The Rochford District Schools Partnership Trust ROCHFORD


Founded in 2008, The Rochford District Schools Partnership Trust, classified under reg no. 06545269 is an active company. Currently registered at The King Edmund School SS4 1TL, Rochford the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Jennifer M., Robin G. and Kath S. and others. In addition one secretary - Kim 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 Rochford District Schools Partnership Trust Address / Contact

Office Address The King Edmund School
Office Address2 Vaughan Close
Town Rochford
Post code SS4 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06545269
Date of Incorporation Wed, 26th Mar 2008
Industry Educational support services
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Jennifer M.

Position: Director

Appointed: 17 November 2023

Robin G.

Position: Director

Appointed: 27 September 2019

Kim C.

Position: Secretary

Appointed: 16 April 2018

Kath S.

Position: Director

Appointed: 01 April 2016

Jonathan O.

Position: Director

Appointed: 26 November 2010

Lynda W.

Position: Director

Appointed: 26 May 2010

Nicola P.

Position: Director

Appointed: 26 May 2010

Melissa H.

Position: Director

Appointed: 01 April 2016

Resigned: 04 May 2018

June L.

Position: Director

Appointed: 01 April 2016

Resigned: 04 May 2018

Robert H.

Position: Director

Appointed: 01 April 2016

Resigned: 22 April 2022

Julie H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 March 2018

Kenneth N.

Position: Director

Appointed: 26 November 2010

Resigned: 31 March 2015

David T.

Position: Director

Appointed: 26 May 2010

Resigned: 03 December 2011

Louise N.

Position: Director

Appointed: 26 May 2010

Resigned: 30 June 2023

Susan B.

Position: Director

Appointed: 26 May 2010

Resigned: 31 March 2013

Gary S.

Position: Director

Appointed: 26 May 2010

Resigned: 31 December 2011

Lesley B.

Position: Director

Appointed: 24 June 2008

Resigned: 31 December 2011

Wendy B.

Position: Director

Appointed: 06 May 2008

Resigned: 31 March 2015

Paul H.

Position: Director

Appointed: 26 March 2008

Resigned: 26 May 2010

David A.

Position: Director

Appointed: 26 March 2008

Resigned: 26 May 2010

Anthony E.

Position: Director

Appointed: 26 March 2008

Resigned: 26 May 2010

Graham A.

Position: Director

Appointed: 26 March 2008

Resigned: 04 May 2018

James F.

Position: Director

Appointed: 26 March 2008

Resigned: 01 September 2010

Adam P.

Position: Director

Appointed: 26 March 2008

Resigned: 27 September 2019

Patricia T.

Position: Director

Appointed: 26 March 2008

Resigned: 26 May 2010

Stephen L.

Position: Secretary

Appointed: 26 March 2008

Resigned: 31 March 2010

Keith G.

Position: Director

Appointed: 26 March 2008

Resigned: 23 June 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Jonathan O. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Graham A. This PSC has significiant influence or control over the company,.

Jonathan O.

Notified on 25 January 2019
Nature of control: significiant influence or control

Graham A.

Notified on 26 March 2017
Ceased on 25 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 331543  11 64693 256135 095122 003
Current Assets17 3315434 1535 56811 646119 606181 970225 991
Net Assets Liabilities17 3315434 1535 56811 22621 13251 26977 633
Debtors     26 35046 875103 988
Other
Net Current Assets Liabilities17 3315434 1535 56811 22621 13251 26977 633
Total Assets Less Current Liabilities17 3315434 1535 56811 22621 13251 26977 633
Charity Funds   5 56811 22621 13251 26977 633
Charity Registration Number England Wales     1 128 3691 128 3691 128 369
Cost Charitable Activity    4206 589149 502205 162
Donations Legacies    6 07411 35623 3882 092
Expenditure    4207 999179 860228 341
Expenditure Material Fund     7 999179 860228 341
Income Endowments    6 07817 905209 997254 705
Income Material Fund     17 905209 997254 705
Investment Income    44915
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    5 6589 90630 13726 364
Other Expenditure     1 41020 35823 179
Other Income     6 545186 600252 598
Accrued Liabilities    4201 2842 0641 614
Accrued Liabilities Deferred Income     90 880128 480146 567
Average Number Employees During Period     111
Creditors    42098 474130 701148 358
Other Creditors     1 268157177
Other Taxation Social Security Payable     142  
Prepayments       612
Trade Creditors Trade Payables     4 900  
Trade Debtors Trade Receivables     26 35046 875103 376

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New director appointment on Friday 17th November 2023.
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements