The Oak Trust OLDHAM


Founded in 2014, The Oak Trust, classified under reg no. 09150568 is an active company. Currently registered at North Chadderton School Chadderton Hall Road OL9 0BN, Oldham the company has been in the business for 10 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2017-09-29 The Oak Trust is no longer carrying the name North Chadderton School.

The company has 10 directors, namely Rebecca H., Abdul J. and Lisa N. and others. Of them, Joy C. has been with the company the longest, being appointed on 28 July 2014 and Rebecca H. has been with the company for the least time - from 1 January 2024. As of 27 April 2024, there were 5 ex directors - Paul M., Alison C. and others listed below. There were no ex secretaries.

The Oak Trust Address / Contact

Office Address North Chadderton School Chadderton Hall Road
Office Address2 Chadderton
Town Oldham
Post code OL9 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09150568
Date of Incorporation Mon, 28th Jul 2014
Industry General secondary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Rebecca H.

Position: Director

Appointed: 01 January 2024

Abdul J.

Position: Director

Appointed: 01 September 2023

Lisa N.

Position: Director

Appointed: 07 February 2022

Rachel C.

Position: Director

Appointed: 01 November 2020

Rachel H.

Position: Director

Appointed: 18 September 2019

Paul N.

Position: Director

Appointed: 01 January 2019

Judith R.

Position: Director

Appointed: 01 October 2017

Lisa B.

Position: Director

Appointed: 01 October 2017

Iain W.

Position: Director

Appointed: 01 October 2017

Joy C.

Position: Director

Appointed: 28 July 2014

Paul M.

Position: Director

Appointed: 01 January 2019

Resigned: 01 September 2020

Alison C.

Position: Director

Appointed: 01 October 2017

Resigned: 31 December 2023

Garvin C.

Position: Director

Appointed: 28 July 2014

Resigned: 31 August 2021

Philip C.

Position: Director

Appointed: 28 July 2014

Resigned: 01 September 2020

Maurice S.

Position: Director

Appointed: 28 July 2014

Resigned: 31 August 2023

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As we found, there is Laura S. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Beverley Y. This PSC and has 25-50% voting rights. Then there is Garvin C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Laura S.

Notified on 20 July 2018
Nature of control: 25-50% voting rights

Beverley Y.

Notified on 1 September 2023
Nature of control: 25-50% voting rights

Garvin C.

Notified on 1 September 2021
Nature of control: right to appoint and remove directors

Maurice S.

Notified on 1 September 2021
Ceased on 31 August 2023
Nature of control: significiant influence or control

Joy C.

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

Company previous names

North Chadderton School September 29, 2017

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Notification of a person with significant control 2018-07-20
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements