Kenilworth Multi Academy Trust KENILWORTH


Founded in 2011, Kenilworth Multi Academy Trust, classified under reg no. 07700728 is an active company. Currently registered at Kenilworth School And Sixth Form CV8 2AL, Kenilworth the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since December 18, 2018 Kenilworth Multi Academy Trust is no longer carrying the name The Westwood Academy (coventry).

At present there are 15 directors in the the company, namely Jane L., Laura M. and Malcolm G. and others. In addition one secretary - Kirsty G. - is with the firm. At present 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.

Kenilworth Multi Academy Trust Address / Contact

Office Address Kenilworth School And Sixth Form
Office Address2 Glasshouse Lane
Town Kenilworth
Post code CV8 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700728
Date of Incorporation Mon, 11th Jul 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (23 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Jane L.

Position: Director

Appointed: 22 February 2024

Laura M.

Position: Director

Appointed: 22 February 2024

Malcolm G.

Position: Director

Appointed: 22 February 2024

David W.

Position: Director

Appointed: 22 February 2024

Kirsty G.

Position: Secretary

Appointed: 14 November 2022

Juliet H.

Position: Director

Appointed: 14 November 2022

Sarah N.

Position: Director

Appointed: 24 October 2022

Philip M.

Position: Director

Appointed: 24 October 2022

James F.

Position: Director

Appointed: 20 June 2022

Sandra M.

Position: Director

Appointed: 25 February 2022

Mark D.

Position: Director

Appointed: 18 December 2021

Paul S.

Position: Director

Appointed: 06 July 2020

Hayden A.

Position: Director

Appointed: 01 January 2019

Shirley W.

Position: Director

Appointed: 01 January 2019

Richard H.

Position: Director

Appointed: 01 January 2019

Richard W.

Position: Director

Appointed: 01 January 2019

Angela B.

Position: Director

Appointed: 18 November 2020

Resigned: 25 August 2021

Alistair M.

Position: Director

Appointed: 06 July 2020

Resigned: 04 November 2021

Lee M.

Position: Director

Appointed: 06 July 2020

Resigned: 24 October 2022

Matthew C.

Position: Director

Appointed: 25 June 2020

Resigned: 28 January 2022

Paul H.

Position: Director

Appointed: 01 January 2019

Resigned: 19 March 2021

Stephen M.

Position: Director

Appointed: 01 January 2019

Resigned: 07 January 2019

Susan C.

Position: Director

Appointed: 01 January 2019

Resigned: 15 May 2020

Stuart C.

Position: Director

Appointed: 01 January 2019

Resigned: 07 January 2019

Elizabeth S.

Position: Secretary

Appointed: 18 December 2018

Resigned: 13 November 2022

Thomas S.

Position: Director

Appointed: 22 March 2018

Resigned: 31 December 2018

Jasmine F.

Position: Director

Appointed: 05 December 2017

Resigned: 31 December 2018

Rebecca J.

Position: Director

Appointed: 23 March 2017

Resigned: 16 November 2017

Saffron C.

Position: Director

Appointed: 16 June 2016

Resigned: 22 March 2018

Satwinder T.

Position: Director

Appointed: 01 September 2015

Resigned: 31 December 2018

Jane B.

Position: Director

Appointed: 01 September 2015

Resigned: 31 December 2018

Benjamin B.

Position: Director

Appointed: 10 February 2015

Resigned: 31 December 2018

Martin V.

Position: Director

Appointed: 04 December 2014

Resigned: 31 December 2018

Diane B.

Position: Director

Appointed: 04 December 2014

Resigned: 17 September 2015

Kimberley T.

Position: Director

Appointed: 04 December 2014

Resigned: 12 January 2016

James H.

Position: Director

Appointed: 05 December 2013

Resigned: 31 December 2018

Gill B.

Position: Director

Appointed: 27 June 2013

Resigned: 07 October 2016

Peter F.

Position: Director

Appointed: 01 January 2013

Resigned: 26 June 2014

Peter S.

Position: Director

Appointed: 01 January 2013

Resigned: 23 March 2017

Marcus L.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2018

Paul H.

Position: Director

Appointed: 01 January 2013

Resigned: 01 January 2019

Emma S.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2018

James B.

Position: Director

Appointed: 01 January 2013

Resigned: 15 July 2013

Michael L.

Position: Director

Appointed: 01 January 2013

Resigned: 01 March 2014

Rachael R.

Position: Director

Appointed: 01 January 2013

Resigned: 08 July 2015

Bernadine W.

Position: Director

Appointed: 01 January 2013

Resigned: 26 June 2014

Roger W.

Position: Director

Appointed: 11 July 2011

Resigned: 31 August 2015

Kathryn H.

Position: Director

Appointed: 11 July 2011

Resigned: 28 September 2017

George B.

Position: Director

Appointed: 11 July 2011

Resigned: 31 December 2018

Stephen A.

Position: Director

Appointed: 11 July 2011

Resigned: 16 June 2016

Sheena H.

Position: Secretary

Appointed: 11 July 2011

Resigned: 18 December 2018

Stephen M.

Position: Director

Appointed: 11 July 2011

Resigned: 13 April 2015

People with significant control

The register of persons with significant control who own or control the company consists of 7 names. As we discovered, there is Stephen E. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stephen M. This PSC has significiant influence or control over the company,. Moving on, there is Lee M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen E.

Notified on 28 October 2020
Nature of control: significiant influence or control

Stephen M.

Notified on 1 January 2019
Nature of control: significiant influence or control

Lee M.

Notified on 24 October 2022
Nature of control: significiant influence or control

Helen H.

Notified on 6 July 2020
Ceased on 24 October 2022
Nature of control: significiant influence or control

Stuart C.

Notified on 1 January 2019
Ceased on 28 October 2020
Nature of control: significiant influence or control

Susan C.

Notified on 1 January 2019
Ceased on 15 May 2020
Nature of control: significiant influence or control

Paul H.

Notified on 16 June 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company previous names

The Westwood Academy (coventry) December 18, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On September 1, 2023 director's details were changed
filed on: 25th, September 2023
Free Download (2 pages)

Company search