Benfleet Schools Trust BENFLEET


Founded in 2011, Benfleet Schools Trust, classified under reg no. 07561574 is an active company. Currently registered at The Appleton School SS7 5RN, Benfleet the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2014-10-30 Benfleet Schools Trust is no longer carrying the name Benfleet Education Schools Trust.

At the moment there are 6 directors in the the company, namely Karen L., Rachel N. and Clive P. and others. In addition one secretary - Daryl K. - is with the firm. At the moment 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.

Benfleet Schools Trust Address / Contact

Office Address The Appleton School
Office Address2 Croft Road
Town Benfleet
Post code SS7 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07561574
Date of Incorporation Fri, 11th Mar 2011
Industry General secondary education
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Daryl K.

Position: Secretary

Appointed: 01 March 2021

Karen L.

Position: Director

Appointed: 30 June 2020

Rachel N.

Position: Director

Appointed: 21 March 2016

Clive P.

Position: Director

Appointed: 08 June 2015

Jonathan F.

Position: Director

Appointed: 02 December 2014

Sarah D.

Position: Director

Appointed: 02 December 2014

Resigned: 10 December 2022

Peter H.

Position: Director

Appointed: 11 March 2011

Sarah C.

Position: Director

Appointed: 01 September 2021

Resigned: 01 September 2021

Donald H.

Position: Secretary

Appointed: 01 January 2021

Resigned: 28 February 2021

Ian C.

Position: Secretary

Appointed: 27 September 2018

Resigned: 31 December 2020

Sandra J.

Position: Director

Appointed: 12 July 2018

Resigned: 11 July 2022

Julie H.

Position: Director

Appointed: 03 December 2013

Resigned: 02 December 2014

Terry R.

Position: Director

Appointed: 12 March 2013

Resigned: 09 July 2020

Susan P.

Position: Director

Appointed: 18 March 2011

Resigned: 02 December 2014

Sean T.

Position: Director

Appointed: 18 March 2011

Resigned: 31 August 2013

Gary W.

Position: Director

Appointed: 18 March 2011

Resigned: 02 December 2014

Marian S.

Position: Director

Appointed: 18 March 2011

Resigned: 02 December 2014

Matthew A.

Position: Director

Appointed: 18 March 2011

Resigned: 02 December 2014

Karen G.

Position: Director

Appointed: 18 March 2011

Resigned: 31 August 2013

John K.

Position: Director

Appointed: 18 March 2011

Resigned: 01 July 2014

David P.

Position: Director

Appointed: 18 March 2011

Resigned: 02 November 2014

Karen K.

Position: Director

Appointed: 18 March 2011

Resigned: 31 August 2021

Anne W.

Position: Secretary

Appointed: 11 March 2011

Resigned: 27 September 2018

Margaret H.

Position: Director

Appointed: 11 March 2011

Resigned: 02 December 2014

Susan E.

Position: Director

Appointed: 11 March 2011

Resigned: 02 December 2014

Peter C.

Position: Director

Appointed: 11 March 2011

Resigned: 31 August 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Margaret H. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Terence R. This PSC and has 25-50% voting rights. Then there is Peter H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Margaret H.

Notified on 1 September 2016
Ceased on 7 December 2020
Nature of control: 25-50% voting rights

Terence R.

Notified on 1 September 2016
Ceased on 7 December 2020
Nature of control: 25-50% voting rights

Peter H.

Notified on 1 September 2016
Ceased on 7 December 2020
Nature of control: 25-50% voting rights

Company previous names

Benfleet Education Schools Trust October 30, 2014
The Appleton School Academy Trust October 3, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 10th, May 2023
Free Download (43 pages)

Company search

Advertisements