Kingsmead Academy TAUNTON


Founded in 2011, Kingsmead Academy, classified under reg no. 07547023 is an active company. Currently registered at Kingsmead Academy Hartswell TA4 2NE, Taunton the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 10 directors in the the company, namely Colin M., Laura J. and Jane W. and others. In addition one secretary - Robert T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth P. who worked with the the company until 31 December 2020.

Kingsmead Academy Address / Contact

Office Address Kingsmead Academy Hartswell
Office Address2 Wiveliscombe
Town Taunton
Post code TA4 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07547023
Date of Incorporation Tue, 1st Mar 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Colin M.

Position: Director

Appointed: 11 July 2023

Laura J.

Position: Director

Appointed: 21 February 2023

Robert T.

Position: Secretary

Appointed: 01 January 2021

Jane W.

Position: Director

Appointed: 29 September 2020

Nicholas L.

Position: Director

Appointed: 15 May 2018

Judy J.

Position: Director

Appointed: 06 February 2018

David T.

Position: Director

Appointed: 23 May 2017

John H.

Position: Director

Appointed: 24 November 2014

Eva H.

Position: Director

Appointed: 05 April 2011

Judith J.

Position: Director

Appointed: 05 April 2011

Susan H.

Position: Director

Appointed: 05 April 2011

Stuart L.

Position: Director

Appointed: 06 September 2022

Resigned: 10 October 2023

Elizabeth N.

Position: Director

Appointed: 03 September 2019

Resigned: 31 December 2020

Martin W.

Position: Director

Appointed: 23 October 2018

Resigned: 22 October 2022

Paul H.

Position: Director

Appointed: 04 September 2018

Resigned: 31 August 2021

Mark W.

Position: Director

Appointed: 01 September 2018

Resigned: 31 December 2022

Daimon T.

Position: Director

Appointed: 15 May 2018

Resigned: 14 May 2022

Shelley G.

Position: Director

Appointed: 16 December 2014

Resigned: 01 November 2016

Kim D.

Position: Director

Appointed: 10 October 2013

Resigned: 10 October 2017

Peter P.

Position: Director

Appointed: 25 November 2012

Resigned: 25 November 2016

Mark G.

Position: Director

Appointed: 01 September 2012

Resigned: 31 August 2018

Ian M.

Position: Director

Appointed: 21 November 2011

Resigned: 21 November 2016

Marian M.

Position: Director

Appointed: 22 September 2011

Resigned: 31 August 2014

Philip S.

Position: Director

Appointed: 05 April 2011

Resigned: 17 July 2020

Nigel H.

Position: Director

Appointed: 05 April 2011

Resigned: 01 October 2013

Geoffrey E.

Position: Director

Appointed: 05 April 2011

Resigned: 01 September 2012

Sarah L.

Position: Director

Appointed: 05 April 2011

Resigned: 31 December 2022

Ian P.

Position: Director

Appointed: 05 April 2011

Resigned: 17 October 2017

Mark W.

Position: Director

Appointed: 05 April 2011

Resigned: 29 September 2012

Paul H.

Position: Director

Appointed: 05 April 2011

Resigned: 08 April 2014

Paul O.

Position: Director

Appointed: 01 March 2011

Resigned: 08 March 2016

Geoff T.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2012

Gillian T.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2018

John W.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2018

Elizabeth P.

Position: Secretary

Appointed: 01 March 2011

Resigned: 31 December 2020

Allan S.

Position: Director

Appointed: 01 March 2011

Resigned: 31 August 2014

Andrew M.

Position: Director

Appointed: 01 March 2011

Resigned: 01 November 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 9 names. As we found, there is John E. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Elizabeth B. This PSC has significiant influence or control over the company,. Then there is Colin M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John E.

Notified on 1 January 2023
Ceased on 13 March 2024
Nature of control: significiant influence or control

Elizabeth B.

Notified on 13 December 2022
Ceased on 13 March 2024
Nature of control: significiant influence or control

Colin M.

Notified on 13 December 2022
Ceased on 13 March 2024
Nature of control: significiant influence or control

Sue H.

Notified on 8 September 2020
Ceased on 12 March 2024
Nature of control: significiant influence or control

John H.

Notified on 25 November 2019
Ceased on 12 March 2024
Nature of control: significiant influence or control

Judith J.

Notified on 4 September 2018
Ceased on 12 March 2024
Nature of control: significiant influence or control

Mark W.

Notified on 1 September 2018
Ceased on 31 December 2022
Nature of control: significiant influence or control

Mark G.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Gillian T.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On January 9, 2024 new director was appointed.
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements