Solent Academies Trust SOUTHSEA


Founded in 2013, Solent Academies Trust, classified under reg no. 08374351 is an active company. Currently registered at Gisors Road PO4 8GT, Southsea the company has been in the business for 11 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 9 directors in the the company, namely Murray C., Ruth S. and Gordon D. and others. In addition one secretary - Samantha G. - is with the firm. Currently 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.

Solent Academies Trust Address / Contact

Office Address Gisors Road
Town Southsea
Post code PO4 8GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08374351
Date of Incorporation Thu, 24th Jan 2013
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Murray C.

Position: Director

Appointed: 04 September 2023

Ruth S.

Position: Director

Appointed: 26 April 2023

Samantha G.

Position: Secretary

Appointed: 23 March 2022

Gordon D.

Position: Director

Appointed: 13 December 2021

Susan B.

Position: Director

Appointed: 19 July 2021

David H.

Position: Director

Appointed: 09 December 2020

Raymond M.

Position: Director

Appointed: 22 July 2020

Philip S.

Position: Director

Appointed: 04 June 2019

Andrew H.

Position: Director

Appointed: 03 April 2018

Gareth M.

Position: Director

Appointed: 03 April 2018

Julia H.

Position: Director

Appointed: 19 July 2021

Resigned: 08 July 2022

Sharon B.

Position: Director

Appointed: 01 September 2020

Resigned: 01 March 2024

Andrew A.

Position: Director

Appointed: 04 June 2019

Resigned: 08 October 2019

Sonia W.

Position: Director

Appointed: 04 June 2019

Resigned: 06 September 2021

Kimberley W.

Position: Director

Appointed: 10 December 2018

Resigned: 11 June 2020

Stephen F.

Position: Director

Appointed: 01 January 2018

Resigned: 11 July 2018

Darryl M.

Position: Director

Appointed: 30 October 2017

Resigned: 29 January 2019

Simon Y.

Position: Director

Appointed: 30 October 2017

Resigned: 11 September 2018

James G.

Position: Director

Appointed: 11 September 2017

Resigned: 15 December 2020

Sarah-Jane D.

Position: Director

Appointed: 22 May 2017

Resigned: 12 July 2019

Karen F.

Position: Secretary

Appointed: 02 January 2017

Resigned: 01 March 2022

Christopher G.

Position: Director

Appointed: 14 July 2015

Resigned: 15 March 2018

Judith S.

Position: Director

Appointed: 01 October 2014

Resigned: 30 September 2018

Mary I.

Position: Director

Appointed: 24 January 2013

Resigned: 22 March 2017

Alison B.

Position: Director

Appointed: 24 January 2013

Resigned: 31 August 2020

David J.

Position: Secretary

Appointed: 24 January 2013

Resigned: 31 December 2016

Mark M.

Position: Director

Appointed: 24 January 2013

Resigned: 31 August 2022

Louise W.

Position: Director

Appointed: 24 January 2013

Resigned: 16 September 2014

Hazel M.

Position: Director

Appointed: 24 January 2013

Resigned: 16 September 2014

Trevor S.

Position: Director

Appointed: 24 January 2013

Resigned: 26 June 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Mark M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Paul G. This PSC owns 25-50% shares. Moving on, there is Peter S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Mark M.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 25-50% shares

Peter S.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 3rd, January 2024
Free Download (90 pages)

Company search

Advertisements