Waterton Academy Trust WAKEFIELD


Founded in 2014, Waterton Academy Trust, classified under reg no. 09124782 is an active company. Currently registered at Walton Primary Academy The Grove WF2 6LD, Wakefield the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 8 directors in the the company, namely Larraine H., Jonathan W. and Kathrine D. and others. In addition one secretary - Laura C. - is with the firm. Currently 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.

Waterton Academy Trust Address / Contact

Office Address Walton Primary Academy The Grove
Office Address2 Walton
Town Wakefield
Post code WF2 6LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09124782
Date of Incorporation Thu, 10th Jul 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 Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Larraine H.

Position: Director

Appointed: 25 April 2023

Jonathan W.

Position: Director

Appointed: 29 September 2022

Kathrine D.

Position: Director

Appointed: 22 February 2021

Joanne H.

Position: Director

Appointed: 22 February 2021

Andrew G.

Position: Director

Appointed: 14 July 2020

Laura C.

Position: Secretary

Appointed: 15 April 2020

Stephen B.

Position: Director

Appointed: 08 October 2019

Jonathan S.

Position: Director

Appointed: 22 November 2018

Stephen J.

Position: Director

Appointed: 13 July 2017

Neil S.

Position: Director

Appointed: 09 December 2020

Resigned: 20 October 2022

Lisa R.

Position: Director

Appointed: 25 August 2020

Resigned: 14 June 2022

Anthony F.

Position: Director

Appointed: 01 October 2019

Resigned: 23 January 2020

Andrew B.

Position: Director

Appointed: 23 August 2018

Resigned: 23 August 2018

Karen G.

Position: Director

Appointed: 13 July 2017

Resigned: 21 March 2018

Andrew G.

Position: Director

Appointed: 13 July 2017

Resigned: 31 December 2018

Victoria C.

Position: Secretary

Appointed: 07 December 2016

Resigned: 16 April 2020

Larraine H.

Position: Director

Appointed: 01 November 2016

Resigned: 31 December 2018

Helen M.

Position: Director

Appointed: 01 September 2016

Resigned: 31 December 2018

Anthony H.

Position: Director

Appointed: 24 May 2016

Resigned: 31 December 2018

Nazwana Y.

Position: Director

Appointed: 24 May 2016

Resigned: 16 October 2018

Russell M.

Position: Director

Appointed: 24 April 2016

Resigned: 22 November 2018

Rebecca C.

Position: Director

Appointed: 01 October 2015

Resigned: 02 March 2021

Paul H.

Position: Director

Appointed: 02 March 2015

Resigned: 05 November 2018

Glyn B.

Position: Director

Appointed: 02 March 2015

Resigned: 01 September 2016

John S.

Position: Director

Appointed: 05 January 2015

Resigned: 21 June 2016

Paul B.

Position: Director

Appointed: 10 July 2014

Resigned: 31 December 2021

Andrea K.

Position: Director

Appointed: 10 July 2014

Resigned: 28 January 2015

Philip W.

Position: Director

Appointed: 10 July 2014

Resigned: 16 December 2016

Clare T.

Position: Director

Appointed: 10 July 2014

Resigned: 11 January 2017

Sandy G.

Position: Director

Appointed: 10 July 2014

Resigned: 27 June 2016

David D.

Position: Director

Appointed: 10 July 2014

Resigned: 02 March 2021

Susan C.

Position: Secretary

Appointed: 10 July 2014

Resigned: 07 December 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 10 names. As we discovered, there is Andrew B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Heather H. This PSC has significiant influence or control over the company,. The third one is Alan W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrew B.

Notified on 23 August 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Heather H.

Notified on 14 July 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Alan W.

Notified on 1 September 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Jonathan S.

Notified on 2 January 2024
Nature of control: right to appoint and remove directors

Beryce N.

Notified on 10 May 2021
Ceased on 17 November 2023
Nature of control: significiant influence or control

Elizabeth G.

Notified on 22 February 2021
Ceased on 20 September 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Rebecca C.

Notified on 16 January 2019
Ceased on 2 March 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Andrea K.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 25-50% voting rights

Paul B.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 25-50% voting rights

David W.

Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Group of companies' accounts made up to Thursday 31st August 2023
filed on: 19th, January 2024
Free Download (63 pages)

Company search

Advertisements