Temple Grove Academy Trust TUNBRIDGE WELLS


Temple Grove Academy Trust started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08309965. The Temple Grove Academy Trust company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Tunbridge Wells at Company Secretary, Temple Grove Academy. Postal code: TN2 3UA.

At the moment there are 5 directors in the the firm, namely Alexander C., Richard T. and Ji P. and others. In addition one secretary - Kathryn 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.

Temple Grove Academy Trust Address / Contact

Office Address Company Secretary, Temple Grove Academy
Office Address2 Friars Way
Town Tunbridge Wells
Post code TN2 3UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08309965
Date of Incorporation Tue, 27th Nov 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Alexander C.

Position: Director

Appointed: 01 August 2023

Kathryn D.

Position: Secretary

Appointed: 01 May 2023

Richard T.

Position: Director

Appointed: 04 October 2021

Ji P.

Position: Director

Appointed: 22 June 2021

Kathleen C.

Position: Director

Appointed: 15 May 2014

Nicola D.

Position: Director

Appointed: 11 November 2013

Karen P.

Position: Secretary

Appointed: 01 April 2023

Resigned: 30 April 2023

Patrick M.

Position: Director

Appointed: 20 June 2022

Resigned: 27 April 2023

Delphine M.

Position: Secretary

Appointed: 01 September 2021

Resigned: 24 March 2023

Delphine M.

Position: Director

Appointed: 14 July 2020

Resigned: 22 June 2021

Fiona C.

Position: Director

Appointed: 07 May 2019

Resigned: 06 February 2024

Paul B.

Position: Director

Appointed: 19 March 2019

Resigned: 31 August 2021

Karen N.

Position: Director

Appointed: 28 January 2019

Resigned: 31 August 2021

Philip L.

Position: Director

Appointed: 26 January 2018

Resigned: 11 December 2023

Charlotte J.

Position: Secretary

Appointed: 11 November 2017

Resigned: 31 August 2021

Karen W.

Position: Director

Appointed: 31 December 2016

Resigned: 01 December 2017

Joanne N.

Position: Secretary

Appointed: 01 January 2016

Resigned: 10 November 2017

Christine H.

Position: Director

Appointed: 19 August 2013

Resigned: 30 September 2014

Nigel P.

Position: Director

Appointed: 01 July 2013

Resigned: 31 December 2019

Sylvia M.

Position: Director

Appointed: 27 November 2012

Resigned: 17 March 2016

Christopher M.

Position: Director

Appointed: 27 November 2012

Resigned: 15 September 2013

Alan J.

Position: Secretary

Appointed: 27 November 2012

Resigned: 01 January 2016

Mark D.

Position: Director

Appointed: 27 November 2012

Resigned: 04 February 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Temple Grove Schools Trust from Godalming, England. The abovementioned PSC is classified as "a registered charity limited by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Mark D. This PSC has significiant influence or control over the company,.

Temple Grove Schools Trust

River Court Mill Lane, Godalming, GU7 1EZ, PO Box 1ST FLOOR, England

Legal authority Charities Act 2011
Legal form Registered Charity Limited By Guarantee
Notified on 29 January 2018
Nature of control: 75,01-100% voting rights

Mark D.

Notified on 1 June 2016
Ceased on 29 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-31
Net Worth4 460 9893 963 483
Balance Sheet
Cash Bank In Hand360 157385 290
Current Assets514 495543 309
Debtors151 873155 353
Net Assets Liabilities Including Pension Asset Liability4 460 9893 963 483
Stocks Inventory2 4652 666
Tangible Fixed Assets4 537 2374 450 490
Reserves/Capital
Profit Loss Account Reserve96 390109 965
Shareholder Funds4 460 9893 963 483
Other
Creditors Due Within One Year87 74374 316
Fixed Assets4 537 2374 450 490
Net Current Assets Liabilities426 752468 993
Other Aggregate Reserves4 364 5993 853 518
Provisions For Liabilities Charges503 000956 000
Tangible Fixed Assets Additions 28 300
Tangible Fixed Assets Cost Or Valuation4 807 3094 835 609
Tangible Fixed Assets Depreciation270 072385 119
Tangible Fixed Assets Depreciation Charged In Period 115 047
Total Assets Less Current Liabilities4 963 9894 919 483

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 6th February 2024
filed on: 8th, February 2024
Free Download (1 page)

Company search