Warrington Primary Academy Trust WARRINGTON


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.

Warrington Primary Academy Trust Address / Contact

Office Address Evelyn Street Primary Academy
Office Address2 Evelyn Street
Town Warrington
Post code WA5 1BD
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Anna F.

Position: Director

Appointed: 26 May 2023

David L.

Position: Director

Appointed: 01 September 2021

Amanda N.

Position: Director

Appointed: 14 June 2021

Emma S.

Position: Director

Appointed: 19 April 2021

Alastair B.

Position: Director

Appointed: 19 April 2021

Richard C.

Position: Director

Appointed: 01 May 2018

Carsten K.

Position: Secretary

Appointed: 16 May 2016

Sairah H.

Position: Director

Appointed: 24 September 2022

Resigned: 05 May 2023

Christopher F.

Position: Director

Appointed: 24 June 2021

Resigned: 20 July 2023

Lisa S.

Position: Director

Appointed: 14 September 2020

Resigned: 20 March 2022

Richard M.

Position: Director

Appointed: 07 October 2019

Resigned: 06 December 2019

David L.

Position: Director

Appointed: 25 July 2019

Resigned: 16 April 2021

Andrea I.

Position: Director

Appointed: 29 April 2019

Resigned: 04 March 2020

Christopher C.

Position: Director

Appointed: 04 February 2019

Resigned: 05 February 2020

Craig L.

Position: Director

Appointed: 17 December 2018

Resigned: 25 September 2019

Phillip B.

Position: Director

Appointed: 01 May 2018

Resigned: 10 January 2019

Catherine D.

Position: Director

Appointed: 27 April 2018

Resigned: 25 February 2023

James M.

Position: Director

Appointed: 26 April 2017

Resigned: 03 December 2018

Lacy M.

Position: Director

Appointed: 03 October 2016

Resigned: 25 April 2017

Julie C.

Position: Director

Appointed: 16 May 2016

Resigned: 28 February 2021

Dave T.

Position: Director

Appointed: 16 May 2016

Resigned: 19 December 2018

Audra R.

Position: Director

Appointed: 16 May 2016

Resigned: 31 July 2020

Penelope J.

Position: Director

Appointed: 16 May 2016

Resigned: 16 July 2019

Louise C.

Position: Director

Appointed: 16 May 2016

Resigned: 17 July 2018

People with significant control

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

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Thu, 20th Jul 2023
filed on: 31st, July 2023
Free Download (1 page)

Company search