The Hart Schools Trust Ltd STEVENAGE


Founded in 2011, The Hart Schools Trust, classified under reg no. 07791933 is an active company. Currently registered at The Thomas Alleyne Academy SG1 3BE, Stevenage the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Tuesday 30th May 2017 The Hart Schools Trust Ltd is no longer carrying the name The North Hertfordshire Studio School Trust.

Currently there are 9 directors in the the company, namely Paul E., Helen S. and Louise L. and others. In addition one secretary - Robert D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Hart Schools Trust Ltd Address / Contact

Office Address The Thomas Alleyne Academy
Office Address2 High Street
Town Stevenage
Post code SG1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07791933
Date of Incorporation Thu, 29th Sep 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 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Paul E.

Position: Director

Appointed: 01 October 2023

Helen S.

Position: Director

Appointed: 01 October 2023

Louise L.

Position: Director

Appointed: 01 October 2023

Hilary C.

Position: Director

Appointed: 17 September 2021

Kit D.

Position: Director

Appointed: 06 December 2017

Vicky P.

Position: Director

Appointed: 01 April 2017

Jonathan E.

Position: Director

Appointed: 10 February 2016

Robert D.

Position: Secretary

Appointed: 01 February 2016

Mark L.

Position: Director

Appointed: 03 December 2013

Andrew S.

Position: Director

Appointed: 27 February 2012

Stephen M.

Position: Director

Appointed: 01 October 2018

Resigned: 30 September 2022

Jane W.

Position: Director

Appointed: 03 March 2016

Resigned: 01 October 2020

Gary P.

Position: Director

Appointed: 10 February 2016

Resigned: 17 September 2019

Matthew H.

Position: Director

Appointed: 02 March 2015

Resigned: 06 December 2017

Patricia C.

Position: Director

Appointed: 03 February 2015

Resigned: 04 May 2016

Alan E.

Position: Director

Appointed: 20 May 2014

Resigned: 30 April 2016

Richard S.

Position: Director

Appointed: 23 July 2013

Resigned: 16 November 2015

Karen B.

Position: Secretary

Appointed: 23 July 2013

Resigned: 17 July 2015

Ian B.

Position: Secretary

Appointed: 29 January 2013

Resigned: 17 July 2013

Christopher M.

Position: Director

Appointed: 26 November 2012

Resigned: 13 March 2015

Pauline T.

Position: Director

Appointed: 23 October 2012

Resigned: 19 January 2016

Geoffrey C.

Position: Director

Appointed: 25 September 2012

Resigned: 01 October 2023

Jane G.

Position: Director

Appointed: 25 September 2012

Resigned: 01 July 2015

Martino P.

Position: Director

Appointed: 25 September 2012

Resigned: 09 July 2014

Donna L.

Position: Director

Appointed: 16 April 2012

Resigned: 31 August 2014

Martin H.

Position: Director

Appointed: 27 February 2012

Resigned: 21 October 2015

Fintan D.

Position: Director

Appointed: 29 October 2011

Resigned: 26 November 2012

Chaplin Frobisher Welling Limited

Position: Corporate Secretary

Appointed: 29 September 2011

Resigned: 29 January 2013

Adrian H.

Position: Director

Appointed: 29 September 2011

Resigned: 05 October 2016

Signe S.

Position: Director

Appointed: 29 September 2011

Resigned: 09 March 2015

Stephen H.

Position: Director

Appointed: 29 September 2011

Resigned: 07 October 2014

Allan T.

Position: Director

Appointed: 29 September 2011

Resigned: 17 April 2015

Christopher M.

Position: Director

Appointed: 29 September 2011

Resigned: 27 February 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is North Hertfordshire College Further Education Corporation from Letchworth Garden City, England. The abovementioned PSC is categorised as "an exempt charity", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

North Hertfordshire College Further Education Corporation

Town Hall Broadway, Letchworth Garden City, SG6 3PF, England

Legal authority Further And Higher Education Act 1992
Legal form Exempt Charity
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

The North Hertfordshire Studio School Trust May 30, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 4th, January 2024
Free Download (67 pages)

Company search

Advertisements