The Ascent Academies' Trust CHAPELGARTH


Founded in 2012, The Ascent Academies' Trust, classified under reg no. 08098007 is an active company. Currently registered at Portland Academy SR3 2NQ, Chapelgarth the company has been in the business for 12 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 14 directors in the the company, namely Tracey F., Andrew S. and Pamela M. and others. In addition one secretary - Alison M. - 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.

The Ascent Academies' Trust Address / Contact

Office Address Portland Academy
Office Address2 Weymouth Road
Town Chapelgarth
Post code SR3 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08098007
Date of Incorporation Fri, 8th Jun 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Tracey F.

Position: Director

Appointed: 25 January 2024

Andrew S.

Position: Director

Appointed: 09 October 2023

Pamela M.

Position: Director

Appointed: 15 September 2023

Heidi S.

Position: Director

Appointed: 14 July 2023

Gillian B.

Position: Director

Appointed: 12 June 2023

Sarah M.

Position: Director

Appointed: 27 February 2023

Alison M.

Position: Secretary

Appointed: 13 June 2022

Pauline A.

Position: Director

Appointed: 06 January 2021

Gregory K.

Position: Director

Appointed: 04 November 2020

Katie S.

Position: Director

Appointed: 09 July 2020

Caroline G.

Position: Director

Appointed: 20 January 2020

Graeme J.

Position: Director

Appointed: 15 January 2019

Carolyn M.

Position: Director

Appointed: 01 September 2017

Nadine H.

Position: Director

Appointed: 25 January 2017

Patricia W.

Position: Director

Appointed: 23 January 2017

Kathryn D.

Position: Secretary

Appointed: 08 March 2021

Resigned: 12 June 2022

Kelly L.

Position: Director

Appointed: 22 February 2021

Resigned: 02 November 2022

Karen R.

Position: Secretary

Appointed: 01 January 2021

Resigned: 08 March 2021

Ian R.

Position: Director

Appointed: 18 December 2020

Resigned: 07 September 2021

Debbie T.

Position: Secretary

Appointed: 06 January 2020

Resigned: 31 December 2020

Dela S.

Position: Director

Appointed: 10 December 2019

Resigned: 21 January 2020

Scott S.

Position: Director

Appointed: 31 July 2018

Resigned: 21 January 2020

David B.

Position: Director

Appointed: 17 April 2018

Resigned: 16 December 2020

Rachael W.

Position: Director

Appointed: 20 December 2017

Resigned: 19 October 2021

Jennifer D.

Position: Director

Appointed: 19 October 2016

Resigned: 01 November 2017

Maureen M.

Position: Director

Appointed: 19 October 2016

Resigned: 27 February 2018

Kathryn A.

Position: Director

Appointed: 17 August 2016

Resigned: 06 June 2018

Susan B.

Position: Director

Appointed: 04 November 2015

Resigned: 15 March 2018

Paul W.

Position: Director

Appointed: 01 October 2015

Resigned: 28 March 2019

Lesley C.

Position: Director

Appointed: 01 October 2015

Resigned: 01 November 2017

Paul M.

Position: Director

Appointed: 01 October 2015

Resigned: 01 September 2017

Nicholas H.

Position: Director

Appointed: 01 October 2015

Resigned: 05 December 2019

Rohit P.

Position: Director

Appointed: 01 October 2015

Resigned: 05 December 2019

Kate B.

Position: Director

Appointed: 01 October 2015

Resigned: 21 October 2016

Michelle Q.

Position: Director

Appointed: 23 February 2015

Resigned: 23 February 2015

Michelle Q.

Position: Director

Appointed: 03 December 2014

Resigned: 11 October 2018

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 17 October 2014

Resigned: 01 November 2019

Helen G.

Position: Director

Appointed: 15 October 2014

Resigned: 24 April 2015

Nicola R.

Position: Director

Appointed: 12 February 2014

Resigned: 21 September 2014

Michael L.

Position: Director

Appointed: 10 July 2013

Resigned: 01 October 2015

Amanda S.

Position: Director

Appointed: 06 March 2013

Resigned: 12 November 2015

Helen G.

Position: Director

Appointed: 17 January 2013

Resigned: 02 April 2014

Colin S.

Position: Director

Appointed: 17 January 2013

Resigned: 30 July 2016

June T.

Position: Director

Appointed: 17 January 2013

Resigned: 30 July 2016

Graeme S.

Position: Director

Appointed: 19 July 2012

Resigned: 01 October 2015

Ian R.

Position: Director

Appointed: 19 July 2012

Resigned: 03 April 2014

Paula M.

Position: Director

Appointed: 19 July 2012

Resigned: 24 September 2013

Dela S.

Position: Director

Appointed: 19 July 2012

Resigned: 12 July 2017

Maureen M.

Position: Director

Appointed: 19 July 2012

Resigned: 30 July 2016

Melanie C.

Position: Director

Appointed: 19 July 2012

Resigned: 01 October 2015

Carolyn B.

Position: Director

Appointed: 19 July 2012

Resigned: 01 October 2015

Valerie M.

Position: Director

Appointed: 08 June 2012

Resigned: 18 May 2023

Dorothy E.

Position: Director

Appointed: 08 June 2012

Resigned: 19 July 2013

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 June 2012

Resigned: 17 October 2014

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we discovered, there is Valerie M. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Dela S. This PSC and has 25-50% voting rights. Moving on, there is Colin S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Valerie M.

Notified on 14 December 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights

Dela S.

Notified on 14 December 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights

Colin S.

Notified on 14 December 2016
Ceased on 11 December 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-01-25
filed on: 7th, February 2024
Free Download (2 pages)

Company search

Advertisements