Seax Trust BRENTWOOD


Founded in 2011, Seax Trust, classified under reg no. 07747149 is an active company. Currently registered at Seax Trust Head Office Grove House School CM15 9BZ, Brentwood the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2015/03/30 Seax Trust is no longer carrying the name Thriftwood School.

Currently there are 6 directors in the the firm, namely Martin D., Caroline G. and Cathryn A. and others. In addition one secretary - Catherine B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seax Trust Address / Contact

Office Address Seax Trust Head Office Grove House School
Office Address2 Sawyers Hall Lane
Town Brentwood
Post code CM15 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07747149
Date of Incorporation Fri, 19th Aug 2011
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (12 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Martin D.

Position: Director

Appointed: 07 December 2022

Caroline G.

Position: Director

Appointed: 23 November 2021

Cathryn A.

Position: Director

Appointed: 23 October 2019

Ruth S.

Position: Director

Appointed: 02 May 2019

Catherine B.

Position: Secretary

Appointed: 22 August 2018

Anthony C.

Position: Director

Appointed: 07 December 2016

Sally L.

Position: Director

Appointed: 19 September 2016

Terence Q.

Position: Director

Appointed: 16 March 2021

Resigned: 08 February 2023

Olga M.

Position: Director

Appointed: 15 July 2020

Resigned: 08 January 2024

Christopher W.

Position: Director

Appointed: 15 July 2020

Resigned: 27 June 2022

Fraser F.

Position: Director

Appointed: 03 April 2019

Resigned: 30 June 2020

Stephen B.

Position: Director

Appointed: 13 February 2019

Resigned: 30 August 2023

Jacqueline H.

Position: Secretary

Appointed: 21 June 2018

Resigned: 22 August 2018

Stephen M.

Position: Director

Appointed: 13 September 2017

Resigned: 03 December 2018

Roderick M.

Position: Director

Appointed: 13 September 2017

Resigned: 06 November 2017

Sally C.

Position: Director

Appointed: 13 September 2017

Resigned: 04 January 2021

Lisa C.

Position: Director

Appointed: 19 September 2016

Resigned: 01 January 2017

Angela B.

Position: Director

Appointed: 19 September 2016

Resigned: 23 October 2019

Gillian M.

Position: Secretary

Appointed: 01 September 2016

Resigned: 20 June 2018

Sharanjit S.

Position: Secretary

Appointed: 24 April 2015

Resigned: 10 December 2015

John R.

Position: Director

Appointed: 01 April 2015

Resigned: 01 January 2017

Michael S.

Position: Director

Appointed: 01 April 2015

Resigned: 11 July 2018

David B.

Position: Director

Appointed: 01 April 2015

Resigned: 20 August 2016

Emma P.

Position: Director

Appointed: 01 April 2015

Resigned: 01 January 2017

Andrew H.

Position: Director

Appointed: 10 February 2015

Resigned: 10 February 2015

Ellen P.

Position: Director

Appointed: 14 October 2014

Resigned: 10 February 2015

Andrew H.

Position: Director

Appointed: 14 October 2014

Resigned: 01 September 2022

Annabelle D.

Position: Director

Appointed: 14 October 2014

Resigned: 10 February 2015

Vaughan G.

Position: Director

Appointed: 01 September 2014

Resigned: 10 February 2015

Jacqueline H.

Position: Director

Appointed: 10 February 2014

Resigned: 11 February 2014

Georgina P.

Position: Director

Appointed: 02 September 2013

Resigned: 10 February 2015

Stephen G.

Position: Director

Appointed: 02 September 2013

Resigned: 10 February 2015

Steven H.

Position: Director

Appointed: 02 July 2013

Resigned: 19 September 2017

David L.

Position: Director

Appointed: 02 July 2013

Resigned: 10 February 2015

Clare I.

Position: Director

Appointed: 18 October 2011

Resigned: 25 March 2014

Carolyn M.

Position: Director

Appointed: 18 October 2011

Resigned: 10 February 2015

Peter D.

Position: Director

Appointed: 19 August 2011

Resigned: 10 February 2015

Colin D.

Position: Director

Appointed: 19 August 2011

Resigned: 23 April 2013

Carol S.

Position: Secretary

Appointed: 19 August 2011

Resigned: 31 March 2015

Ann-Marie B.

Position: Director

Appointed: 19 August 2011

Resigned: 20 June 2019

David C.

Position: Director

Appointed: 19 August 2011

Resigned: 06 November 2019

Mark R.

Position: Director

Appointed: 19 August 2011

Resigned: 10 February 2015

Claire S.

Position: Director

Appointed: 19 August 2011

Resigned: 10 February 2015

Sally D.

Position: Director

Appointed: 19 August 2011

Resigned: 01 May 2019

Ann L.

Position: Director

Appointed: 19 August 2011

Resigned: 10 February 2015

Christopher G.

Position: Director

Appointed: 19 August 2011

Resigned: 14 October 2014

Gillian P.

Position: Director

Appointed: 19 August 2011

Resigned: 25 March 2014

Lynn P.

Position: Director

Appointed: 19 August 2011

Resigned: 10 February 2015

Susan R.

Position: Director

Appointed: 19 August 2011

Resigned: 28 February 2014

Nigel R.

Position: Director

Appointed: 19 August 2011

Resigned: 10 February 2015

Elizabeth S.

Position: Director

Appointed: 19 August 2011

Resigned: 10 February 2015

Janet H.

Position: Director

Appointed: 19 August 2011

Resigned: 12 March 2013

Company previous names

Thriftwood School March 30, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Director's appointment terminated on 2024/01/08
filed on: 10th, January 2024
Free Download (1 page)

Company search