The Smallwood Academy Trust SANDBACH


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.

The Smallwood Academy Trust Address / Contact

Office Address Smallwood Church Of England Primary School School Lane
Office Address2 Smallwood
Town Sandbach
Post code CW11 2UR
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Laura T.

Position: Secretary

Appointed: 22 May 2023

Thomas P.

Position: Director

Appointed: 28 March 2023

Oliver L.

Position: Director

Appointed: 28 March 2023

Nicola H.

Position: Director

Appointed: 17 February 2023

Howard H.

Position: Director

Appointed: 26 April 2022

Iestyn L.

Position: Director

Appointed: 01 April 2021

Andrew R.

Position: Director

Appointed: 07 February 2021

Anne-Marie N.

Position: Director

Appointed: 07 July 2020

Helen C.

Position: Director

Appointed: 14 October 2019

Mike C.

Position: Director

Appointed: 16 July 2018

Timothy M.

Position: Director

Appointed: 08 February 2021

Resigned: 06 October 2022

Andrew R.

Position: Director

Appointed: 08 February 2021

Resigned: 22 May 2023

Helen P.

Position: Director

Appointed: 06 January 2021

Resigned: 31 July 2022

David S.

Position: Director

Appointed: 06 January 2021

Resigned: 07 February 2022

Julia P.

Position: Director

Appointed: 16 July 2019

Resigned: 08 February 2021

Richard S.

Position: Director

Appointed: 25 February 2019

Resigned: 08 February 2021

Caroline M.

Position: Director

Appointed: 09 January 2016

Resigned: 09 January 2021

Lisa B.

Position: Director

Appointed: 07 July 2014

Resigned: 08 February 2021

John B.

Position: Director

Appointed: 07 July 2014

Resigned: 04 May 2021

Alison E.

Position: Director

Appointed: 07 July 2014

Resigned: 31 August 2016

Sarah D.

Position: Director

Appointed: 07 July 2014

Resigned: 23 November 2017

Iestyn L.

Position: Director

Appointed: 07 July 2014

Resigned: 16 July 2019

Jenny W.

Position: Director

Appointed: 07 July 2014

Resigned: 14 July 2022

Mary B.

Position: Director

Appointed: 07 July 2014

Resigned: 31 October 2014

Margaret B.

Position: Director

Appointed: 07 July 2014

Resigned: 31 October 2014

Ellen C.

Position: Director

Appointed: 07 July 2014

Resigned: 31 October 2014

Jeffrey C.

Position: Director

Appointed: 07 July 2014

Resigned: 14 October 2019

Julie B.

Position: Director

Appointed: 07 July 2014

Resigned: 15 October 2018

Iain B.

Position: Director

Appointed: 07 July 2014

Resigned: 08 February 2021

Rachel B.

Position: Director

Appointed: 07 July 2014

Resigned: 08 February 2021

People with significant control

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

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: March 28, 2023
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements