Shaw Primary Academy SOUTH OCKENDON


Founded in 2012, Shaw Primary Academy, classified under reg no. 08333159 is an active company. Currently registered at Shaw Primary School RM15 5QJ, South Ockendon the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 10 directors in the the firm, namely Beverley F., Tanya P. and Chloe C. and others. In addition one secretary - Lisa J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gillian M. who worked with the the firm until 2 December 2014.

Shaw Primary Academy Address / Contact

Office Address Shaw Primary School
Office Address2 Avon Green
Town South Ockendon
Post code RM15 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08333159
Date of Incorporation Mon, 17th Dec 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Beverley F.

Position: Director

Appointed: 30 November 2022

Tanya P.

Position: Director

Appointed: 04 May 2022

Chloe C.

Position: Director

Appointed: 22 September 2021

Heather R.

Position: Director

Appointed: 23 September 2020

Szilvia S.

Position: Director

Appointed: 23 September 2020

Stephen S.

Position: Director

Appointed: 15 May 2019

Jamie-Lee E.

Position: Director

Appointed: 13 March 2019

Jeff S.

Position: Director

Appointed: 13 March 2019

Lisa J.

Position: Secretary

Appointed: 24 November 2014

Modupe A.

Position: Director

Appointed: 17 December 2012

Dawn K.

Position: Director

Appointed: 17 December 2012

Tanya P.

Position: Director

Appointed: 23 April 2018

Resigned: 23 April 2022

Tracy H.

Position: Director

Appointed: 18 September 2017

Resigned: 06 February 2019

Chloe T.

Position: Director

Appointed: 18 September 2017

Resigned: 31 August 2021

Daniel B.

Position: Director

Appointed: 15 March 2017

Resigned: 21 September 2022

Josephine D.

Position: Director

Appointed: 01 February 2017

Resigned: 06 February 2019

Christine W.

Position: Director

Appointed: 01 February 2017

Resigned: 31 July 2020

Cheryl H.

Position: Director

Appointed: 01 February 2017

Resigned: 13 December 2017

Annalise D.

Position: Director

Appointed: 01 September 2016

Resigned: 18 September 2017

Haley M.

Position: Director

Appointed: 01 September 2015

Resigned: 20 January 2017

Lisa R.

Position: Director

Appointed: 09 December 2014

Resigned: 26 September 2018

Dayne M.

Position: Director

Appointed: 08 December 2014

Resigned: 03 September 2016

Kerry R.

Position: Director

Appointed: 01 November 2014

Resigned: 28 October 2019

Ruth B.

Position: Director

Appointed: 23 April 2014

Resigned: 06 May 2015

Ann W.

Position: Director

Appointed: 08 April 2013

Resigned: 30 November 2014

Vanessa L.

Position: Director

Appointed: 17 December 2012

Resigned: 10 October 2013

Cieran E.

Position: Director

Appointed: 17 December 2012

Resigned: 31 July 2014

Yvonne E.

Position: Director

Appointed: 17 December 2012

Resigned: 15 August 2013

Laura B.

Position: Director

Appointed: 17 December 2012

Resigned: 10 June 2013

Gillian M.

Position: Secretary

Appointed: 17 December 2012

Resigned: 02 December 2014

Kerry D.

Position: Director

Appointed: 17 December 2012

Resigned: 15 August 2013

Lisa C.

Position: Director

Appointed: 17 December 2012

Resigned: 24 February 2014

Emma C.

Position: Director

Appointed: 17 December 2012

Resigned: 14 June 2013

Jill C.

Position: Director

Appointed: 17 December 2012

Resigned: 19 April 2018

Clive B.

Position: Director

Appointed: 17 December 2012

Resigned: 18 March 2022

Andy A.

Position: Director

Appointed: 17 December 2012

Resigned: 05 May 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 9 names. As we established, there is Jeff S. The abovementioned PSC. The second entity in the PSC register is Stephen S. This PSC . Then there is Szilvia S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Jeff S.

Notified on 1 September 2023
Nature of control: right to appoint and remove directors

Stephen S.

Notified on 1 September 2023
Nature of control: right to appoint and remove directors

Szilvia S.

Notified on 1 September 2023
Nature of control: right to appoint and remove directors

Jamie-Lee F.

Notified on 13 March 2019
Ceased on 17 December 2019
Nature of control: right to appoint and remove directors

Christine W.

Notified on 26 September 2018
Ceased on 17 December 2019
Nature of control: significiant influence or control

Clive B.

Notified on 6 April 2016
Ceased on 17 December 2019
Nature of control: 25-50% voting rights

Josie D.

Notified on 28 November 2018
Ceased on 13 March 2019
Nature of control: right to appoint and remove directors

Kerry R.

Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control: 25-50% voting rights

Lisa R.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On 9th December 2023 director's details were changed
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements