Ventrus Limited EXETER


Founded in 2011, Ventrus, classified under reg no. 07821367 is an active company. Currently registered at Woodwater Academy EX2 5AW, Exeter the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2016/12/09 Ventrus Limited is no longer carrying the name The Primary Academies Trust.

Currently there are 5 directors in the the firm, namely Nathalie I., Macdonald M. and David E. and others. In addition one secretary - Bridget A. - 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.

Ventrus Limited Address / Contact

Office Address Woodwater Academy
Office Address2 Woodwater Lane
Town Exeter
Post code EX2 5AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07821367
Date of Incorporation Mon, 24th Oct 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 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Bridget A.

Position: Secretary

Appointed: 25 January 2023

Nathalie I.

Position: Director

Appointed: 13 December 2018

Macdonald M.

Position: Director

Appointed: 12 December 2018

David E.

Position: Director

Appointed: 03 October 2018

Caroline T.

Position: Director

Appointed: 12 February 2015

Gary C.

Position: Director

Appointed: 24 October 2011

Joanna H.

Position: Director

Appointed: 02 February 2022

Resigned: 22 March 2023

Lynne H.

Position: Secretary

Appointed: 22 September 2021

Resigned: 25 January 2023

Richard H.

Position: Secretary

Appointed: 23 April 2019

Resigned: 22 September 2021

Tina J.

Position: Director

Appointed: 30 January 2019

Resigned: 02 February 2022

Clare L.

Position: Director

Appointed: 12 December 2018

Resigned: 11 December 2022

Emma E.

Position: Secretary

Appointed: 29 January 2018

Resigned: 22 April 2019

Leo D.

Position: Director

Appointed: 15 December 2017

Resigned: 13 June 2018

Jasmin N.

Position: Director

Appointed: 27 September 2017

Resigned: 05 February 2020

Sally R.

Position: Secretary

Appointed: 26 September 2016

Resigned: 26 January 2018

Vanessa J.

Position: Secretary

Appointed: 01 January 2016

Resigned: 31 August 2016

Victoria B.

Position: Secretary

Appointed: 01 November 2015

Resigned: 09 November 2015

Adrian G.

Position: Director

Appointed: 26 March 2015

Resigned: 12 November 2018

Alan M.

Position: Director

Appointed: 23 March 2015

Resigned: 20 September 2016

Kate H.

Position: Secretary

Appointed: 01 March 2015

Resigned: 31 October 2015

Lyndon B.

Position: Director

Appointed: 12 February 2015

Resigned: 31 December 2017

Rebecca R.

Position: Director

Appointed: 14 October 2013

Resigned: 12 December 2018

Marcus O.

Position: Director

Appointed: 14 October 2013

Resigned: 17 October 2014

Janet B.

Position: Director

Appointed: 24 September 2013

Resigned: 31 August 2016

Emma H.

Position: Secretary

Appointed: 01 September 2013

Resigned: 28 February 2015

Philip C.

Position: Director

Appointed: 01 September 2013

Resigned: 31 December 2016

Barbara A.

Position: Director

Appointed: 18 February 2013

Resigned: 31 August 2013

Neil R.

Position: Director

Appointed: 26 April 2012

Resigned: 31 August 2013

Isabelle C.

Position: Secretary

Appointed: 02 February 2012

Resigned: 31 August 2013

Christopher J.

Position: Director

Appointed: 28 November 2011

Resigned: 15 January 2014

John B.

Position: Director

Appointed: 28 November 2011

Resigned: 08 October 2012

Raymond R.

Position: Director

Appointed: 28 November 2011

Resigned: 31 August 2013

Hugh W.

Position: Director

Appointed: 28 November 2011

Resigned: 12 July 2023

Mark P.

Position: Director

Appointed: 28 November 2011

Resigned: 31 August 2013

Nicholas M.

Position: Director

Appointed: 28 November 2011

Resigned: 31 August 2013

Jason B.

Position: Director

Appointed: 28 November 2011

Resigned: 07 March 2012

Jacqueline H.

Position: Director

Appointed: 28 November 2011

Resigned: 31 August 2013

William N.

Position: Director

Appointed: 28 November 2011

Resigned: 31 August 2013

Colin V.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2014

Paul W.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2013

Penelope L.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2013

Noel F.

Position: Director

Appointed: 24 October 2011

Resigned: 01 November 2011

Janet C.

Position: Director

Appointed: 24 October 2011

Resigned: 31 August 2013

Paul J.

Position: Director

Appointed: 24 October 2011

Resigned: 31 August 2013

Helen N.

Position: Director

Appointed: 24 October 2011

Resigned: 31 August 2017

Janet B.

Position: Director

Appointed: 24 October 2011

Resigned: 31 August 2013

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats found, there is Nathalie I. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Hugh W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Nathalie I.

Notified on 21 September 2022
Ceased on 21 September 2022
Nature of control: 25-50% voting rights

Hugh W.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 19 July 2022
Ceased on 19 July 2022
Nature of control: 25-50% voting rights

University Of Exeter

Prince Of Wales Road Prince Of Wales Road, Exeter, Devon, EX4 4SB, England

Legal authority Charities Act 2011
Legal form Exempt Charity
Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 25-50% voting rights

Exeter Diocesan Education Network

The Old Deanery The Cloisters, Cathedral Close, Exeter, Devon, EX1 1HS, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Ceased on 19 July 2022
Nature of control: 25-50% voting rights

Company previous names

The Primary Academies Trust December 9, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 28th, December 2023
Free Download (75 pages)

Company search

Advertisements