Pen Mill Infant And Nursery Academy YEOVIL


Founded in 2012, Pen Mill Infant And Nursery Academy, classified under reg no. 08210466 is an active company. Currently registered at St Michael's Avenue BA21 4LD, Yeovil 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 7 directors, namely Deborah W., Mark S. and Shaun F. and others. Of them, Tracy M. has been with the company the longest, being appointed on 8 May 2018 and Deborah W. and Mark S. have been with the company for the least time - from 16 January 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 - Karen U. who worked with the the company until 21 May 2019.

Pen Mill Infant And Nursery Academy Address / Contact

Office Address St Michael's Avenue
Town Yeovil
Post code BA21 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08210466
Date of Incorporation Tue, 11th Sep 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Deborah W.

Position: Director

Appointed: 16 January 2023

Mark S.

Position: Director

Appointed: 16 January 2023

Shaun F.

Position: Director

Appointed: 07 December 2020

Margaret G.

Position: Director

Appointed: 10 December 2019

Iain C.

Position: Director

Appointed: 07 February 2019

Hannah C.

Position: Director

Appointed: 07 February 2019

Tracy M.

Position: Director

Appointed: 08 May 2018

Joanne W.

Position: Director

Appointed: 17 September 2020

Resigned: 12 January 2023

Heidi B.

Position: Director

Appointed: 07 February 2019

Resigned: 31 August 2019

Paige M.

Position: Director

Appointed: 07 February 2019

Resigned: 20 September 2022

Karen U.

Position: Secretary

Appointed: 25 July 2018

Resigned: 21 May 2019

Matthew C.

Position: Director

Appointed: 08 May 2018

Resigned: 01 February 2021

David A.

Position: Director

Appointed: 03 October 2017

Resigned: 06 December 2018

Tracy M.

Position: Director

Appointed: 01 September 2016

Resigned: 03 October 2017

Matthew C.

Position: Director

Appointed: 19 November 2015

Resigned: 03 October 2016

Keri C.

Position: Director

Appointed: 19 November 2015

Resigned: 17 March 2020

Zoe C.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2018

Abigail H.

Position: Director

Appointed: 02 December 2014

Resigned: 01 December 2015

James B.

Position: Director

Appointed: 01 January 2014

Resigned: 23 September 2014

Lee M.

Position: Director

Appointed: 02 October 2013

Resigned: 03 October 2017

Serena M.

Position: Director

Appointed: 02 October 2013

Resigned: 20 March 2018

Maria P.

Position: Director

Appointed: 02 October 2013

Resigned: 03 October 2017

Emma A.

Position: Director

Appointed: 02 October 2013

Resigned: 03 October 2017

Sarah J.

Position: Director

Appointed: 02 October 2013

Resigned: 11 July 2017

Minnie H.

Position: Director

Appointed: 11 September 2012

Resigned: 31 August 2015

Claire W.

Position: Director

Appointed: 11 September 2012

Resigned: 10 October 2014

Michael S.

Position: Director

Appointed: 11 September 2012

Resigned: 06 November 2018

Neil M.

Position: Director

Appointed: 11 September 2012

Resigned: 08 May 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Matthew C. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Iain C. This PSC and has 25-50% voting rights. Then there is Edward P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Matthew C.

Notified on 8 May 2018
Ceased on 12 January 2023
Nature of control: 25-50% voting rights

Iain C.

Notified on 7 February 2019
Ceased on 12 January 2023
Nature of control: 25-50% voting rights

Edward P.

Notified on 6 November 2018
Ceased on 12 January 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to 2023-08-31
filed on: 29th, December 2023
Free Download (64 pages)

Company search

Advertisements