Eastwood Park Academy Trust SOUTHEND ON SEA


Founded in 2011, Eastwood Park Academy Trust, classified under reg no. 07700909 is an active company. Currently registered at The Eastwood Academy Rayleigh Road SS9 5UU, Southend On Sea the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Wed, 14th Dec 2016 Eastwood Park Academy Trust is no longer carrying the name Eastwood Park Academy Trust.

At present there are 6 directors in the the firm, namely David A., Scott S. and Iain H. and others. In addition one secretary - Sharon F. - is with the company. At present 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.

Eastwood Park Academy Trust Address / Contact

Office Address The Eastwood Academy Rayleigh Road
Office Address2 Leigh On Sea
Town Southend On Sea
Post code SS9 5UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700909
Date of Incorporation Mon, 11th 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 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sharon F.

Position: Secretary

Appointed: 31 January 2024

David A.

Position: Director

Appointed: 04 January 2024

Scott S.

Position: Director

Appointed: 13 October 2023

Iain H.

Position: Director

Appointed: 25 September 2019

Mark W.

Position: Director

Appointed: 27 March 2019

Adeela F.

Position: Director

Appointed: 02 December 2015

Karen H.

Position: Director

Appointed: 11 July 2011

Rachael B.

Position: Secretary

Appointed: 31 October 2022

Resigned: 23 January 2024

David A.

Position: Director

Appointed: 05 December 2018

Resigned: 01 September 2020

James M.

Position: Director

Appointed: 01 February 2017

Resigned: 30 March 2018

Anetta C.

Position: Director

Appointed: 01 February 2017

Resigned: 05 December 2018

Michael D.

Position: Director

Appointed: 01 February 2017

Resigned: 23 February 2017

Lucas A.

Position: Director

Appointed: 03 October 2016

Resigned: 01 February 2017

Stephen C.

Position: Director

Appointed: 02 December 2015

Resigned: 01 February 2017

Christopher N.

Position: Director

Appointed: 05 October 2015

Resigned: 01 February 2017

Karen B.

Position: Director

Appointed: 26 March 2014

Resigned: 01 February 2017

Darren P.

Position: Director

Appointed: 26 March 2014

Resigned: 01 February 2017

Robyn L.

Position: Director

Appointed: 21 March 2013

Resigned: 15 July 2016

Marina G.

Position: Director

Appointed: 15 November 2012

Resigned: 01 February 2017

Katherine T.

Position: Secretary

Appointed: 12 July 2012

Resigned: 21 July 2022

David B.

Position: Director

Appointed: 12 July 2012

Resigned: 14 September 2016

Neil H.

Position: Director

Appointed: 08 September 2011

Resigned: 30 September 2023

Luis R.

Position: Director

Appointed: 08 September 2011

Resigned: 31 January 2013

Martin P.

Position: Director

Appointed: 08 September 2011

Resigned: 16 December 2011

Stella M.

Position: Director

Appointed: 08 September 2011

Resigned: 19 March 2014

Christopher M.

Position: Director

Appointed: 08 September 2011

Resigned: 23 June 2015

Lee W.

Position: Director

Appointed: 08 September 2011

Resigned: 18 September 2019

Christopher N.

Position: Director

Appointed: 08 September 2011

Resigned: 31 August 2015

Helen W.

Position: Director

Appointed: 08 September 2011

Resigned: 17 July 2015

Clary B.

Position: Director

Appointed: 08 September 2011

Resigned: 18 July 2014

Robert E.

Position: Director

Appointed: 11 July 2011

Resigned: 23 September 2013

David B.

Position: Secretary

Appointed: 11 July 2011

Resigned: 28 January 2012

Anne B.

Position: Director

Appointed: 11 July 2011

Resigned: 20 July 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 16 names. As we found, there is Daniel H. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Angela W. This PSC and has 25-50% voting rights. Moving on, there is Simon W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Daniel H.

Notified on 13 September 2021
Nature of control: 25-50% voting rights

Angela W.

Notified on 14 June 2022
Nature of control: 25-50% voting rights

Simon W.

Notified on 11 October 2022
Nature of control: 25-50% voting rights

Tracy S.

Notified on 13 September 2021
Nature of control: 25-50% voting rights

Jessica M.

Notified on 13 September 2021
Ceased on 14 June 2022
Nature of control: 25-50% voting rights

David A.

Notified on 9 September 2019
Ceased on 5 February 2020
Nature of control: 25-50% voting rights

Tracy S.

Notified on 8 January 2020
Ceased on 5 February 2020
Nature of control: 25-50% voting rights

Daniel H.

Notified on 9 September 2019
Ceased on 5 February 2020
Nature of control: 25-50% voting rights

Stella M.

Notified on 9 September 2019
Ceased on 8 January 2020
Nature of control: 25-50% voting rights

David A.

Notified on 1 June 2017
Ceased on 12 July 2017
Nature of control: 25-50% voting rights

Lee W.

Notified on 1 June 2017
Ceased on 12 July 2017
Nature of control: 25-50% voting rights

Stella M.

Notified on 1 June 2017
Ceased on 12 July 2017
Nature of control: 25-50% voting rights

Lee W.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights

Karen H.

Notified on 6 April 2016
Ceased on 1 February 2017
Nature of control: 25-50% voting rights

Adeela F.

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

David B.

Notified on 6 April 2016
Ceased on 14 September 2016
Nature of control: 25-50% voting rights

Company previous names

Eastwood Park Academy Trust December 14, 2016
The Eastwood Academy Trust November 14, 2016

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 17th, February 2024
Free Download (48 pages)

Company search

Advertisements