St Hybald's Academy Trust BRIGG


Founded in 2012, St Hybald's Academy Trust, classified under reg no. 08003909 is an active company. Currently registered at Scawby Academy West Street DN20 9AN, Brigg the company has been in the business for twelve years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31.

The firm has 10 directors, namely Emma C., Paul G. and Tracey A. and others. Of them, John I., Stuart B. have been with the company the longest, being appointed on 23 March 2012 and Emma C. has been with the company for the least time - from 10 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Vanessa B. who worked with the the firm until 26 April 2020.

St Hybald's Academy Trust Address / Contact

Office Address Scawby Academy West Street
Office Address2 Scawby
Town Brigg
Post code DN20 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08003909
Date of Incorporation Fri, 23rd Mar 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Emma C.

Position: Director

Appointed: 10 May 2023

Paul G.

Position: Director

Appointed: 22 March 2023

Tracey A.

Position: Director

Appointed: 16 March 2023

Nicholas C.

Position: Director

Appointed: 26 January 2022

Zoe B.

Position: Director

Appointed: 01 January 2018

Matthew C.

Position: Director

Appointed: 30 April 2014

Julie S.

Position: Director

Appointed: 01 April 2012

Neil R.

Position: Director

Appointed: 27 March 2012

John I.

Position: Director

Appointed: 23 March 2012

Stuart B.

Position: Director

Appointed: 23 March 2012

Jason B.

Position: Director

Appointed: 01 September 2019

Resigned: 01 September 2022

Alison C.

Position: Director

Appointed: 01 March 2017

Resigned: 30 January 2020

Margaret V.

Position: Director

Appointed: 01 October 2014

Resigned: 01 September 2019

Jill S.

Position: Director

Appointed: 01 July 2014

Resigned: 01 September 2019

Vanessa B.

Position: Secretary

Appointed: 22 March 2013

Resigned: 26 April 2020

Robert S.

Position: Director

Appointed: 01 April 2012

Resigned: 30 January 2020

Vanessa B.

Position: Director

Appointed: 01 April 2012

Resigned: 26 April 2020

Sarah A.

Position: Director

Appointed: 01 April 2012

Resigned: 28 December 2021

Nicola B.

Position: Director

Appointed: 01 April 2012

Resigned: 01 September 2019

Alan W.

Position: Director

Appointed: 23 March 2012

Resigned: 14 January 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Andrew E. The abovementioned PSC. Another entity in the PSC register is Stuart B. This PSC owns 25-50% shares. Then there is John I., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Andrew E.

Notified on 9 March 2022
Nature of control: right to appoint and remove directors

Stuart B.

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

John I.

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

Alan W.

Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on 2023/03/22.
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements