The Fitzwimarc School Academy Trust RAYLEIGH


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.

The Fitzwimarc School Academy Trust Address / Contact

Office Address The Fitzwimarc School
Office Address2 Hockley Road
Town Rayleigh
Post code SS6 8EB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Bradley A.

Position: Director

Appointed: 01 December 2022

Simon G.

Position: Director

Appointed: 01 November 2022

Richard G.

Position: Director

Appointed: 26 January 2022

Tracy C.

Position: Director

Appointed: 22 January 2022

Paul D.

Position: Director

Appointed: 07 June 2019

Emma W.

Position: Director

Appointed: 11 October 2018

Robert H.

Position: Director

Appointed: 01 April 2015

Jessica F.

Position: Director

Appointed: 01 December 2022

Resigned: 25 September 2023

Titilola A.

Position: Director

Appointed: 01 December 2022

Resigned: 25 September 2023

Annette C.

Position: Director

Appointed: 01 December 2022

Resigned: 05 October 2023

John M.

Position: Director

Appointed: 12 February 2020

Resigned: 20 September 2022

Hazel D.

Position: Director

Appointed: 12 February 2020

Resigned: 26 May 2021

Tom O.

Position: Director

Appointed: 12 February 2020

Resigned: 02 November 2021

Robert P.

Position: Director

Appointed: 07 June 2019

Resigned: 25 November 2021

Steven C.

Position: Director

Appointed: 07 June 2019

Resigned: 26 September 2022

Lisa S.

Position: Director

Appointed: 11 October 2018

Resigned: 05 July 2021

Simon G.

Position: Director

Appointed: 05 December 2017

Resigned: 16 March 2020

Kathorne L.

Position: Director

Appointed: 01 April 2015

Resigned: 28 April 2015

Leslie N.

Position: Director

Appointed: 01 April 2015

Resigned: 10 July 2018

Sofia M.

Position: Director

Appointed: 01 April 2015

Resigned: 07 November 2019

Martin C.

Position: Director

Appointed: 01 April 2015

Resigned: 04 June 2019

Michael L.

Position: Director

Appointed: 01 April 2015

Resigned: 30 November 2017

Deborah L.

Position: Director

Appointed: 01 April 2015

Resigned: 26 January 2016

Janice J.

Position: Director

Appointed: 01 April 2015

Resigned: 10 July 2018

Peggy F.

Position: Director

Appointed: 01 April 2015

Resigned: 04 June 2019

Steven C.

Position: Director

Appointed: 01 April 2015

Resigned: 04 June 2019

Tania R.

Position: Director

Appointed: 01 April 2015

Resigned: 03 March 2016

Neil S.

Position: Director

Appointed: 01 April 2015

Resigned: 25 September 2018

Robert P.

Position: Director

Appointed: 11 February 2015

Resigned: 04 June 2019

Paul D.

Position: Director

Appointed: 11 February 2015

Resigned: 04 June 2019

Guy B.

Position: Director

Appointed: 11 February 2015

Resigned: 20 September 2022

People with significant control

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

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: September 25, 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements