Marden Primary Academy HEREFORD


Founded in 2013, Marden Primary Academy, classified under reg no. 08802427 is an active company. Currently registered at Marden Primary Academy HR1 3EW, Hereford the company has been in the business for 11 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 7 directors in the the company, namely Zayla B., Kym J. and Elizabeth O. and others. In addition one secretary - Elizabeth B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth B. who worked with the the company until 31 August 2019.

Marden Primary Academy Address / Contact

Office Address Marden Primary Academy
Office Address2 Marden
Town Hereford
Post code HR1 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08802427
Date of Incorporation Wed, 4th Dec 2013
Industry Primary education
End of financial Year 31st August
Company age 11 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 Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Zayla B.

Position: Director

Appointed: 15 February 2023

Kym J.

Position: Director

Appointed: 28 September 2022

Elizabeth O.

Position: Director

Appointed: 07 October 2021

Luke W.

Position: Director

Appointed: 26 May 2020

Elizabeth B.

Position: Secretary

Appointed: 10 September 2019

Steven M.

Position: Director

Appointed: 03 December 2015

Janet M.

Position: Director

Appointed: 04 December 2014

Robert B.

Position: Director

Appointed: 04 December 2013

George M.

Position: Director

Appointed: 02 December 2021

Resigned: 29 March 2023

Harriet R.

Position: Director

Appointed: 03 December 2020

Resigned: 31 December 2023

Zoe E.

Position: Director

Appointed: 25 May 2020

Resigned: 25 April 2022

Christine S.

Position: Director

Appointed: 24 January 2019

Resigned: 18 January 2023

David B.

Position: Director

Appointed: 30 November 2017

Resigned: 26 September 2018

Daniel S.

Position: Director

Appointed: 23 February 2017

Resigned: 13 November 2019

Melanie F.

Position: Director

Appointed: 01 September 2016

Resigned: 15 July 2020

Nicola L.

Position: Director

Appointed: 03 February 2014

Resigned: 08 March 2016

Michael W.

Position: Director

Appointed: 04 December 2013

Resigned: 31 July 2023

Dale P.

Position: Director

Appointed: 04 December 2013

Resigned: 18 June 2015

Elizabeth B.

Position: Secretary

Appointed: 04 December 2013

Resigned: 31 August 2019

Christine H.

Position: Director

Appointed: 04 December 2013

Resigned: 01 December 2016

Michael H.

Position: Director

Appointed: 04 December 2013

Resigned: 31 August 2021

Heather K.

Position: Director

Appointed: 04 December 2013

Resigned: 01 September 2016

Margaret N.

Position: Director

Appointed: 04 December 2013

Resigned: 31 August 2021

Zoe E.

Position: Director

Appointed: 04 December 2013

Resigned: 06 March 2020

Peter B.

Position: Director

Appointed: 04 December 2013

Resigned: 04 December 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 10 names. As we found, there is Steven M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Robert B. This PSC has significiant influence or control over the company,. Moving on, there is Janet M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Steven M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Janet M.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: significiant influence or control

Michael W.

Notified on 6 April 2016
Ceased on 15 September 2023
Nature of control: significiant influence or control

Zoe R.

Notified on 6 April 2016
Ceased on 25 April 2022
Nature of control: significiant influence or control

Margaret N.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control

Melanie F.

Notified on 6 April 2016
Ceased on 15 July 2020
Nature of control: significiant influence or control

Daniel S.

Notified on 24 February 2017
Ceased on 13 November 2019
Nature of control: significiant influence or control

Christine H.

Notified on 6 April 2016
Ceased on 6 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Thursday 31st August 2023
filed on: 3rd, March 2024
Free Download (48 pages)

Company search

Advertisements