Pinewood School Academy Trust WARE


Founded in 2014, Pinewood School Academy Trust, classified under reg no. 09141878 is an active company. Currently registered at Pinewood School SG12 9PB, Ware 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.

The company has 9 directors, namely John B., Alexandra M. and Niobe C. and others. Of them, David M. has been with the company the longest, being appointed on 1 September 2015 and John B. and Alexandra M. have been with the company for the least time - from 11 April 2023. As of 29 April 2024, there were 15 ex directors - Jacqueline O., Jacqueline E. and others listed below. There were no ex secretaries.

Pinewood School Academy Trust Address / Contact

Office Address Pinewood School
Office Address2 Hoe Lane
Town Ware
Post code SG12 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09141878
Date of Incorporation Tue, 22nd 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 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

John B.

Position: Director

Appointed: 11 April 2023

Alexandra M.

Position: Director

Appointed: 11 April 2023

Niobe C.

Position: Director

Appointed: 22 January 2022

Alison M.

Position: Director

Appointed: 28 September 2021

Sai M.

Position: Director

Appointed: 16 June 2020

Julie S.

Position: Director

Appointed: 28 February 2020

Paul D.

Position: Director

Appointed: 01 January 2019

Robert C.

Position: Director

Appointed: 19 October 2015

David M.

Position: Director

Appointed: 01 September 2015

Jacqueline O.

Position: Director

Appointed: 18 May 2021

Resigned: 16 August 2021

Jacqueline E.

Position: Director

Appointed: 18 May 2021

Resigned: 23 December 2021

Rebecca H.

Position: Director

Appointed: 04 September 2019

Resigned: 07 September 2020

Michelina A.

Position: Director

Appointed: 29 November 2018

Resigned: 07 November 2022

David H.

Position: Director

Appointed: 08 January 2018

Resigned: 27 September 2018

Martin E.

Position: Director

Appointed: 07 December 2016

Resigned: 06 November 2017

Naomi D.

Position: Director

Appointed: 01 September 2016

Resigned: 24 September 2019

Gillian P.

Position: Director

Appointed: 22 March 2016

Resigned: 21 July 2020

Edward U.

Position: Director

Appointed: 01 December 2015

Resigned: 06 August 2018

David S.

Position: Director

Appointed: 19 October 2015

Resigned: 01 February 2019

Wendy E.

Position: Director

Appointed: 19 October 2015

Resigned: 22 July 2021

Annette B.

Position: Director

Appointed: 22 July 2014

Resigned: 30 January 2019

Jane M.

Position: Director

Appointed: 22 July 2014

Resigned: 10 November 2017

Dawn O.

Position: Director

Appointed: 22 July 2014

Resigned: 10 November 2017

Sonia M.

Position: Director

Appointed: 22 July 2014

Resigned: 10 November 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As BizStats found, there is Robert C. This PSC has significiant influence or control over the company, has 25-50% voting rights. The second entity in the PSC register is Paul D. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Sai M., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Robert C.

Notified on 30 June 2016
Nature of control: significiant influence or control
25-50% voting rights

Paul D.

Notified on 23 July 2021
Nature of control: significiant influence or control
25-50% voting rights

Sai M.

Notified on 13 October 2021
Ceased on 31 March 2023
Nature of control: 25-50% voting rights

Wendy E.

Notified on 15 July 2019
Ceased on 22 July 2021
Nature of control: significiant influence or control

David S.

Notified on 29 June 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Annette B.

Notified on 30 June 2016
Ceased on 15 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-04-11
filed on: 12th, April 2023
Free Download (2 pages)

Company search

Advertisements