Founded in 2016, Warrington Primary Academy Trust, classified under reg no. 10181707 is an active company. Currently registered at Evelyn Street Primary Academy WA5 1BD, Warrington the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.
At present there are 6 directors in the the firm, namely Anna F., David L. and Amanda N. and others. In addition one secretary - Carsten K. - is with the company. As of 1 May 2024, there were 17 ex directors - Sairah H., Christopher F. and others listed below. There were no ex secretaries.
Office Address | Evelyn Street Primary Academy |
Office Address2 | Evelyn Street |
Town | Warrington |
Post code | WA5 1BD |
Country of origin | United Kingdom |
Registration Number | 10181707 |
Date of Incorporation | Mon, 16th May 2016 |
Industry | Primary education |
End of financial Year | 31st August |
Company age | 8 years old |
Account next due date | Fri, 31st May 2024 (30 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Wed, 29th May 2024 (2024-05-29) |
Last confirmation statement dated | Mon, 15th May 2023 |
The list of persons with significant control who own or control the company includes 9 names. As we established, there is Jill G. This PSC has 25-50% voting rights. The second one in the PSC register is Wayne T. This PSC has significiant influence or control over the company,. Moving on, there is Justin C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
Jill G.
Notified on | 27 April 2018 |
Ceased on | 23 March 2023 |
Nature of control: |
25-50% voting rights |
Wayne T.
Notified on | 7 September 2022 |
Ceased on | 23 March 2023 |
Nature of control: |
significiant influence or control |
Justin C.
Notified on | 27 April 2018 |
Ceased on | 23 March 2023 |
Nature of control: |
25-50% voting rights |
Jill M.
Notified on | 27 April 2018 |
Ceased on | 23 March 2023 |
Nature of control: |
25-50% voting rights |
Diane W.
Notified on | 16 September 2019 |
Ceased on | 23 March 2023 |
Nature of control: |
25-50% voting rights |
Pauline B.
Notified on | 1 September 2020 |
Ceased on | 19 January 2022 |
Nature of control: |
right to appoint and remove directors |
Julie C.
Notified on | 16 May 2016 |
Ceased on | 1 September 2020 |
Nature of control: |
25-50% voting rights |
Catherine D.
Notified on | 16 May 2016 |
Ceased on | 27 April 2018 |
Nature of control: |
25-50% voting rights |
Pam W.
Notified on | 16 May 2016 |
Ceased on | 8 September 2017 |
Nature of control: |
25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment terminated on Thu, 20th Jul 2023 filed on: 31st, July 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy