Founded in 2014, The Smallwood Academy Trust, classified under reg no. 09118770 is an active company. Currently registered at Smallwood Church Of England Primary School School Lane CW11 2UR, Sandbach the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.
At present there are 9 directors in the the company, namely Thomas P., Oliver L. and Nicola H. and others. In addition one secretary - Laura T. - is with the firm. As of 29 March 2024, there were 20 ex directors - Timothy M., Andrew R. and others listed below. There were no ex secretaries.
Office Address | Smallwood Church Of England Primary School School Lane |
Office Address2 | Smallwood |
Town | Sandbach |
Post code | CW11 2UR |
Country of origin | United Kingdom |
Registration Number | 09118770 |
Date of Incorporation | Mon, 7th Jul 2014 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st August |
Company age | 10 years old |
Account next due date | Fri, 31st May 2024 (63 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 |
The register of PSCs that own or control the company is made up of 6 names. As we identified, there is Timothy M. This PSC. Another one in the persons with significant control register is John B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Lisa B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Timothy M.
Notified on | 8 February 2021 |
Ceased on | 6 October 2022 |
Nature of control: |
right to appoint and remove directors |
John B.
Notified on | 6 April 2016 |
Ceased on | 4 May 2021 |
Nature of control: |
right to appoint and remove directors significiant influence or control 25-50% voting rights 25-50% shares |
Lisa B.
Notified on | 6 April 2016 |
Ceased on | 1 January 2021 |
Nature of control: |
right to appoint and remove directors significiant influence or control 25-50% voting rights 25-50% shares |
Iain B.
Notified on | 27 March 2017 |
Ceased on | 1 January 2021 |
Nature of control: |
25-50% voting rights significiant influence or control |
Jeffrey C.
Notified on | 6 April 2016 |
Ceased on | 14 October 2019 |
Nature of control: |
right to appoint and remove directors significiant influence or control 25-50% voting rights 25-50% shares |
Rachel B.
Notified on | 6 April 2016 |
Ceased on | 27 March 2017 |
Nature of control: |
right to appoint and remove directors significiant influence or control 25-50% voting rights 25-50% shares |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: March 28, 2023 filed on: 12th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy