Tudor Court Primary Academy Trust GRAYS


Founded in 2014, Tudor Court Primary Academy Trust, classified under reg no. 09071607 is an active company. Currently registered at Tudor Court Primary School RM16 6PL, Grays the company has been in the business for 10 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 9 directors, namely Phillip B., Oludare A. and Jagvir G. and others. Of them, Philip K. has been with the company the longest, being appointed on 1 September 2015 and Phillip B. has been with the company for the least time - from 1 December 2022. As of 29 April 2024, there were 21 ex directors - Chichi E., Cheryl B. and others listed below. There were no ex secretaries.

Tudor Court Primary Academy Trust Address / Contact

Office Address Tudor Court Primary School
Office Address2 Bark Burr Road
Town Grays
Post code RM16 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09071607
Date of Incorporation Wed, 4th Jun 2014
Industry Primary education
End of financial Year 31st August
Company age 10 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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Phillip B.

Position: Director

Appointed: 01 December 2022

Oludare A.

Position: Director

Appointed: 11 October 2022

Jagvir G.

Position: Director

Appointed: 26 May 2022

Nolita E.

Position: Director

Appointed: 02 December 2021

Christopher L.

Position: Director

Appointed: 02 December 2021

Nalini S.

Position: Director

Appointed: 02 December 2021

Ednah S.

Position: Director

Appointed: 26 September 2019

Paul R.

Position: Director

Appointed: 01 February 2019

Philip K.

Position: Director

Appointed: 01 September 2015

Chichi E.

Position: Director

Appointed: 26 November 2023

Resigned: 02 February 2024

Cheryl B.

Position: Director

Appointed: 26 November 2023

Resigned: 02 February 2024

James Q.

Position: Director

Appointed: 02 December 2021

Resigned: 01 December 2023

Tracy R.

Position: Director

Appointed: 02 December 2021

Resigned: 06 May 2022

Julia E.

Position: Director

Appointed: 01 February 2019

Resigned: 12 July 2023

Riham E.

Position: Director

Appointed: 01 February 2019

Resigned: 31 August 2020

Andrew M.

Position: Director

Appointed: 01 February 2019

Resigned: 23 January 2020

Amy W.

Position: Director

Appointed: 08 December 2016

Resigned: 31 December 2018

Chinyere E.

Position: Director

Appointed: 29 April 2016

Resigned: 31 August 2022

James L.

Position: Director

Appointed: 29 April 2016

Resigned: 31 August 2018

Emily S.

Position: Director

Appointed: 29 April 2016

Resigned: 06 January 2022

Cheryl M.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2020

Cheryl B.

Position: Director

Appointed: 26 February 2015

Resigned: 08 June 2017

Veronica C.

Position: Director

Appointed: 01 November 2014

Resigned: 31 December 2018

Keeley S.

Position: Director

Appointed: 01 July 2014

Resigned: 18 July 2019

Kim M.

Position: Director

Appointed: 01 July 2014

Resigned: 16 September 2021

Temi F.

Position: Director

Appointed: 01 July 2014

Resigned: 31 August 2018

Carly S.

Position: Director

Appointed: 01 July 2014

Resigned: 31 August 2016

Garry B.

Position: Director

Appointed: 04 June 2014

Resigned: 01 September 2015

Andrea I.

Position: Director

Appointed: 04 June 2014

Resigned: 13 July 2017

Kelly S.

Position: Director

Appointed: 04 June 2014

Resigned: 31 August 2019

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats found, there is Cheryl B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. The second one in the persons with significant control register is Chinyere E. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Then there is Kelly S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Cheryl B.

Notified on 1 September 2020
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control

Chinyere E.

Notified on 1 September 2022
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control

Kelly S.

Notified on 27 November 2023
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control

Kelly S.

Notified on 30 June 2016
Ceased on 27 November 2023
Nature of control: significiant influence or control

Cheryl M.

Notified on 30 June 2016
Ceased on 27 November 2023
Nature of control: significiant influence or control

Chichi E.

Notified on 1 September 2022
Ceased on 27 November 2023
Nature of control: right to appoint and remove directors

Andrea I.

Notified on 30 June 2016
Ceased on 13 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 13th, March 2024
Free Download (62 pages)

Company search

Advertisements