The South East Stafford Academy Trust STAFFORD


Founded in 2016, The South East Stafford Academy Trust, classified under reg no. 10178490 is an active company. Currently registered at C/o Barnfields Primary School ST17 4RD, Stafford the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 5 directors, namely Nicholas R., Gemma B. and Susan F. and others. Of them, Gemma B., Susan F., Matthew R., Jeff S. have been with the company the longest, being appointed on 13 May 2016 and Nicholas R. has been with the company for the least time - from 27 January 2023. As of 29 April 2024, there were 6 ex directors - Graham B., Evan C. and others listed below. There were no ex secretaries.

The South East Stafford Academy Trust Address / Contact

Office Address C/o Barnfields Primary School
Office Address2 Lansdowne Way
Town Stafford
Post code ST17 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10178490
Date of Incorporation Fri, 13th May 2016
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Nicholas R.

Position: Director

Appointed: 27 January 2023

Gemma B.

Position: Director

Appointed: 13 May 2016

Susan F.

Position: Director

Appointed: 13 May 2016

Matthew R.

Position: Director

Appointed: 13 May 2016

Jeff S.

Position: Director

Appointed: 13 May 2016

Graham B.

Position: Director

Appointed: 01 September 2018

Resigned: 31 August 2022

Evan C.

Position: Director

Appointed: 01 December 2017

Resigned: 31 August 2020

Fergus R.

Position: Director

Appointed: 13 May 2016

Resigned: 31 August 2016

Gillian R.

Position: Director

Appointed: 13 May 2016

Resigned: 31 August 2018

David S.

Position: Director

Appointed: 13 May 2016

Resigned: 20 February 2017

Steven H.

Position: Director

Appointed: 13 May 2016

Resigned: 01 March 2022

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As BizStats established, there is Michael S. The abovementioned PSC. The second entity in the persons with significant control register is Ann E. This PSC . Then there is Timothy S., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Michael S.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Ann E.

Notified on 27 January 2023
Nature of control: right to appoint and remove directors

Timothy S.

Notified on 14 March 2024
Nature of control: right to appoint and remove directors

Susan F.

Notified on 17 March 2022
Ceased on 20 January 2024
Nature of control: right to appoint and remove directors

Nicholas R.

Notified on 17 March 2022
Ceased on 26 January 2023
Nature of control: right to appoint and remove directors

Jeff S.

Notified on 1 July 2016
Ceased on 16 March 2022
Nature of control: right to appoint and remove directors

Susan F.

Notified on 20 February 2017
Ceased on 16 March 2022
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Thu, 14th Mar 2024
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements