Hill Road. Postal code: SS7 5PS. Since 2017/12/14 The Epsilon Star Trust is no longer carrying the name Kents Hill Junior School.

The firm has 7 directors, namely Janet M., Taylor M. and Benjamin R. and others. Of them, Michael T. has been with the company the longest, being appointed on 1 November 2011 and Janet M. has been with the company for the least time - from 27 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Epsilon Star Trust Address / Contact

Office Address 210 Kents Hill Road
Town Benfleet
Post code SS7 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07804282
Date of Incorporation Mon, 10th Oct 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Janet M.

Position: Director

Appointed: 27 February 2024

Taylor M.

Position: Director

Appointed: 13 December 2022

Benjamin R.

Position: Director

Appointed: 13 December 2022

Emma H.

Position: Director

Appointed: 10 December 2021

Alex C.

Position: Director

Appointed: 10 December 2021

Annie S.

Position: Director

Appointed: 13 October 2014

Michael T.

Position: Director

Appointed: 01 November 2011

Rachel S.

Position: Director

Appointed: 13 December 2022

Resigned: 24 April 2023

Nerys S.

Position: Director

Appointed: 10 December 2021

Resigned: 28 November 2022

Alec J.

Position: Director

Appointed: 21 March 2021

Resigned: 15 February 2022

Lucy A.

Position: Secretary

Appointed: 23 November 2020

Resigned: 18 June 2021

Jonathan G.

Position: Director

Appointed: 06 March 2019

Resigned: 19 November 2021

Adam R.

Position: Director

Appointed: 06 March 2019

Resigned: 25 February 2022

Sharon L.

Position: Secretary

Appointed: 06 March 2019

Resigned: 27 October 2020

Karina G.

Position: Director

Appointed: 31 October 2018

Resigned: 30 January 2021

Brian N.

Position: Director

Appointed: 01 October 2016

Resigned: 20 November 2018

Ian N.

Position: Director

Appointed: 30 September 2016

Resigned: 01 March 2017

Colin W.

Position: Secretary

Appointed: 01 September 2016

Resigned: 06 March 2019

Nicki H.

Position: Director

Appointed: 04 February 2015

Resigned: 30 September 2016

Hannah N.

Position: Director

Appointed: 09 September 2014

Resigned: 30 September 2016

Nicholas A.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2016

Georgina C.

Position: Director

Appointed: 01 October 2013

Resigned: 06 July 2016

Melanie M.

Position: Director

Appointed: 01 October 2013

Resigned: 01 April 2015

Mark B.

Position: Director

Appointed: 01 November 2011

Resigned: 06 July 2016

Tracy T.

Position: Director

Appointed: 01 November 2011

Resigned: 01 September 2013

Janice F.

Position: Director

Appointed: 01 November 2011

Resigned: 31 July 2015

Tessa C.

Position: Director

Appointed: 01 November 2011

Resigned: 30 September 2014

Deborah T.

Position: Director

Appointed: 01 November 2011

Resigned: 31 July 2014

Wendy M.

Position: Director

Appointed: 01 November 2011

Resigned: 30 May 2012

Darren J.

Position: Director

Appointed: 01 November 2011

Resigned: 23 July 2013

Clare C.

Position: Secretary

Appointed: 01 November 2011

Resigned: 31 May 2013

Colin W.

Position: Director

Appointed: 01 November 2011

Resigned: 06 July 2016

James M.

Position: Director

Appointed: 10 October 2011

Resigned: 10 September 2013

Stewart T.

Position: Director

Appointed: 10 October 2011

Resigned: 31 August 2015

Iris M.

Position: Director

Appointed: 10 October 2011

Resigned: 30 September 2016

People with significant control

The list of persons with significant control who own or control the company includes 7 names. As we found, there is Vicky M. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Annie S. This PSC and has 25-50% voting rights. The third one is Colin W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Vicky M.

Notified on 10 December 2021
Nature of control: 25-50% voting rights

Annie S.

Notified on 6 March 2019
Nature of control: 25-50% voting rights

Colin W.

Notified on 6 March 2019
Nature of control: 25-50% voting rights

Nerys S.

Notified on 10 December 2021
Ceased on 10 December 2021
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Alan L.

Notified on 1 September 2016
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors

Alan L.

Notified on 1 September 2016
Ceased on 9 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Nicholas A.

Notified on 1 September 2016
Ceased on 1 May 2019
Nature of control: significiant influence or control

Company previous names

Kents Hill Junior School December 14, 2017

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
2023/04/24 - the day director's appointment was terminated
filed on: 3rd, May 2023
Free Download (1 page)

Company search