The Laurels Academies Trust LUTTERWORTH


The Laurels Academies Trust started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08038063. The The Laurels Academies Trust company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Lutterworth at Lutterworth College. Postal code: LE17 4EW. Since 10th January 2023 The Laurels Academies Trust is no longer carrying the name The Lutterworth Academies Trust.

The firm has 10 directors, namely Helen G., Nigel B. and Richard H. and others. Of them, John W. has been with the company the longest, being appointed on 19 April 2012 and Helen G. has been with the company for the least time - from 29 June 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graeme H. who worked with the the firm until 21 March 2016.

The Laurels Academies Trust Address / Contact

Office Address Lutterworth College
Office Address2 Bitteswell Road
Town Lutterworth
Post code LE17 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08038063
Date of Incorporation Thu, 19th Apr 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Helen G.

Position: Director

Appointed: 29 June 2023

Nigel B.

Position: Director

Appointed: 19 June 2023

Richard H.

Position: Director

Appointed: 05 December 2022

Richard H.

Position: Director

Appointed: 22 November 2021

Ravin T.

Position: Director

Appointed: 22 November 2021

Adam D.

Position: Director

Appointed: 22 November 2021

Jacqueline P.

Position: Director

Appointed: 08 September 2021

Russell G.

Position: Director

Appointed: 03 December 2018

Nick S.

Position: Director

Appointed: 01 April 2018

John W.

Position: Director

Appointed: 19 April 2012

Sara R.

Position: Director

Appointed: 04 July 2022

Resigned: 16 March 2023

Ash R.

Position: Director

Appointed: 22 November 2021

Resigned: 08 April 2024

Richard H.

Position: Director

Appointed: 22 November 2021

Resigned: 06 February 2022

Helen C.

Position: Director

Appointed: 03 December 2018

Resigned: 17 June 2022

Maureen D.

Position: Director

Appointed: 15 January 2018

Resigned: 08 March 2021

Christopher S.

Position: Director

Appointed: 31 October 2017

Resigned: 01 November 2021

Russell M.

Position: Director

Appointed: 07 April 2017

Resigned: 24 May 2019

Helen C.

Position: Director

Appointed: 07 April 2017

Resigned: 04 July 2022

Mark J.

Position: Director

Appointed: 23 March 2016

Resigned: 26 September 2017

Vivianne L.

Position: Director

Appointed: 06 July 2015

Resigned: 21 March 2019

Elaine C.

Position: Director

Appointed: 01 May 2015

Resigned: 31 May 2015

Judith B.

Position: Director

Appointed: 01 January 2015

Resigned: 31 January 2017

Elaine T.

Position: Director

Appointed: 21 November 2014

Resigned: 05 November 2017

Charlie S.

Position: Director

Appointed: 12 June 2013

Resigned: 31 January 2022

Sheryl P.

Position: Director

Appointed: 13 April 2013

Resigned: 27 January 2014

John T.

Position: Director

Appointed: 18 March 2013

Resigned: 18 March 2017

Christopher O.

Position: Director

Appointed: 19 April 2012

Resigned: 28 April 2014

Sandra J.

Position: Director

Appointed: 19 April 2012

Resigned: 28 February 2014

Lorna H.

Position: Director

Appointed: 19 April 2012

Resigned: 28 April 2014

Maureen D.

Position: Director

Appointed: 19 April 2012

Resigned: 29 August 2013

Mervyn C.

Position: Director

Appointed: 19 April 2012

Resigned: 31 August 2012

Andrew C.

Position: Director

Appointed: 19 April 2012

Resigned: 31 December 2014

Bernard B.

Position: Director

Appointed: 19 April 2012

Resigned: 31 August 2012

Elaine W.

Position: Director

Appointed: 19 April 2012

Resigned: 30 April 2015

Elaine T.

Position: Director

Appointed: 19 April 2012

Resigned: 28 April 2014

Victor T.

Position: Director

Appointed: 19 April 2012

Resigned: 31 October 2015

Joanne B.

Position: Director

Appointed: 19 April 2012

Resigned: 28 April 2014

Sheila T.

Position: Director

Appointed: 19 April 2012

Resigned: 21 February 2018

William T.

Position: Director

Appointed: 19 April 2012

Resigned: 13 October 2015

Ian B.

Position: Director

Appointed: 19 April 2012

Resigned: 23 March 2016

Elisabeth B.

Position: Director

Appointed: 19 April 2012

Resigned: 31 May 2016

Graeme H.

Position: Secretary

Appointed: 19 April 2012

Resigned: 21 March 2016

Nina W.

Position: Director

Appointed: 19 April 2012

Resigned: 31 August 2018

John Y.

Position: Director

Appointed: 19 April 2012

Resigned: 30 September 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Leicestershire Diocese Educational Trust from Leicester, England. This PSC is categorised as "a private limited company by gurantee without share capital". This PSC. The second entity in the PSC register is John W. This PSC . Then there is Chris S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Leicestershire Diocese Educational Trust

St Martins House 7 Peacock Lane, Leicester, LE1 5PZ, England

Legal authority Companies Law
Legal form Private Limited Company By Gurantee Without Share Capital
Notified on 24 May 2019
Ceased on 4 July 2022
Nature of control: right to appoint and remove directors

John W.

Notified on 24 May 2019
Ceased on 4 July 2022
Nature of control: right to appoint and remove directors

Chris S.

Notified on 22 November 2021
Ceased on 4 July 2022
Nature of control: right to appoint and remove directors

Elisabeth B.

Notified on 24 May 2019
Ceased on 27 November 2021
Nature of control: right to appoint and remove directors

Company previous names

The Lutterworth Academies Trust January 10, 2023
Lutterworth College June 27, 2013

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
8th April 2024 - the day director's appointment was terminated
filed on: 8th, April 2024
Free Download (1 page)

Company search

Advertisements