The Sandon School Academy Trust CHELMSFORD


Founded in 2011, The Sandon School Academy Trust, classified under reg no. 07697483 is an active company. Currently registered at The Sandon School CM2 7AQ, Chelmsford the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 13 directors in the the firm, namely Charissa T., William H. and Rosalind W. and others. In addition one secretary - Shelley A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Karen B. who worked with the the firm until 7 November 2021.

The Sandon School Academy Trust Address / Contact

Office Address The Sandon School
Office Address2 Molrams Lane
Town Chelmsford
Post code CM2 7AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07697483
Date of Incorporation Thu, 7th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Charissa T.

Position: Director

Appointed: 05 November 2022

William H.

Position: Director

Appointed: 07 January 2022

Rosalind W.

Position: Director

Appointed: 07 January 2022

Shelley A.

Position: Secretary

Appointed: 08 November 2021

Philip C.

Position: Director

Appointed: 21 October 2021

Naomi G.

Position: Director

Appointed: 21 October 2021

Charles G.

Position: Director

Appointed: 21 October 2021

Debbie F.

Position: Director

Appointed: 03 December 2018

Andrew W.

Position: Director

Appointed: 01 September 2018

Louise R.

Position: Director

Appointed: 08 December 2017

John R.

Position: Director

Appointed: 20 March 2017

Terence B.

Position: Director

Appointed: 23 September 2013

Duncan O.

Position: Director

Appointed: 06 February 2012

Christine F.

Position: Director

Appointed: 07 July 2011

Steven W.

Position: Director

Appointed: 17 May 2019

Resigned: 15 November 2021

Ryan S.

Position: Director

Appointed: 16 March 2017

Resigned: 26 February 2019

Naomi G.

Position: Director

Appointed: 16 March 2017

Resigned: 15 March 2021

Jane S.

Position: Director

Appointed: 01 November 2016

Resigned: 31 October 2020

Susan P.

Position: Director

Appointed: 20 October 2015

Resigned: 17 January 2017

Craig K.

Position: Director

Appointed: 21 September 2015

Resigned: 28 January 2017

Daryle M.

Position: Director

Appointed: 09 December 2013

Resigned: 08 December 2017

Catherine A.

Position: Director

Appointed: 09 December 2013

Resigned: 01 August 2015

Joyce L.

Position: Director

Appointed: 22 October 2012

Resigned: 21 October 2016

Matthew W.

Position: Director

Appointed: 10 October 2011

Resigned: 17 May 2015

Amanda T.

Position: Director

Appointed: 07 July 2011

Resigned: 12 September 2011

Duncan R.

Position: Director

Appointed: 07 July 2011

Resigned: 31 July 2022

Karen B.

Position: Secretary

Appointed: 07 July 2011

Resigned: 07 November 2021

Stephen A.

Position: Director

Appointed: 07 July 2011

Resigned: 01 August 2015

David C.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2018

Clare G.

Position: Director

Appointed: 07 July 2011

Resigned: 31 October 2019

Anne W.

Position: Director

Appointed: 07 July 2011

Resigned: 31 July 2022

Jonathon W.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2018

Claire W.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2021

Julia W.

Position: Director

Appointed: 07 July 2011

Resigned: 21 July 2017

Peter A.

Position: Director

Appointed: 07 July 2011

Resigned: 01 August 2015

Andrew B.

Position: Director

Appointed: 07 July 2011

Resigned: 14 September 2012

Maxine D.

Position: Director

Appointed: 07 July 2011

Resigned: 01 August 2015

Simon E.

Position: Director

Appointed: 07 July 2011

Resigned: 31 October 2011

Joanne H.

Position: Director

Appointed: 07 July 2011

Resigned: 31 August 2014

Dianne O.

Position: Director

Appointed: 07 July 2011

Resigned: 08 July 2011

Philip S.

Position: Director

Appointed: 07 July 2011

Resigned: 01 August 2015

Jane S.

Position: Director

Appointed: 07 July 2011

Resigned: 18 May 2013

Stephen T.

Position: Director

Appointed: 07 July 2011

Resigned: 19 July 2012

Clive H.

Position: Director

Appointed: 07 July 2011

Resigned: 31 July 2022

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats discovered, there is Duncan R. This PSC has 25-50% voting rights. The second entity in the PSC register is Anne W. This PSC has significiant influence or control over the company,. The third one is Terrence B., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Duncan R.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: 25-50% voting rights

Anne W.

Notified on 20 March 2017
Ceased on 18 September 2017
Nature of control: significiant influence or control

Terrence B.

Notified on 18 September 2017
Ceased on 18 September 2017
Nature of control: significiant influence or control

Clive H.

Notified on 18 September 2017
Ceased on 18 September 2017
Nature of control: significiant influence or control

Julia W.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
On 3rd November 2023 director's details were changed
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements