Tapton School Academy Trust SHEFFIELD


Founded in 2011, Tapton School Academy Trust, classified under reg no. 07697171 is an active company. Currently registered at Tapton School S10 5RG, Sheffield the company has been in the business for thirteen 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 9 directors in the the firm, namely Chasca T., Liz W. and John C. and others. In addition one secretary - Julia D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tapton School Academy Trust Address / Contact

Office Address Tapton School
Office Address2 Darwin Lane
Town Sheffield
Post code S10 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07697171
Date of Incorporation Thu, 7th Jul 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 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 Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Chasca T.

Position: Director

Appointed: 09 September 2023

Liz W.

Position: Director

Appointed: 08 July 2021

John C.

Position: Director

Appointed: 26 April 2021

Jane A.

Position: Director

Appointed: 24 February 2021

Duncan M.

Position: Director

Appointed: 15 October 2020

Derran S.

Position: Director

Appointed: 15 October 2020

Sarah D.

Position: Director

Appointed: 04 March 2019

Julia D.

Position: Secretary

Appointed: 03 July 2017

David B.

Position: Director

Appointed: 13 June 2017

Tom A.

Position: Director

Appointed: 13 June 2017

Peter K.

Position: Director

Appointed: 10 December 2018

Resigned: 10 January 2022

Navjeen K.

Position: Director

Appointed: 10 December 2018

Resigned: 15 October 2020

Steven C.

Position: Director

Appointed: 13 September 2017

Resigned: 10 December 2018

David T.

Position: Director

Appointed: 13 September 2017

Resigned: 04 June 2020

Richard D.

Position: Director

Appointed: 13 June 2017

Resigned: 24 February 2020

Colin B.

Position: Director

Appointed: 13 June 2017

Resigned: 31 August 2023

Darren T.

Position: Director

Appointed: 13 June 2017

Resigned: 12 September 2017

David D.

Position: Director

Appointed: 01 March 2017

Resigned: 03 July 2017

Debra K.

Position: Secretary

Appointed: 11 January 2017

Resigned: 03 July 2017

Sarah D.

Position: Director

Appointed: 14 November 2016

Resigned: 03 July 2017

Kathryn P.

Position: Director

Appointed: 16 November 2015

Resigned: 31 August 2021

Rebecca B.

Position: Director

Appointed: 16 November 2015

Resigned: 03 July 2017

Jonathan C.

Position: Director

Appointed: 16 November 2015

Resigned: 03 July 2017

Jayne C.

Position: Director

Appointed: 11 December 2014

Resigned: 03 July 2017

Christopher A.

Position: Secretary

Appointed: 20 October 2014

Resigned: 11 January 2017

Christopher S.

Position: Director

Appointed: 14 March 2014

Resigned: 07 October 2014

Julie B.

Position: Director

Appointed: 01 November 2013

Resigned: 03 July 2017

David B.

Position: Director

Appointed: 01 April 2013

Resigned: 07 October 2014

Jean R.

Position: Director

Appointed: 01 April 2013

Resigned: 13 March 2014

Kenneth M.

Position: Director

Appointed: 26 November 2012

Resigned: 14 November 2016

Pamela L.

Position: Director

Appointed: 02 July 2012

Resigned: 18 December 2012

Sarah G.

Position: Director

Appointed: 07 July 2011

Resigned: 26 November 2012

Gillian D.

Position: Director

Appointed: 07 July 2011

Resigned: 26 November 2012

Jonathan B.

Position: Director

Appointed: 07 July 2011

Resigned: 29 June 2012

Linda B.

Position: Director

Appointed: 07 July 2011

Resigned: 26 November 2012

Lorraine A.

Position: Director

Appointed: 07 July 2011

Resigned: 18 July 2014

Debra K.

Position: Secretary

Appointed: 07 July 2011

Resigned: 20 October 2014

Giselle R.

Position: Director

Appointed: 07 July 2011

Resigned: 12 December 2016

Caroline B.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2023

Stephen T.

Position: Director

Appointed: 07 July 2011

Resigned: 14 October 2012

Paula F.

Position: Director

Appointed: 07 July 2011

Resigned: 02 May 2012

Stuart E.

Position: Director

Appointed: 07 July 2011

Resigned: 19 December 2012

David B.

Position: Director

Appointed: 07 July 2011

Resigned: 31 December 2016

Derek R.

Position: Director

Appointed: 07 July 2011

Resigned: 18 December 2012

Colin B.

Position: Director

Appointed: 07 July 2011

Resigned: 27 January 2014

James S.

Position: Director

Appointed: 07 July 2011

Resigned: 26 November 2012

John S.

Position: Director

Appointed: 07 July 2011

Resigned: 26 November 2012

Steven S.

Position: Director

Appointed: 07 July 2011

Resigned: 26 November 2012

Samia W.

Position: Director

Appointed: 07 July 2011

Resigned: 01 December 2011

Fred W.

Position: Director

Appointed: 07 July 2011

Resigned: 11 December 2014

Nabeel N.

Position: Director

Appointed: 07 July 2011

Resigned: 11 December 2014

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we identified, there is Alex P. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Caroline B. This PSC and has 25-50% voting rights. Then there is James S., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Alex P.

Notified on 13 September 2017
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Caroline B.

Notified on 1 September 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights

James S.

Notified on 13 September 2017
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Chris S.

Notified on 1 September 2016
Ceased on 14 September 2017
Nature of control: 25-50% voting rights

Fred W.

Notified on 1 September 2016
Ceased on 13 September 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
31st August 2023 - the day director's appointment was terminated
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements