River Tees Multi-academy Trust MIDDLESBROUGH


Founded in 2015, River Tees Multi-academy Trust, classified under reg no. 09861442 is an active company. Currently registered at Complementary Education TS3 8RD, Middlesbrough the company has been in the business for 9 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 9 directors, namely Kush K., Katie S. and Heather F. and others. Of them, Mark B. has been with the company the longest, being appointed on 15 March 2018 and Kush K. has been with the company for the least time - from 24 January 2024. As of 1 May 2024, there were 16 ex directors - Patricia M., Andrew F. and others listed below. There were no ex secretaries.

River Tees Multi-academy Trust Address / Contact

Office Address Complementary Education
Office Address2 Sulby Avenue
Town Middlesbrough
Post code TS3 8RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09861442
Date of Incorporation Fri, 6th Nov 2015
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Kush K.

Position: Director

Appointed: 24 January 2024

Katie S.

Position: Director

Appointed: 12 July 2023

Heather F.

Position: Director

Appointed: 25 January 2021

Ian I.

Position: Director

Appointed: 02 November 2020

Lorna M.

Position: Director

Appointed: 01 September 2020

Debbie C.

Position: Director

Appointed: 10 May 2019

Clare C.

Position: Director

Appointed: 13 December 2018

Christina J.

Position: Director

Appointed: 12 July 2018

Mark B.

Position: Director

Appointed: 15 March 2018

Patricia M.

Position: Director

Appointed: 20 September 2021

Resigned: 20 March 2024

Andrew F.

Position: Director

Appointed: 11 March 2021

Resigned: 09 February 2022

Simon W.

Position: Director

Appointed: 21 January 2021

Resigned: 18 February 2022

Janice B.

Position: Director

Appointed: 10 December 2020

Resigned: 19 April 2021

Chloe H.

Position: Director

Appointed: 12 March 2020

Resigned: 12 July 2023

Kay T.

Position: Director

Appointed: 18 October 2018

Resigned: 11 October 2019

Gary M.

Position: Director

Appointed: 15 March 2018

Resigned: 10 December 2020

Jacqueline R.

Position: Director

Appointed: 15 March 2018

Resigned: 12 March 2020

David S.

Position: Director

Appointed: 03 July 2017

Resigned: 29 November 2018

Leanne C.

Position: Director

Appointed: 17 March 2016

Resigned: 29 November 2018

Suzanne H.

Position: Director

Appointed: 11 January 2016

Resigned: 12 June 2018

Beverley A.

Position: Director

Appointed: 06 November 2015

Resigned: 12 June 2018

David J.

Position: Director

Appointed: 06 November 2015

Resigned: 11 March 2021

Helena P.

Position: Director

Appointed: 06 November 2015

Resigned: 11 January 2016

Janice B.

Position: Director

Appointed: 06 November 2015

Resigned: 13 June 2018

Christopher M.

Position: Director

Appointed: 06 November 2015

Resigned: 12 June 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 8 names. As we established, there is Chloe H. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Allison C. This PSC and has 25-50% voting rights. Then there is David S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Chloe H.

Notified on 4 December 2023
Nature of control: 25-50% shares

Allison C.

Notified on 21 January 2021
Nature of control: 25-50% voting rights

David S.

Notified on 29 November 2018
Nature of control: 25-50% voting rights

David J.

Notified on 7 April 2016
Ceased on 4 December 2023
Nature of control: 25-50% voting rights

Simon W.

Notified on 18 September 2017
Ceased on 21 January 2021
Nature of control: 25-50% voting rights

Leanne C.

Notified on 7 April 2016
Ceased on 29 November 2018
Nature of control: 25-50% voting rights

David S.

Notified on 18 September 2017
Ceased on 12 June 2018
Nature of control: 25-50% voting rights

Peter C.

Notified on 7 April 2016
Ceased on 12 June 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 24th January 2024.
filed on: 30th, January 2024
Free Download (2 pages)

Company search

Advertisements