Penwortham Priory Academy Trust PRESTON


Founded in 2012, Penwortham Priory Academy Trust, classified under reg no. 08133703 is an active company. Currently registered at Penwortham Priory Academy Crow Hills Road PR1 0JE, Preston the company has been in the business for 12 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 10 directors in the the firm, namely Jemma O., David B. and Damien S. and others. In addition one secretary - Susan 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.

Penwortham Priory Academy Trust Address / Contact

Office Address Penwortham Priory Academy Crow Hills Road
Office Address2 Penwortham
Town Preston
Post code PR1 0JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08133703
Date of Incorporation Fri, 6th Jul 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jemma O.

Position: Director

Appointed: 22 November 2022

David B.

Position: Director

Appointed: 17 March 2021

Damien S.

Position: Director

Appointed: 17 March 2021

Mark R.

Position: Director

Appointed: 17 March 2021

Elleanor D.

Position: Director

Appointed: 25 January 2021

Stephen G.

Position: Director

Appointed: 30 November 2018

Peter F.

Position: Director

Appointed: 01 October 2018

Rachel L.

Position: Director

Appointed: 03 September 2018

Philip R.

Position: Director

Appointed: 01 September 2017

Susan S.

Position: Secretary

Appointed: 09 December 2015

Matthew E.

Position: Director

Appointed: 01 September 2014

Alex S.

Position: Director

Appointed: 14 January 2021

Resigned: 01 February 2022

Christopher M.

Position: Director

Appointed: 22 September 2017

Resigned: 30 November 2018

Georgina H.

Position: Director

Appointed: 28 March 2017

Resigned: 29 June 2022

Atiquah V.

Position: Director

Appointed: 28 March 2017

Resigned: 20 June 2022

Michaela T.

Position: Director

Appointed: 28 March 2017

Resigned: 29 September 2020

Cheryl B.

Position: Director

Appointed: 26 September 2016

Resigned: 31 August 2022

Kathryn T.

Position: Director

Appointed: 18 July 2016

Resigned: 05 October 2020

David H.

Position: Director

Appointed: 20 August 2014

Resigned: 16 December 2016

Chris W.

Position: Director

Appointed: 23 July 2014

Resigned: 28 June 2016

Gordon B.

Position: Director

Appointed: 23 July 2014

Resigned: 30 November 2018

Beverley P.

Position: Secretary

Appointed: 16 June 2014

Resigned: 09 December 2015

Keith B.

Position: Director

Appointed: 11 December 2012

Resigned: 09 November 2016

Margaret C.

Position: Secretary

Appointed: 01 September 2012

Resigned: 31 May 2014

Kenneth J.

Position: Director

Appointed: 18 July 2012

Resigned: 23 September 2016

Adrian J.

Position: Director

Appointed: 18 July 2012

Resigned: 06 October 2016

Terence C.

Position: Director

Appointed: 06 July 2012

Resigned: 10 March 2014

Kailash P.

Position: Director

Appointed: 06 July 2012

Resigned: 02 October 2018

Michelle B.

Position: Director

Appointed: 06 July 2012

Resigned: 05 June 2017

Kevin B.

Position: Director

Appointed: 06 July 2012

Resigned: 31 August 2021

Louise G.

Position: Director

Appointed: 06 July 2012

Resigned: 16 October 2017

Alexis T.

Position: Director

Appointed: 06 July 2012

Resigned: 30 September 2018

Darren T.

Position: Director

Appointed: 06 July 2012

Resigned: 30 November 2018

Katherine T.

Position: Director

Appointed: 06 July 2012

Resigned: 14 February 2017

Andrew W.

Position: Director

Appointed: 06 July 2012

Resigned: 17 July 2016

Helen S.

Position: Secretary

Appointed: 06 July 2012

Resigned: 31 August 2012

Sheena E.

Position: Director

Appointed: 06 July 2012

Resigned: 31 August 2015

Shirley D.

Position: Director

Appointed: 06 July 2012

Resigned: 19 March 2013

James H.

Position: Director

Appointed: 06 July 2012

Resigned: 31 August 2014

Terri H.

Position: Director

Appointed: 06 July 2012

Resigned: 10 December 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 11 names. As BizStats researched, there is Darren T. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. Another entity in the persons with significant control register is Phillip R. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Kevin B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Darren T.

Notified on 30 November 2018
Ceased on 20 March 2022
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Phillip R.

Notified on 27 November 2018
Ceased on 20 March 2022
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Kevin B.

Notified on 6 April 2016
Ceased on 20 March 2022
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Stephen G.

Notified on 23 November 2021
Ceased on 20 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

David H.

Notified on 27 June 2017
Ceased on 30 November 2018
Nature of control: 25-50% voting rights

Gordon B.

Notified on 28 November 2016
Ceased on 27 November 2018
Nature of control: 25-50% voting rights

Michelle B.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: significiant influence or control

Matthew E.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: significiant influence or control

Katherine T.

Notified on 6 April 2016
Ceased on 16 December 2016
Nature of control: significiant influence or control

Adrian J.

Notified on 6 April 2016
Ceased on 6 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 23rd, January 2024
Free Download (53 pages)

Company search

Advertisements