The Priory Federation Of Academies LINCOLN


The Priory Federation Of Academies started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06462935. The The Priory Federation Of Academies company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Lincoln at 23 Cross O'cliff Hill. Postal code: LN5 8PW.

Currently there are 8 directors in the the company, namely Steve D., Clare A. and Lesley T. and others. In addition one secretary - Domenico C. - 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 Priory Federation Of Academies Address / Contact

Office Address 23 Cross O'cliff Hill
Town Lincoln
Post code LN5 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06462935
Date of Incorporation Thu, 3rd Jan 2008
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Steve D.

Position: Director

Appointed: 09 February 2022

Clare A.

Position: Director

Appointed: 14 July 2021

Lesley T.

Position: Director

Appointed: 05 November 2020

Jonathan M.

Position: Director

Appointed: 01 February 2019

Domenico C.

Position: Secretary

Appointed: 31 August 2017

Ian J.

Position: Director

Appointed: 14 December 2015

Francis K.

Position: Director

Appointed: 08 October 2012

Simon R.

Position: Director

Appointed: 08 October 2012

Howard G.

Position: Director

Appointed: 16 September 2008

Martin H.

Position: Director

Appointed: 09 February 2022

Resigned: 17 June 2022

Laura G.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2018

Richard P.

Position: Director

Appointed: 18 September 2014

Resigned: 31 August 2021

John C.

Position: Secretary

Appointed: 01 April 2014

Resigned: 04 August 2015

Rosanne K.

Position: Director

Appointed: 31 March 2014

Resigned: 14 December 2015

Jean W.

Position: Secretary

Appointed: 26 March 2013

Resigned: 31 January 2014

Katherine H.

Position: Director

Appointed: 08 October 2012

Resigned: 10 July 2014

Peter M.

Position: Director

Appointed: 08 October 2012

Resigned: 31 August 2016

Stephen M.

Position: Director

Appointed: 08 October 2012

Resigned: 31 August 2017

David K.

Position: Director

Appointed: 08 October 2012

Resigned: 31 August 2016

Peter H.

Position: Director

Appointed: 08 October 2012

Resigned: 31 December 2021

June K.

Position: Director

Appointed: 08 October 2012

Resigned: 22 September 2014

Jane P.

Position: Director

Appointed: 08 October 2012

Resigned: 31 August 2018

Deborah H.

Position: Director

Appointed: 08 October 2012

Resigned: 09 September 2016

Ian W.

Position: Director

Appointed: 08 October 2009

Resigned: 08 October 2012

Mandy M.

Position: Director

Appointed: 08 October 2009

Resigned: 08 October 2012

Jan M.

Position: Director

Appointed: 16 September 2008

Resigned: 08 October 2009

Susan B.

Position: Director

Appointed: 16 September 2008

Resigned: 08 October 2012

Stephen C.

Position: Director

Appointed: 16 September 2008

Resigned: 08 October 2012

Stan C.

Position: Director

Appointed: 16 September 2008

Resigned: 08 October 2009

Richard P.

Position: Director

Appointed: 16 September 2008

Resigned: 26 May 2010

Christine T.

Position: Director

Appointed: 16 September 2008

Resigned: 23 May 2012

Margaret C.

Position: Director

Appointed: 25 February 2008

Resigned: 08 October 2012

Barry J.

Position: Director

Appointed: 03 January 2008

Resigned: 08 October 2012

Terence C.

Position: Director

Appointed: 03 January 2008

Resigned: 08 October 2012

Richard G.

Position: Director

Appointed: 03 January 2008

Resigned: 28 March 2012

Elizabeth T.

Position: Secretary

Appointed: 03 January 2008

Resigned: 26 March 2013

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Howard G. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Deborah H. This PSC and has 25-50% voting rights. Moving on, there is The Priory Fundraising Trust, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Howard G.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights

Deborah H.

Notified on 9 September 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights

The Priory Fundraising Trust

23 Cross O'Cliff Hill Cross O'Cliff Hill, Lincoln, LN5 8PW, England

Legal authority Companies Act 2006 England And Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House England And Wales
Registration number 06111421
Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 4th, January 2024
Free Download (65 pages)

Company search

Advertisements