King Edward Vi Education Trust LOUTH


Founded in 2015, King Edward Vi Education Trust, classified under reg no. 09635329 is an active company. Currently registered at King Edward Vi Grammar School LN11 9LL, Louth the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 11 directors, namely Anthony B., Tonya S. and Michael H. and others. Of them, Philip N. has been with the company the longest, being appointed on 18 November 2015 and Anthony B. has been with the company for the least time - from 5 October 2023. As of 25 April 2024, there were 13 ex directors - Eileen B., Allison J. and others listed below. There were no ex secretaries.

King Edward Vi Education Trust Address / Contact

Office Address King Edward Vi Grammar School
Office Address2 Edward Street
Town Louth
Post code LN11 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09635329
Date of Incorporation Thu, 11th Jun 2015
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Anthony B.

Position: Director

Appointed: 05 October 2023

Tonya S.

Position: Director

Appointed: 16 January 2023

Michael H.

Position: Director

Appointed: 16 January 2023

Charlotte L.

Position: Director

Appointed: 16 January 2023

Andrew M.

Position: Director

Appointed: 16 January 2023

Matthew H.

Position: Director

Appointed: 16 January 2023

Justin B.

Position: Director

Appointed: 16 January 2023

Robert M.

Position: Director

Appointed: 06 October 2022

Helen D.

Position: Director

Appointed: 06 October 2022

Sarah B.

Position: Director

Appointed: 06 October 2022

Philip N.

Position: Director

Appointed: 18 November 2015

Eileen B.

Position: Director

Appointed: 28 June 2021

Resigned: 28 June 2021

Allison J.

Position: Director

Appointed: 28 September 2017

Resigned: 12 December 2023

Jane S.

Position: Director

Appointed: 01 October 2015

Resigned: 26 January 2017

John C.

Position: Director

Appointed: 20 August 2015

Resigned: 26 November 2018

Duncan H.

Position: Director

Appointed: 05 August 2015

Resigned: 10 November 2016

Victoria T.

Position: Director

Appointed: 14 July 2015

Resigned: 14 July 2016

Dale C.

Position: Director

Appointed: 14 July 2015

Resigned: 12 December 2023

Sean C.

Position: Director

Appointed: 11 June 2015

Resigned: 12 December 2023

Mary H.

Position: Director

Appointed: 11 June 2015

Resigned: 31 August 2017

Andrew H.

Position: Director

Appointed: 11 June 2015

Resigned: 19 September 2019

James L.

Position: Director

Appointed: 11 June 2015

Resigned: 27 January 2023

Margaret J.

Position: Director

Appointed: 11 June 2015

Resigned: 31 August 2017

Nicholas B.

Position: Director

Appointed: 11 June 2015

Resigned: 17 December 2020

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 Andrew H. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Eileen B. This PSC and has 25-50% voting rights. The third one is Dale C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Andrew H.

Notified on 21 November 2017
Nature of control: 25-50% voting rights

Eileen B.

Notified on 28 June 2021
Nature of control: 25-50% voting rights

Dale C.

Notified on 12 December 2023
Nature of control: 25-50% voting rights

Cameron W.

Notified on 6 December 2021
Ceased on 4 September 2023
Nature of control: 25-50% voting rights

Susan L.

Notified on 21 November 2017
Ceased on 28 June 2021
Nature of control: 25-50% voting rights

Margaret J.

Notified on 21 November 2017
Ceased on 25 March 2021
Nature of control: 25-50% voting rights

Nicholas B.

Notified on 21 November 2017
Ceased on 17 December 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's details were changed
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements