The Forge Trust NEWARK


The Forge Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09443602. The The Forge Trust company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newark at The Sir Donald Bailey Academy. Postal code: NG24 4EP. Since 2nd August 2016 The Forge Trust is no longer carrying the name The Sir Donald Bailey Academy.

The firm has 7 directors, namely Penelope W., Lorraine P. and Haley B. and others. Of them, Susan T. has been with the company the longest, being appointed on 17 February 2015 and Penelope W. and Lorraine P. and Haley B. have been with the company for the least time - from 16 November 2023. 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 - Linda S. who worked with the the firm until 31 August 2016.

The Forge Trust Address / Contact

Office Address The Sir Donald Bailey Academy
Office Address2 Bailey Road
Town Newark
Post code NG24 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09443602
Date of Incorporation Tue, 17th Feb 2015
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Penelope W.

Position: Director

Appointed: 16 November 2023

Lorraine P.

Position: Director

Appointed: 16 November 2023

Haley B.

Position: Director

Appointed: 16 November 2023

Linda S.

Position: Director

Appointed: 09 October 2020

Patricia A.

Position: Director

Appointed: 30 April 2019

Steven S.

Position: Director

Appointed: 16 October 2017

Susan T.

Position: Director

Appointed: 17 February 2015

Gary C.

Position: Director

Appointed: 14 July 2023

Resigned: 06 September 2023

Gentian B.

Position: Director

Appointed: 14 July 2023

Resigned: 12 August 2023

Beryce N.

Position: Director

Appointed: 14 July 2023

Resigned: 10 August 2023

Daniel J.

Position: Director

Appointed: 01 September 2022

Resigned: 04 October 2023

Susan B.

Position: Director

Appointed: 01 September 2022

Resigned: 14 November 2023

Declan B.

Position: Director

Appointed: 01 September 2022

Resigned: 04 October 2023

Yvonne H.

Position: Director

Appointed: 01 September 2017

Resigned: 15 December 2020

Lynn M.

Position: Director

Appointed: 07 February 2017

Resigned: 14 November 2023

Jamie M.

Position: Director

Appointed: 03 October 2016

Resigned: 31 August 2017

Tim W.

Position: Director

Appointed: 01 September 2016

Resigned: 30 September 2022

John T.

Position: Director

Appointed: 01 September 2016

Resigned: 19 March 2018

Peter T.

Position: Director

Appointed: 18 May 2016

Resigned: 19 March 2018

Trevor P.

Position: Director

Appointed: 18 May 2016

Resigned: 19 March 2018

Hayley B.

Position: Director

Appointed: 17 February 2015

Resigned: 19 March 2018

Steven W.

Position: Director

Appointed: 17 February 2015

Resigned: 31 August 2016

Lorraine P.

Position: Director

Appointed: 17 February 2015

Resigned: 04 September 2020

Jamie M.

Position: Director

Appointed: 17 February 2015

Resigned: 31 August 2016

Lee H.

Position: Director

Appointed: 17 February 2015

Resigned: 24 October 2023

Linda S.

Position: Secretary

Appointed: 17 February 2015

Resigned: 31 August 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Susan T. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Trevor P. This PSC and has 25-50% voting rights. Then there is Peter T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Susan T.

Notified on 6 April 2016
Ceased on 19 March 2018
Nature of control: 25-50% voting rights

Trevor P.

Notified on 18 May 2016
Ceased on 19 March 2018
Nature of control: 25-50% voting rights

Peter T.

Notified on 18 May 2016
Ceased on 19 March 2018
Nature of control: 25-50% voting rights

Company previous names

The Sir Donald Bailey Academy August 2, 2016

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On 29th February 2024 director's details were changed
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements