The Hawksmoor Learning Trust TOWCESTER


Founded in 2011, The Hawksmoor Learning Trust, classified under reg no. 07489127 is an active company. Currently registered at Balmoral Close NN12 6JA, Towcester the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 19th December 2016 The Hawksmoor Learning Trust is no longer carrying the name Nicholas Hawksmoor Primary School.

At the moment there are 8 directors in the the firm, namely Paul M., Jeremy W. and Joerdis L. and others. In addition one secretary - Peter S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Hawksmoor Learning Trust Address / Contact

Office Address Balmoral Close
Town Towcester
Post code NN12 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07489127
Date of Incorporation Tue, 11th Jan 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Peter S.

Position: Secretary

Appointed: 21 November 2023

Paul M.

Position: Director

Appointed: 04 January 2023

Jeremy W.

Position: Director

Appointed: 04 October 2022

Joerdis L.

Position: Director

Appointed: 04 October 2022

Andrea C.

Position: Director

Appointed: 01 September 2020

James N.

Position: Director

Appointed: 05 February 2019

Christopher L.

Position: Director

Appointed: 13 February 2014

Karen F.

Position: Director

Appointed: 01 February 2011

Christopher N.

Position: Director

Appointed: 01 February 2011

Peter S.

Position: Director

Appointed: 04 October 2022

Resigned: 21 November 2023

Jonathan D.

Position: Director

Appointed: 08 September 2020

Resigned: 12 April 2021

Jonathan D.

Position: Secretary

Appointed: 04 November 2019

Resigned: 21 November 2023

Martin B.

Position: Secretary

Appointed: 24 November 2015

Resigned: 04 November 2019

Jennifer J.

Position: Director

Appointed: 01 February 2015

Resigned: 29 November 2016

Sophie M.

Position: Director

Appointed: 01 February 2015

Resigned: 29 November 2016

Matthew D.

Position: Director

Appointed: 14 January 2015

Resigned: 29 November 2016

Nicola M.

Position: Director

Appointed: 14 January 2015

Resigned: 29 November 2016

Eleanor B.

Position: Director

Appointed: 14 January 2015

Resigned: 29 November 2016

Joerdis L.

Position: Director

Appointed: 14 January 2015

Resigned: 29 November 2016

Martin B.

Position: Director

Appointed: 15 October 2014

Resigned: 29 November 2016

Andrea C.

Position: Director

Appointed: 01 September 2013

Resigned: 29 November 2016

Neil P.

Position: Director

Appointed: 16 July 2013

Resigned: 25 February 2022

Nicola W.

Position: Secretary

Appointed: 25 September 2012

Resigned: 01 November 2015

Jeanette W.

Position: Director

Appointed: 01 February 2011

Resigned: 29 November 2016

Rachael S.

Position: Director

Appointed: 01 February 2011

Resigned: 02 February 2012

William M.

Position: Director

Appointed: 01 February 2011

Resigned: 31 August 2022

Barbara C.

Position: Director

Appointed: 01 February 2011

Resigned: 31 August 2016

Philip B.

Position: Director

Appointed: 01 February 2011

Resigned: 17 January 2017

Iain H.

Position: Director

Appointed: 01 February 2011

Resigned: 12 November 2014

Laura K.

Position: Director

Appointed: 01 February 2011

Resigned: 14 September 2014

David L.

Position: Director

Appointed: 01 February 2011

Resigned: 24 September 2013

Robin M.

Position: Director

Appointed: 01 February 2011

Resigned: 02 March 2015

Nicole R.

Position: Director

Appointed: 01 February 2011

Resigned: 04 October 2016

Damian R.

Position: Director

Appointed: 01 February 2011

Resigned: 04 October 2022

Richard E.

Position: Director

Appointed: 11 January 2011

Resigned: 31 August 2013

Joanne C.

Position: Director

Appointed: 11 January 2011

Resigned: 01 July 2014

Louise T.

Position: Director

Appointed: 11 January 2011

Resigned: 30 January 2015

Drisc W.

Position: Director

Appointed: 11 January 2011

Resigned: 21 May 2013

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Kameliya H. This PSC. The second one in the persons with significant control register is Karen F. This PSC and has 25-50% voting rights. The third one is Richard E., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Kameliya H.

Notified on 1 September 2020
Nature of control: right to appoint and remove directors

Karen F.

Notified on 29 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Richard E.

Notified on 29 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Peter S.

Notified on 29 November 2016
Ceased on 7 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Victoria W.

Notified on 1 September 2020
Ceased on 7 December 2022
Nature of control: right to appoint and remove directors

Company previous names

Nicholas Hawksmoor Primary School December 19, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth1 251 0851 031 114
Balance Sheet
Cash Bank In Hand280 704408 770
Current Assets296 234430 202
Debtors15 53021 432
Net Assets Liabilities Including Pension Asset Liability1 251 0851 031 114
Tangible Fixed Assets1 415 5741 414 462
Reserves/Capital
Profit Loss Account Reserve130 815131 607
Shareholder Funds1 251 0851 031 114
Other
Accruals Deferred Income105 940102 156
Creditors Due Within One Year 24 180
Fixed Assets1 433 1891 432 077
Investments Fixed Assets17 61517 615
Net Current Assets Liabilities312 836436 193
Other Aggregate Reserves1 120 270899 507
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal16 60230 171
Provisions For Liabilities Charges389 000735 000
Tangible Fixed Assets Additions 79 595
Tangible Fixed Assets Cost Or Valuation1 760 0391 839 634
Tangible Fixed Assets Depreciation344 465425 172
Tangible Fixed Assets Depreciation Charged In Period 80 707
Total Assets Less Current Liabilities1 746 0251 868 270

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 31st August 2023
filed on: 17th, January 2024
Free Download (70 pages)

Company search

Advertisements