The Fitzwimarc School Academy Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09434988. The The Fitzwimarc School Academy Trust company has been functioning successfully for nine years now and its status is active. The firm's office is based in Rayleigh at The Fitzwimarc School. Postal code: SS6 8EB.
The company has 7 directors, namely Bradley A., Simon G. and Richard G. and others. Of them, Robert H. has been with the company the longest, being appointed on 1 April 2015 and Bradley A. has been with the company for the least time - from 1 December 2022. As of 29 March 2024, there were 24 ex directors - Jessica F., Titilola A. and others listed below. There were no ex secretaries.
Office Address | The Fitzwimarc School |
Office Address2 | Hockley Road |
Town | Rayleigh |
Post code | SS6 8EB |
Country of origin | United Kingdom |
Registration Number | 09434988 |
Date of Incorporation | Wed, 11th Feb 2015 |
Industry | General secondary education |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (63 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Fri, 8th Mar 2024 (2024-03-08) |
Last confirmation statement dated | Thu, 23rd Feb 2023 |
The list of PSCs who own or have control over the company consists of 10 names. As BizStats discovered, there is John N. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Guy B. This PSC and has 25-50% voting rights. The third one is Ian B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.
John N.
Notified on | 31 January 2022 |
Nature of control: |
25-50% voting rights |
Guy B.
Notified on | 1 September 2018 |
Nature of control: |
25-50% voting rights |
Ian B.
Notified on | 31 January 2022 |
Nature of control: |
25-50% voting rights |
Paul H.
Notified on | 1 September 2018 |
Ceased on | 31 January 2022 |
Nature of control: |
25-50% voting rights |
Robert P.
Notified on | 1 September 2018 |
Ceased on | 31 January 2022 |
Nature of control: |
25-50% voting rights |
Simon G.
Notified on | 6 April 2016 |
Ceased on | 5 December 2017 |
Nature of control: |
right to appoint and remove directors |
Robert P.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Peter G.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Paul H.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Guy B.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: September 25, 2023 filed on: 9th, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy