South Gloucestershire And Stroud Academy Trust GLOUCESTERSHIRE


South Gloucestershire And Stroud Academy Trust started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09353480. The South Gloucestershire And Stroud Academy Trust company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Gloucestershire at Stratford Road. Postal code: GL5 4AH.

At present there are 9 directors in the the company, namely Richard M., Sarah J. and Andrew D. and others. In addition one secretary - Judith S. - is with the firm. At present 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.

South Gloucestershire And Stroud Academy Trust Address / Contact

Office Address Stratford Road
Office Address2 Stroud
Town Gloucestershire
Post code GL5 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353480
Date of Incorporation Fri, 12th Dec 2014
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Richard M.

Position: Director

Appointed: 11 October 2023

Sarah J.

Position: Director

Appointed: 11 October 2023

Judith S.

Position: Secretary

Appointed: 31 August 2023

Andrew D.

Position: Director

Appointed: 01 November 2021

Jennett H.

Position: Director

Appointed: 01 November 2021

Gareth R.

Position: Director

Appointed: 01 November 2021

Christopher B.

Position: Director

Appointed: 09 December 2020

Lynne C.

Position: Director

Appointed: 03 December 2020

Nigel J.

Position: Director

Appointed: 01 November 2016

Philip E.

Position: Director

Appointed: 01 January 2016

Heather L.

Position: Secretary

Appointed: 01 February 2023

Resigned: 31 August 2023

Judith S.

Position: Secretary

Appointed: 01 January 2023

Resigned: 01 February 2023

Jane M.

Position: Director

Appointed: 01 November 2021

Resigned: 30 March 2023

Julie B.

Position: Director

Appointed: 14 July 2021

Resigned: 18 August 2023

John H.

Position: Director

Appointed: 01 March 2020

Resigned: 30 September 2020

Erica D.

Position: Director

Appointed: 01 March 2020

Resigned: 21 November 2020

Andrew M.

Position: Director

Appointed: 15 May 2019

Resigned: 04 December 2020

Christopher S.

Position: Director

Appointed: 15 May 2019

Resigned: 10 November 2020

Stephen W.

Position: Director

Appointed: 01 February 2019

Resigned: 25 March 2022

Stephen S.

Position: Director

Appointed: 01 September 2018

Resigned: 10 January 2020

Jeannie C.

Position: Director

Appointed: 01 September 2017

Resigned: 07 May 2020

Sara W.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2018

David P.

Position: Director

Appointed: 01 January 2017

Resigned: 05 October 2017

Hazel B.

Position: Director

Appointed: 01 November 2016

Resigned: 02 October 2018

Katharine D.

Position: Director

Appointed: 01 April 2016

Resigned: 06 November 2020

Katherine L.

Position: Secretary

Appointed: 09 December 2015

Resigned: 31 December 2022

Russel E.

Position: Director

Appointed: 01 June 2015

Resigned: 14 November 2016

Neill R.

Position: Director

Appointed: 12 December 2014

Resigned: 01 June 2016

John H.

Position: Director

Appointed: 12 December 2014

Resigned: 29 January 2015

Valerie B.

Position: Director

Appointed: 12 December 2014

Resigned: 29 November 2019

Kevin H.

Position: Director

Appointed: 12 December 2014

Resigned: 31 December 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is John H. The abovementioned PSC has 25-50% voting rights.

John H.

Notified on 30 June 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 222 4692 240 441
Current Assets2 552 5362 620 363
Debtors330 067379 922
Net Assets Liabilities23 674 12523 742 018
Other Debtors76 758128 304
Property Plant Equipment22 347 70022 116 936
Other
Accrued Liabilities Deferred Income292 655207 781
Accumulated Amortisation Impairment Intangible Assets3 0674 217
Accumulated Depreciation Impairment Property Plant Equipment5 748 5236 539 129
Average Number Employees During Period124134
Bank Borrowings Overdrafts26 35926 360
Creditors655 185820 569
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 135
Disposals Property Plant Equipment 14 135
Fixed Assets22 350 38322 118 469
Increase From Amortisation Charge For Year Intangible Assets 1 150
Increase From Depreciation Charge For Year Property Plant Equipment 804 741
Intangible Assets2 6831 533
Intangible Assets Gross Cost5 7505 750
Net Current Assets Liabilities1 897 3511 799 794
Other Creditors13 63513 967
Prepayments Accrued Income244 174250 240
Property Plant Equipment Gross Cost28 096 22328 656 065
Provisions For Liabilities Balance Sheet Subtotal387 000 
Taxation Social Security Payable202 044229 730
Total Additions Including From Business Combinations Property Plant Equipment 573 977
Total Assets Less Current Liabilities24 247 73423 918 263
Trade Creditors Trade Payables120 492342 731
Trade Debtors Trade Receivables9 1351 378

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements