Nexus Learning Trust SHAVINGTON


Nexus Learning Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09587693. The Nexus Learning Trust company has been functioning successfully for nine years now and its status is active. The firm's office is based in Shavington at Shavington Academy. Postal code: CW2 5DH. Since June 16, 2023 Nexus Learning Trust is no longer carrying the name Shavington Academy.

The company has 5 directors, namely Sarah G., Robert H. and Emma C. and others. Of them, Jayne C., Jasbir D. have been with the company the longest, being appointed on 14 July 2015 and Sarah G. has been with the company for the least time - from 19 January 2023. As of 29 April 2024, there were 7 ex directors - Michael B., Dorothy F. and others listed below. There were no ex secretaries.

Nexus Learning Trust Address / Contact

Office Address Shavington Academy
Office Address2 Rope Lane
Town Shavington
Post code CW2 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09587693
Date of Incorporation Wed, 13th May 2015
Industry General secondary education
End of financial Year 31st August
Company age 9 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 Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Sarah G.

Position: Director

Appointed: 19 January 2023

Robert H.

Position: Director

Appointed: 07 October 2020

Emma C.

Position: Director

Appointed: 01 September 2019

Jayne C.

Position: Director

Appointed: 14 July 2015

Jasbir D.

Position: Director

Appointed: 14 July 2015

Michael B.

Position: Director

Appointed: 16 April 2018

Resigned: 11 January 2019

Dorothy F.

Position: Director

Appointed: 14 July 2015

Resigned: 07 December 2019

Loretta C.

Position: Director

Appointed: 14 July 2015

Resigned: 29 March 2019

Carol W.

Position: Director

Appointed: 14 July 2015

Resigned: 31 August 2019

Stefan P.

Position: Director

Appointed: 14 July 2015

Resigned: 16 January 2023

Simon B.

Position: Director

Appointed: 14 July 2015

Resigned: 07 December 2016

Castlegate Directors Limited

Position: Corporate Director

Appointed: 13 May 2015

Resigned: 14 July 2015

Gavin C.

Position: Director

Appointed: 13 May 2015

Resigned: 14 July 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats found, there is Jayne C. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Andrea H. This PSC and has 25-50% voting rights. The third one is Jasbir D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jayne C.

Notified on 7 December 2016
Nature of control: 25-50% voting rights

Andrea H.

Notified on 19 January 2023
Nature of control: 25-50% voting rights

Jasbir D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Benjamin W.

Notified on 31 August 2019
Ceased on 19 January 2023
Nature of control: 25-50% voting rights

Gill B.

Notified on 6 April 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights

Company previous names

Shavington Academy June 16, 2023

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On February 2, 2024 new director was appointed.
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements