Milford-on-sea Church Of England Primary School Academy Trust LYMINGTON


Founded in 2013, Milford-on-sea Church Of England Primary School Academy Trust, classified under reg no. 08612061 is an active company. Currently registered at Milford-on-sea C Of E Primary School Academy Lymington Road SO41 0RF, Lymington the company has been in the business for 11 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 11 directors in the the company, namely Jennifer H., Suzanne W. and Rebecca W. and others. In addition one secretary - Amy M. - 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 - Deborah C. who worked with the the company until 31 August 2023.

Milford-on-sea Church Of England Primary School Academy Trust Address / Contact

Office Address Milford-on-sea C Of E Primary School Academy Lymington Road
Office Address2 Milford On Sea
Town Lymington
Post code SO41 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08612061
Date of Incorporation Tue, 16th Jul 2013
Industry Primary education
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Jennifer H.

Position: Director

Appointed: 14 December 2023

Amy M.

Position: Secretary

Appointed: 01 September 2023

Suzanne W.

Position: Director

Appointed: 19 July 2023

Rebecca W.

Position: Director

Appointed: 13 February 2023

Steven H.

Position: Director

Appointed: 14 June 2022

Helen D.

Position: Director

Appointed: 04 November 2021

Martin T.

Position: Director

Appointed: 02 September 2021

Heather C.

Position: Director

Appointed: 22 February 2021

Philip H.

Position: Director

Appointed: 02 November 2020

James W.

Position: Director

Appointed: 26 February 2020

Katherine C.

Position: Director

Appointed: 19 February 2018

Benedict W.

Position: Director

Appointed: 01 September 2017

Natasha A.

Position: Director

Appointed: 04 May 2021

Resigned: 06 February 2023

Joshua M.

Position: Director

Appointed: 01 January 2021

Resigned: 04 January 2024

Adam S.

Position: Director

Appointed: 25 September 2019

Resigned: 06 December 2021

Lorraine M.

Position: Director

Appointed: 04 April 2019

Resigned: 15 September 2020

Rebecca W.

Position: Director

Appointed: 06 October 2018

Resigned: 12 November 2019

Sarah W.

Position: Director

Appointed: 03 July 2018

Resigned: 02 January 2020

Clive B.

Position: Director

Appointed: 15 May 2018

Resigned: 18 July 2023

Deborah C.

Position: Director

Appointed: 27 March 2018

Resigned: 31 December 2020

Jane M.

Position: Director

Appointed: 16 May 2017

Resigned: 30 March 2021

Christopher H.

Position: Director

Appointed: 14 December 2016

Resigned: 26 March 2018

Sarah N.

Position: Director

Appointed: 14 December 2016

Resigned: 08 October 2019

Damian H.

Position: Director

Appointed: 14 December 2016

Resigned: 26 November 2018

Julia G.

Position: Director

Appointed: 11 October 2016

Resigned: 04 April 2019

Sandra T.

Position: Director

Appointed: 11 October 2016

Resigned: 16 May 2017

Deborah C.

Position: Secretary

Appointed: 01 September 2015

Resigned: 31 August 2023

Amanda T.

Position: Director

Appointed: 01 September 2015

Resigned: 10 April 2020

Amy M.

Position: Director

Appointed: 12 May 2015

Resigned: 03 April 2023

Paul F.

Position: Director

Appointed: 12 May 2015

Resigned: 13 October 2015

Chris D.

Position: Director

Appointed: 31 March 2015

Resigned: 27 March 2018

Paul C.

Position: Director

Appointed: 20 October 2014

Resigned: 31 August 2015

Clare D.

Position: Director

Appointed: 20 January 2014

Resigned: 13 December 2016

Meg H.

Position: Director

Appointed: 20 January 2014

Resigned: 13 December 2016

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 July 2013

Resigned: 31 July 2015

Dominic F.

Position: Director

Appointed: 16 July 2013

Resigned: 31 August 2019

Alan R.

Position: Director

Appointed: 16 July 2013

Resigned: 04 March 2015

Gillian N.

Position: Director

Appointed: 16 July 2013

Resigned: 31 August 2016

Martin Y.

Position: Director

Appointed: 16 July 2013

Resigned: 24 September 2017

Sahara D.

Position: Director

Appointed: 16 July 2013

Resigned: 22 May 2014

Adam S.

Position: Director

Appointed: 16 July 2013

Resigned: 22 March 2016

Sandra M.

Position: Director

Appointed: 16 July 2013

Resigned: 04 April 2014

Kevin H.

Position: Director

Appointed: 16 July 2013

Resigned: 13 December 2016

Matthew H.

Position: Director

Appointed: 16 July 2013

Resigned: 31 August 2017

Julian D.

Position: Director

Appointed: 16 July 2013

Resigned: 03 February 2015

Susan T.

Position: Director

Appointed: 16 July 2013

Resigned: 04 April 2019

Christopher H.

Position: Director

Appointed: 16 July 2013

Resigned: 31 August 2018

People with significant control

The register of PSCs that own or control the company is made up of 9 names. As BizStats discovered, there is Philip H. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Natasha A. This PSC has significiant influence or control over the company,. The third one is Clive B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Philip H.

Notified on 18 July 2023
Nature of control: significiant influence or control

Natasha A.

Notified on 31 July 2023
Nature of control: significiant influence or control

Clive B.

Notified on 5 April 2019
Nature of control: right to appoint and remove directors
significiant influence or control

William D.

Notified on 4 September 2018
Nature of control: significiant influence or control

Adam S.

Notified on 8 December 2021
Ceased on 4 January 2024
Nature of control: significiant influence or control

Susan T.

Notified on 13 December 2016
Ceased on 4 January 2024
Nature of control: significiant influence or control

Alan B.

Notified on 13 March 2019
Ceased on 5 October 2022
Nature of control: significiant influence or control

Dominic F.

Notified on 13 December 2016
Ceased on 7 December 2021
Nature of control: significiant influence or control

Martin Y.

Notified on 13 December 2016
Ceased on 6 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Thursday 4th January 2024
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements