Newbury Academy Trust NEWBURY


Founded in 2012, Newbury Academy Trust, classified under reg no. 08142572 is an active company. Currently registered at Trinity School Love Lane RG14 2DU, Newbury the company has been in the business for twelve years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 6 directors, namely Dominic P., Martyn R. and Michael B. and others. Of them, Charlotte W. has been with the company the longest, being appointed on 13 July 2012 and Dominic P. has been with the company for the least time - from 5 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sandra P. who worked with the the company until 18 December 2015.

Newbury Academy Trust Address / Contact

Office Address Trinity School Love Lane
Office Address2 Shaw
Town Newbury
Post code RG14 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08142572
Date of Incorporation Fri, 13th Jul 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Dominic P.

Position: Director

Appointed: 05 December 2023

Martyn R.

Position: Director

Appointed: 04 October 2021

Michael B.

Position: Director

Appointed: 13 January 2020

Alison M.

Position: Director

Appointed: 23 April 2019

Timothy M.

Position: Director

Appointed: 12 February 2019

Charlotte W.

Position: Director

Appointed: 13 July 2012

Laith D.

Position: Director

Appointed: 06 September 2021

Resigned: 19 December 2023

Michele P.

Position: Director

Appointed: 25 July 2019

Resigned: 11 May 2021

Anthony T.

Position: Director

Appointed: 25 July 2019

Resigned: 28 May 2020

Frazer H.

Position: Director

Appointed: 23 April 2019

Resigned: 26 September 2021

Frithjof J.

Position: Director

Appointed: 13 March 2019

Resigned: 17 June 2022

Natalie B.

Position: Director

Appointed: 18 April 2018

Resigned: 11 December 2019

Susan B.

Position: Director

Appointed: 10 March 2017

Resigned: 06 January 2023

Sheila L.

Position: Director

Appointed: 13 July 2016

Resigned: 08 August 2021

Nicholas C.

Position: Director

Appointed: 13 July 2016

Resigned: 05 February 2017

Lynda L.

Position: Director

Appointed: 08 February 2016

Resigned: 23 July 2020

Glyn W.

Position: Director

Appointed: 11 December 2015

Resigned: 25 October 2016

Kate A.

Position: Director

Appointed: 11 December 2015

Resigned: 06 April 2017

Edward C.

Position: Director

Appointed: 11 December 2015

Resigned: 06 April 2017

Carolyn R.

Position: Director

Appointed: 11 December 2015

Resigned: 28 August 2016

Laura D.

Position: Director

Appointed: 22 April 2014

Resigned: 02 February 2017

Michael L.

Position: Director

Appointed: 25 February 2014

Resigned: 17 September 2014

Carole A.

Position: Director

Appointed: 01 September 2013

Resigned: 24 February 2014

Yvonne J.

Position: Director

Appointed: 01 September 2013

Resigned: 21 April 2014

Nicholas A.

Position: Director

Appointed: 01 March 2013

Resigned: 22 February 2017

John R.

Position: Director

Appointed: 26 February 2013

Resigned: 07 March 2018

Chris A.

Position: Director

Appointed: 26 February 2013

Resigned: 17 September 2014

Gaynor Z.

Position: Director

Appointed: 26 February 2013

Resigned: 31 August 2013

Angela C.

Position: Director

Appointed: 26 February 2013

Resigned: 23 April 2019

Sandra P.

Position: Secretary

Appointed: 06 September 2012

Resigned: 18 December 2015

Nicholas C.

Position: Director

Appointed: 13 July 2012

Resigned: 12 July 2016

Sheila L.

Position: Director

Appointed: 13 July 2012

Resigned: 12 July 2016

Paul D.

Position: Director

Appointed: 13 July 2012

Resigned: 31 December 2015

People with significant control

The register of PSCs that own or control the company includes 6 names. As we found, there is Andrew T. This PSC has 25-50% voting rights. Another one in the PSC register is Paul D. This PSC and has 25-50% voting rights. The third one is Sheila L., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Andrew T.

Notified on 26 February 2024
Nature of control: 25-50% voting rights

Paul D.

Notified on 26 February 2024
Nature of control: 25-50% voting rights

Sheila L.

Notified on 26 February 2024
Nature of control: 25-50% voting rights

Nicholas C.

Notified on 18 July 2019
Ceased on 22 July 2020
Nature of control: 25-50% voting rights

Sheila L.

Notified on 18 July 2019
Ceased on 22 July 2020
Nature of control: 25-50% voting rights

Paul D.

Notified on 18 July 2019
Ceased on 22 July 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-12-19
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements