Kings Academy Trust MANCHESTER


Founded in 2012, Kings Academy Trust, classified under reg no. 07982516 is an active company. Currently registered at City Approach 1 Albert Street M30 0BL, Manchester the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 14th Dec 2017 Kings Academy Trust is no longer carrying the name The Oakwood Academy Schools Trust.

At present there are 6 directors in the the firm, namely Lee S., Jacqueline H. and Graham M. and others. In addition one secretary - Emma E. - is with the company. As of 16 April 2024, there were 20 ex directors - Jennifer D., Amanda N. and others listed below. There were no ex secretaries.

Kings Academy Trust Address / Contact

Office Address City Approach 1 Albert Street
Office Address2 Eccles
Town Manchester
Post code M30 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07982516
Date of Incorporation Thu, 8th Mar 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Lee S.

Position: Director

Appointed: 03 March 2023

Jacqueline H.

Position: Director

Appointed: 03 March 2023

Graham M.

Position: Director

Appointed: 03 March 2023

Emma E.

Position: Secretary

Appointed: 29 November 2022

Louise S.

Position: Director

Appointed: 20 January 2021

Margaret B.

Position: Director

Appointed: 13 July 2018

Laurence C.

Position: Director

Appointed: 08 March 2012

Jennifer D.

Position: Director

Appointed: 01 June 2023

Resigned: 01 January 2024

Amanda N.

Position: Director

Appointed: 01 November 2021

Resigned: 30 January 2023

Emma T.

Position: Director

Appointed: 20 January 2021

Resigned: 01 March 2023

Jacob B.

Position: Director

Appointed: 01 September 2020

Resigned: 04 December 2022

Julie O.

Position: Director

Appointed: 23 January 2019

Resigned: 21 September 2021

Joanne M.

Position: Director

Appointed: 23 January 2019

Resigned: 01 September 2020

Terence M.

Position: Director

Appointed: 13 July 2018

Resigned: 15 December 2018

Jacqueline H.

Position: Director

Appointed: 23 January 2017

Resigned: 01 September 2020

Jillian C.

Position: Director

Appointed: 17 October 2016

Resigned: 01 March 2023

Noel G.

Position: Director

Appointed: 17 October 2016

Resigned: 10 January 2018

Sara R.

Position: Director

Appointed: 13 July 2015

Resigned: 17 October 2016

Simon B.

Position: Director

Appointed: 26 January 2015

Resigned: 31 August 2021

Jackie G.

Position: Director

Appointed: 28 January 2014

Resigned: 26 May 2016

Joanne D.

Position: Director

Appointed: 11 April 2013

Resigned: 13 July 2015

David H.

Position: Director

Appointed: 12 July 2012

Resigned: 04 October 2015

Margaret B.

Position: Director

Appointed: 12 July 2012

Resigned: 13 July 2015

Susan P.

Position: Director

Appointed: 01 May 2012

Resigned: 13 July 2016

Jillian C.

Position: Director

Appointed: 01 May 2012

Resigned: 13 July 2015

Michael A.

Position: Director

Appointed: 08 March 2012

Resigned: 28 February 2013

Amanda N.

Position: Director

Appointed: 08 March 2012

Resigned: 19 December 2018

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Terence M. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Laurence C. This PSC and has 25-50% voting rights. The third one is Margaret B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Terence M.

Notified on 8 March 2017
Ceased on 7 August 2018
Nature of control: 25-50% voting rights

Laurence C.

Notified on 8 March 2017
Ceased on 7 August 2018
Nature of control: 25-50% voting rights

Margaret B.

Notified on 8 March 2017
Ceased on 7 August 2018
Nature of control: 25-50% voting rights

Company previous names

The Oakwood Academy Schools Trust December 14, 2017
Oakwood Academy, Visual Arts, Technology And Sports College July 22, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Aug 2023
filed on: 12th, February 2024
Free Download (61 pages)

Company search