Step Academy Trust THORNTON HEATH


Step Academy Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07612865. The Step Academy Trust company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Thornton Heath at Gonville Road. Postal code: CR7 6DL. Since Saturday 2nd April 2016 Step Academy Trust is no longer carrying the name The Step Academy Trust.

Currently there are 9 directors in the the company, namely Lucien B., Christopher S. and Paul B. and others. In addition one secretary - Kirstie M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Step Academy Trust Address / Contact

Office Address Gonville Road
Town Thornton Heath
Post code CR7 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07612865
Date of Incorporation Thu, 21st Apr 2011
Industry Primary education
End of financial Year 31st August
Company age 13 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, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Lucien B.

Position: Director

Appointed: 01 September 2023

Christopher S.

Position: Director

Appointed: 01 September 2023

Paul B.

Position: Director

Appointed: 01 September 2023

Paul G.

Position: Director

Appointed: 01 September 2022

Peter L.

Position: Director

Appointed: 02 April 2020

Benjamin B.

Position: Director

Appointed: 19 December 2019

Rama V.

Position: Director

Appointed: 30 September 2019

Kirstie M.

Position: Secretary

Appointed: 01 October 2018

Navdeep S.

Position: Director

Appointed: 28 March 2018

Ross G.

Position: Director

Appointed: 15 July 2015

Ursula N.

Position: Director

Appointed: 11 October 2021

Resigned: 27 November 2023

Cheryl G.

Position: Secretary

Appointed: 01 October 2020

Resigned: 19 July 2021

Shelley S.

Position: Director

Appointed: 02 April 2020

Resigned: 01 April 2023

Rory N.

Position: Director

Appointed: 19 December 2019

Resigned: 31 August 2023

Angela F.

Position: Director

Appointed: 04 July 2019

Resigned: 13 March 2023

Alan A.

Position: Director

Appointed: 17 July 2017

Resigned: 26 June 2019

Katherine C.

Position: Director

Appointed: 12 October 2015

Resigned: 31 August 2023

Claire S.

Position: Director

Appointed: 01 January 2015

Resigned: 31 August 2016

Patrick M.

Position: Director

Appointed: 14 November 2014

Resigned: 14 November 2018

Patrick M.

Position: Director

Appointed: 15 October 2014

Resigned: 05 November 2014

Zoe H.

Position: Director

Appointed: 15 October 2014

Resigned: 01 January 2015

Isabelle D.

Position: Director

Appointed: 31 March 2014

Resigned: 29 September 2019

Sally L.

Position: Director

Appointed: 06 September 2013

Resigned: 23 March 2017

Rama V.

Position: Director

Appointed: 06 September 2013

Resigned: 16 February 2014

Paul G.

Position: Director

Appointed: 01 April 2013

Resigned: 31 December 2017

Simon S.

Position: Director

Appointed: 11 October 2012

Resigned: 28 October 2013

Carol F.

Position: Secretary

Appointed: 29 March 2012

Resigned: 31 May 2016

Cheryl G.

Position: Secretary

Appointed: 16 September 2011

Resigned: 30 September 2018

Claire S.

Position: Director

Appointed: 15 September 2011

Resigned: 15 October 2014

Caroline M.

Position: Director

Appointed: 15 September 2011

Resigned: 11 December 2014

Angelika A.

Position: Director

Appointed: 15 September 2011

Resigned: 11 October 2012

Mark D.

Position: Director

Appointed: 23 May 2011

Resigned: 31 August 2022

Daniel S.

Position: Director

Appointed: 23 May 2011

Resigned: 19 March 2017

Simon S.

Position: Director

Appointed: 21 April 2011

Resigned: 27 August 2012

Carol F.

Position: Secretary

Appointed: 21 April 2011

Resigned: 16 September 2011

Julie B.

Position: Director

Appointed: 21 April 2011

Resigned: 15 October 2014

Sangeeta D.

Position: Director

Appointed: 21 April 2011

Resigned: 11 October 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats discovered, there is Mark D. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Andrew M. This PSC and has 25-50% voting rights. The third one is Daniel S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Mark D.

Notified on 23 November 2022
Nature of control: 25-50% voting rights

Andrew M.

Notified on 23 January 2022
Nature of control: 25-50% voting rights

Daniel S.

Notified on 23 January 2022
Nature of control: 25-50% voting rights

Nikki K.

Notified on 23 January 2022
Ceased on 23 November 2022
Nature of control: 25-50% voting rights

Company previous names

The Step Academy Trust April 2, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director appointment on Saturday 1st July 2023.
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements