The Propeller Academy Trust WANTAGE


Founded in 2012, The Propeller Academy Trust, classified under reg no. 08340120 is an active company. Currently registered at Fitzwaryn School OX12 9ET, Wantage the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 8 directors in the the firm, namely Clare W., Elaine R. and Thomas P. and others. In addition one secretary - Tracey S. - is with the company. As of 27 April 2024, there were 32 ex directors - Melanie R., David K. and others listed below. There were no ex secretaries.

The Propeller Academy Trust Address / Contact

Office Address Fitzwaryn School
Office Address2 Denchworth Road
Town Wantage
Post code OX12 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 08340120
Date of Incorporation Fri, 21st Dec 2012
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 12 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 Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Clare W.

Position: Director

Appointed: 16 November 2023

Elaine R.

Position: Director

Appointed: 01 January 2023

Thomas P.

Position: Director

Appointed: 01 April 2022

Deborah B.

Position: Director

Appointed: 01 September 2021

Jane E.

Position: Director

Appointed: 04 January 2021

Sarah M.

Position: Director

Appointed: 23 July 2020

John C.

Position: Director

Appointed: 01 July 2020

Timothy H.

Position: Director

Appointed: 04 July 2019

Tracey S.

Position: Secretary

Appointed: 12 December 2017

Melanie R.

Position: Director

Appointed: 02 February 2022

Resigned: 22 June 2023

David K.

Position: Director

Appointed: 06 July 2020

Resigned: 29 July 2021

Dylan T.

Position: Director

Appointed: 04 June 2020

Resigned: 09 December 2021

Rebecca S.

Position: Director

Appointed: 06 February 2020

Resigned: 08 December 2021

Kristina C.

Position: Director

Appointed: 29 January 2020

Resigned: 31 August 2020

Paula B.

Position: Director

Appointed: 04 July 2019

Resigned: 13 November 2019

Davina M.

Position: Director

Appointed: 16 May 2019

Resigned: 31 August 2020

Marion T.

Position: Director

Appointed: 19 January 2019

Resigned: 16 May 2019

Samuel W.

Position: Director

Appointed: 17 July 2018

Resigned: 16 May 2019

Christine D.

Position: Director

Appointed: 17 July 2018

Resigned: 19 May 2019

Barbara H.

Position: Director

Appointed: 06 July 2017

Resigned: 06 January 2020

Julie M.

Position: Director

Appointed: 06 July 2017

Resigned: 31 May 2018

Marion T.

Position: Director

Appointed: 18 May 2017

Resigned: 18 January 2019

Gay C.

Position: Director

Appointed: 16 March 2017

Resigned: 11 March 2022

Diana B.

Position: Director

Appointed: 09 February 2016

Resigned: 31 May 2018

Patricia C.

Position: Director

Appointed: 09 February 2016

Resigned: 10 July 2017

Samantha B.

Position: Director

Appointed: 24 March 2015

Resigned: 31 May 2018

Amanda E.

Position: Director

Appointed: 01 January 2015

Resigned: 24 April 2017

Paul M.

Position: Director

Appointed: 18 November 2014

Resigned: 31 May 2018

Sam J.

Position: Director

Appointed: 08 July 2014

Resigned: 20 October 2016

Patricia H.

Position: Director

Appointed: 22 October 2013

Resigned: 02 September 2018

Karyn B.

Position: Director

Appointed: 01 February 2013

Resigned: 20 October 2016

Julian R.

Position: Director

Appointed: 14 January 2013

Resigned: 30 June 2015

Terry S.

Position: Director

Appointed: 14 January 2013

Resigned: 31 May 2018

Sharon P.

Position: Director

Appointed: 14 January 2013

Resigned: 01 June 2014

Davina M.

Position: Director

Appointed: 14 January 2013

Resigned: 01 July 2014

Karyn B.

Position: Director

Appointed: 14 January 2013

Resigned: 14 January 2013

Stephanie C.

Position: Director

Appointed: 21 December 2012

Resigned: 31 May 2018

Teresa K.

Position: Director

Appointed: 21 December 2012

Resigned: 31 December 2015

Adrienne M.

Position: Director

Appointed: 21 December 2012

Resigned: 31 December 2014

Barry T.

Position: Director

Appointed: 21 December 2012

Resigned: 31 August 2015

Niall B.

Position: Director

Appointed: 21 December 2012

Resigned: 15 October 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 9 names. As BizStats identified, there is Peter Y. The abovementioned PSC. The second entity in the PSC register is Davina M. This PSC . Moving on, there is Philip H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Peter Y.

Notified on 7 February 2022
Nature of control: right to appoint and remove directors

Davina M.

Notified on 1 September 2020
Nature of control: right to appoint and remove directors

Philip H.

Notified on 6 February 2020
Nature of control: right to appoint and remove directors

Paul M.

Notified on 6 July 2017
Ceased on 7 February 2022
Nature of control: right to appoint and remove directors

Ellen M.

Notified on 17 March 2020
Ceased on 10 December 2021
Nature of control: significiant influence or control

Terry S.

Notified on 12 September 2016
Ceased on 15 June 2020
Nature of control: 25-50% voting rights

Diana B.

Notified on 12 September 2016
Ceased on 25 March 2020
Nature of control: 25-50% voting rights

Patricia H.

Notified on 12 September 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights

Marion T.

Notified on 18 May 2017
Ceased on 31 May 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 9th, January 2024
Free Download (69 pages)

Company search

Advertisements