Attain Academy Partnership CHELMSFORD


Founded in 2012, Attain Academy Partnership, classified under reg no. 08132067 is an active company. Currently registered at Newlands Spring Primary School CM1 4UU, Chelmsford the company has been in the business for twelve years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2016/09/15 Attain Academy Partnership is no longer carrying the name Newlands Spring Primary School Academy Trust.

Currently there are 11 directors in the the firm, namely Fiona W., Claire J. and Daniel B. and others. In addition one secretary - Sarah O. - is with the company. As of 29 April 2024, there were 32 ex directors - Michael F., Melanie K. and others listed below. There were no ex secretaries.

Attain Academy Partnership Address / Contact

Office Address Newlands Spring Primary School
Office Address2 Dickens Place
Town Chelmsford
Post code CM1 4UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08132067
Date of Incorporation Thu, 5th Jul 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Fiona W.

Position: Director

Appointed: 15 September 2022

Claire J.

Position: Director

Appointed: 15 September 2022

Daniel B.

Position: Director

Appointed: 15 September 2022

Caroline W.

Position: Director

Appointed: 12 September 2022

Matthew S.

Position: Director

Appointed: 01 September 2020

Stephen B.

Position: Director

Appointed: 16 October 2019

Allan S.

Position: Director

Appointed: 17 October 2018

Susan S.

Position: Director

Appointed: 17 October 2018

Jan M.

Position: Director

Appointed: 17 October 2018

Susannah E.

Position: Director

Appointed: 05 July 2012

Sarah O.

Position: Secretary

Appointed: 05 July 2012

Bruce D.

Position: Director

Appointed: 05 July 2012

Michael F.

Position: Director

Appointed: 24 September 2020

Resigned: 20 August 2021

Melanie K.

Position: Director

Appointed: 01 April 2020

Resigned: 28 February 2022

Graham H.

Position: Director

Appointed: 01 April 2020

Resigned: 01 October 2021

Gareth C.

Position: Director

Appointed: 11 February 2020

Resigned: 14 September 2020

Stephen B.

Position: Director

Appointed: 16 October 2019

Resigned: 20 July 2023

Jennifer G.

Position: Director

Appointed: 01 May 2019

Resigned: 07 September 2023

Donald S.

Position: Director

Appointed: 19 March 2018

Resigned: 11 February 2020

Denise M.

Position: Director

Appointed: 25 May 2017

Resigned: 25 May 2017

Stephen M.

Position: Director

Appointed: 25 May 2017

Resigned: 25 May 2017

Carlie G.

Position: Director

Appointed: 05 October 2016

Resigned: 22 June 2017

Joanne I.

Position: Director

Appointed: 05 October 2016

Resigned: 22 May 2018

Gareth C.

Position: Director

Appointed: 27 January 2016

Resigned: 29 January 2020

Brian L.

Position: Director

Appointed: 28 January 2015

Resigned: 31 July 2016

Joy C.

Position: Director

Appointed: 28 January 2015

Resigned: 01 January 2018

Carol E.

Position: Director

Appointed: 28 January 2015

Resigned: 22 June 2017

Claire R.

Position: Director

Appointed: 01 December 2014

Resigned: 08 January 2019

Nicholas B.

Position: Director

Appointed: 01 December 2014

Resigned: 22 June 2017

Karoline E.

Position: Director

Appointed: 02 October 2013

Resigned: 31 August 2019

Louise R.

Position: Director

Appointed: 02 October 2013

Resigned: 28 January 2015

Matthew H.

Position: Director

Appointed: 27 March 2013

Resigned: 17 October 2018

Nicola K.

Position: Director

Appointed: 28 November 2012

Resigned: 20 October 2015

Joanna T.

Position: Director

Appointed: 28 November 2012

Resigned: 22 June 2017

Christopher R.

Position: Director

Appointed: 04 October 2012

Resigned: 16 September 2014

Sara S.

Position: Director

Appointed: 05 July 2012

Resigned: 31 August 2013

David E.

Position: Director

Appointed: 05 July 2012

Resigned: 25 May 2017

Sharon O.

Position: Director

Appointed: 05 July 2012

Resigned: 12 May 2014

Frederick H.

Position: Director

Appointed: 05 July 2012

Resigned: 19 October 2014

Sarah F.

Position: Director

Appointed: 05 July 2012

Resigned: 31 August 2013

Wendy W.

Position: Director

Appointed: 05 July 2012

Resigned: 31 July 2016

Lisa I.

Position: Director

Appointed: 05 July 2012

Resigned: 22 June 2017

Graeme A.

Position: Director

Appointed: 05 July 2012

Resigned: 29 January 2020

John T.

Position: Director

Appointed: 05 July 2012

Resigned: 19 October 2014

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is David E. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Graeme A. This PSC and has 25-50% voting rights. The third one is Bruce D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

David E.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% voting rights

Graeme A.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% voting rights

Bruce D.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% voting rights

Company previous names

Newlands Spring Primary School Academy Trust September 15, 2016

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 16th, January 2024
Free Download (57 pages)

Company search

Advertisements