Ponteland Academy Trust NEWCASTLE UPON TYNE


Founded in 2016, Ponteland Academy Trust, classified under reg no. 10314306 is an active company. Currently registered at Ponteland Community Primary School Callerton Lane NE20 9EY, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 7 directors in the the company, namely Sue C., Ian S. and Carl J. and others. In addition one secretary - Emma C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ponteland Academy Trust Address / Contact

Office Address Ponteland Community Primary School Callerton Lane
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10314306
Date of Incorporation Fri, 5th Aug 2016
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Sue C.

Position: Director

Appointed: 14 November 2022

Ian S.

Position: Director

Appointed: 14 November 2022

Carl J.

Position: Director

Appointed: 01 September 2022

Emma C.

Position: Secretary

Appointed: 03 September 2021

Angus K.

Position: Director

Appointed: 19 November 2019

Mike R.

Position: Director

Appointed: 19 November 2019

Philip A.

Position: Director

Appointed: 19 November 2019

Julia A.

Position: Director

Appointed: 19 November 2019

Giselle S.

Position: Director

Appointed: 18 March 2019

Resigned: 30 September 2023

Stephen L.

Position: Secretary

Appointed: 13 December 2018

Resigned: 31 August 2021

Elizabeth C.

Position: Secretary

Appointed: 06 July 2018

Resigned: 13 December 2018

Catherine O.

Position: Director

Appointed: 06 November 2017

Resigned: 30 September 2023

Paul N.

Position: Director

Appointed: 06 November 2017

Resigned: 30 September 2023

Giles E.

Position: Director

Appointed: 06 November 2017

Resigned: 26 November 2018

Caroline P.

Position: Director

Appointed: 06 November 2017

Resigned: 31 August 2022

Dominique F.

Position: Secretary

Appointed: 09 October 2017

Resigned: 05 July 2018

Susan S.

Position: Director

Appointed: 05 August 2016

Resigned: 09 October 2017

David S.

Position: Director

Appointed: 05 August 2016

Resigned: 09 October 2017

Tina H.

Position: Director

Appointed: 05 August 2016

Resigned: 15 July 2019

Helen B.

Position: Director

Appointed: 05 August 2016

Resigned: 15 July 2019

Anthony B.

Position: Director

Appointed: 05 August 2016

Resigned: 29 April 2019

Jacqueline K.

Position: Director

Appointed: 05 August 2016

Resigned: 15 July 2019

People with significant control

The register of PSCs that own or control the company consists of 6 names. As BizStats discovered, there is Hermina E. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Karen S. This PSC and has 25-50% voting rights. Moving on, there is Frederick C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Hermina E.

Notified on 31 July 2022
Nature of control: 25-50% voting rights

Karen S.

Notified on 5 March 2021
Nature of control: 25-50% voting rights

Frederick C.

Notified on 5 August 2016
Nature of control: 25-50% voting rights

Alan R.

Notified on 5 August 2016
Ceased on 31 July 2022
Nature of control: 25-50% voting rights

David W.

Notified on 10 October 2017
Ceased on 5 March 2021
Nature of control: 25-50% voting rights

Bernard T.

Notified on 5 August 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 18th, January 2024
Free Download (49 pages)

Company search