Wessex Learning Trust CHEDDAR


Founded in 2010, Wessex Learning Trust, classified under reg no. 07348580 is an active company. Currently registered at The Kings Of Wessex Academy BS27 3AQ, Cheddar the company has been in the business for fourteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2016/05/09 Wessex Learning Trust is no longer carrying the name The Kings Of Wessex Academy Trust.

Currently there are 15 directors in the the firm, namely Rebecca S., Sylvia S. and Antony D. and others. In addition one secretary - Jane H. - is with the company. Currently 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.

Wessex Learning Trust Address / Contact

Office Address The Kings Of Wessex Academy
Office Address2 Station Road
Town Cheddar
Post code BS27 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07348580
Date of Incorporation Tue, 17th Aug 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 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 Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Rebecca S.

Position: Director

Appointed: 28 November 2023

Sylvia S.

Position: Director

Appointed: 13 November 2023

Antony D.

Position: Director

Appointed: 14 September 2023

Edward B.

Position: Director

Appointed: 11 July 2023

Margaret C.

Position: Director

Appointed: 11 July 2023

Ruth Y.

Position: Director

Appointed: 18 May 2023

Simon O.

Position: Director

Appointed: 12 October 2022

Kirsten M.

Position: Director

Appointed: 12 October 2022

Emily B.

Position: Director

Appointed: 28 March 2022

Michael D.

Position: Director

Appointed: 14 March 2022

Jane H.

Position: Secretary

Appointed: 26 February 2021

Melanie C.

Position: Director

Appointed: 18 March 2020

Paul J.

Position: Director

Appointed: 18 March 2020

Paul J.

Position: Director

Appointed: 30 November 2017

Gavin B.

Position: Director

Appointed: 01 September 2017

Brian K.

Position: Director

Appointed: 17 August 2010

Ceri W.

Position: Director

Appointed: 18 May 2023

Resigned: 03 October 2023

Rebecca T.

Position: Director

Appointed: 28 March 2022

Resigned: 22 November 2023

Tricia P.

Position: Director

Appointed: 18 March 2020

Resigned: 18 May 2023

Mandy M.

Position: Director

Appointed: 18 March 2020

Resigned: 06 September 2021

James C.

Position: Director

Appointed: 04 October 2018

Resigned: 28 February 2022

Marie G.

Position: Director

Appointed: 18 February 2018

Resigned: 18 May 2023

Kevin W.

Position: Director

Appointed: 01 November 2016

Resigned: 24 May 2021

Gareth S.

Position: Director

Appointed: 01 November 2016

Resigned: 31 August 2021

Sheridan F.

Position: Director

Appointed: 01 November 2016

Resigned: 12 October 2019

Alan D.

Position: Director

Appointed: 01 November 2016

Resigned: 27 June 2019

Tanya R.

Position: Director

Appointed: 01 November 2016

Resigned: 18 February 2018

Charles A.

Position: Director

Appointed: 01 November 2016

Resigned: 14 March 2017

Susan M.

Position: Director

Appointed: 01 November 2016

Resigned: 15 November 2019

Gillian B.

Position: Director

Appointed: 01 November 2016

Resigned: 05 February 2018

Paul K.

Position: Director

Appointed: 01 November 2016

Resigned: 30 April 2018

Gareth W.

Position: Director

Appointed: 01 November 2016

Resigned: 08 October 2020

Steven M.

Position: Director

Appointed: 12 November 2014

Resigned: 01 November 2016

Keith P.

Position: Secretary

Appointed: 06 October 2014

Resigned: 26 February 2021

Christopher R.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2017

John A.

Position: Director

Appointed: 01 June 2011

Resigned: 23 October 2020

Nicholas C.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2013

Susan R.

Position: Director

Appointed: 01 June 2011

Resigned: 31 December 2014

Simon T.

Position: Director

Appointed: 01 June 2011

Resigned: 31 August 2012

James R.

Position: Director

Appointed: 01 June 2011

Resigned: 31 December 2012

Suzie L.

Position: Director

Appointed: 01 June 2011

Resigned: 01 September 2015

Richard O.

Position: Director

Appointed: 01 June 2011

Resigned: 01 November 2016

Martin D.

Position: Director

Appointed: 01 June 2011

Resigned: 01 November 2016

Peter L.

Position: Director

Appointed: 17 August 2010

Resigned: 01 November 2016

Michael B.

Position: Director

Appointed: 17 August 2010

Resigned: 01 November 2016

Christopher B.

Position: Secretary

Appointed: 17 August 2010

Resigned: 05 October 2014

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As BizStats found, there is Neil D. This PSC. The second entity in the persons with significant control register is Jeffrey S. This PSC . Moving on, there is Edward G., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Neil D.

Notified on 1 October 2019
Nature of control: right to appoint and remove directors

Jeffrey S.

Notified on 1 October 2019
Nature of control: right to appoint and remove directors

Edward G.

Notified on 1 October 2019
Nature of control: right to appoint and remove directors

Brian K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Richard O.

Notified on 15 July 2016
Ceased on 1 October 2019
Nature of control: right to appoint and remove directors

Richard N.

Notified on 1 September 2016
Ceased on 30 September 2019
Nature of control: right to appoint and remove directors

Martin D.

Notified on 15 July 2016
Ceased on 30 September 2019
Nature of control: right to appoint and remove directors

Company previous names

The Kings Of Wessex Academy Trust May 9, 2016

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/08/31
filed on: 10th, January 2024
Free Download (70 pages)

Company search

Advertisements