Wellacre Technology Academy Trust MANCHESTER


Founded in 2010, Wellacre Technology Academy Trust, classified under reg no. 07386228 is an active company. Currently registered at Wellacre Technology Academy Irlam Road M41 6AP, Manchester the company has been in the business for fourteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 13 directors in the the company, namely Owen M., Joanne H. and Laura H. and others. In addition one secretary - Paula B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christine E. who worked with the the company until 1 June 2018.

Wellacre Technology Academy Trust Address / Contact

Office Address Wellacre Technology Academy Irlam Road
Office Address2 Flixton
Town Manchester
Post code M41 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07386228
Date of Incorporation Thu, 23rd Sep 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Owen M.

Position: Director

Appointed: 29 November 2023

Joanne H.

Position: Director

Appointed: 29 November 2023

Laura H.

Position: Director

Appointed: 29 November 2023

Julie O.

Position: Director

Appointed: 28 September 2022

Thomas F.

Position: Director

Appointed: 04 May 2022

Christopher H.

Position: Director

Appointed: 29 September 2021

Shirley P.

Position: Director

Appointed: 29 September 2021

Sam R.

Position: Director

Appointed: 14 July 2021

Julie S.

Position: Director

Appointed: 19 April 2021

Louise H.

Position: Director

Appointed: 16 December 2020

Meena R.

Position: Director

Appointed: 30 September 2020

Hannah R.

Position: Director

Appointed: 17 July 2019

Paula B.

Position: Secretary

Appointed: 01 June 2018

Andrew Y.

Position: Director

Appointed: 28 March 2018

James H.

Position: Director

Appointed: 26 January 2022

Resigned: 27 November 2023

Raluca P.

Position: Director

Appointed: 29 September 2021

Resigned: 16 June 2023

David W.

Position: Director

Appointed: 16 December 2020

Resigned: 16 April 2021

Lehi B.

Position: Director

Appointed: 11 December 2019

Resigned: 24 November 2022

George P.

Position: Director

Appointed: 17 April 2019

Resigned: 17 July 2020

Stephen T.

Position: Director

Appointed: 13 December 2017

Resigned: 31 August 2019

Javaid K.

Position: Director

Appointed: 13 December 2017

Resigned: 20 July 2023

Gavin A.

Position: Director

Appointed: 13 December 2017

Resigned: 20 November 2019

Janet B.

Position: Director

Appointed: 29 November 2017

Resigned: 13 August 2020

Donna H.

Position: Director

Appointed: 27 September 2017

Resigned: 11 July 2021

Rachel P.

Position: Director

Appointed: 27 September 2017

Resigned: 31 December 2021

Julia W.

Position: Director

Appointed: 27 September 2017

Resigned: 20 June 2018

John B.

Position: Director

Appointed: 09 December 2015

Resigned: 31 March 2017

Sean A.

Position: Director

Appointed: 03 November 2015

Resigned: 30 September 2020

Natanya G.

Position: Director

Appointed: 23 September 2015

Resigned: 07 December 2019

Michael H.

Position: Director

Appointed: 08 July 2015

Resigned: 30 September 2020

Stephanie H.

Position: Director

Appointed: 01 April 2015

Resigned: 11 January 2017

Huw M.

Position: Director

Appointed: 15 March 2015

Resigned: 11 January 2017

Allan G.

Position: Director

Appointed: 25 November 2014

Resigned: 29 March 2016

Clare T.

Position: Director

Appointed: 23 September 2014

Resigned: 31 August 2015

Geoffrey T.

Position: Director

Appointed: 29 November 2013

Resigned: 10 March 2015

Barbara W.

Position: Director

Appointed: 24 November 2013

Resigned: 27 September 2017

Judith R.

Position: Director

Appointed: 06 October 2013

Resigned: 30 June 2015

Helen W.

Position: Director

Appointed: 06 October 2013

Resigned: 27 September 2017

Melanie W.

Position: Director

Appointed: 01 September 2013

Resigned: 18 April 2021

Elaine J.

Position: Director

Appointed: 10 July 2013

Resigned: 10 July 2017

Peter F.

Position: Director

Appointed: 29 April 2011

Resigned: 31 August 2014

John W.

Position: Director

Appointed: 01 January 2011

Resigned: 13 December 2023

Melvyn S.

Position: Director

Appointed: 01 January 2011

Resigned: 05 March 2015

Martin T.

Position: Director

Appointed: 23 September 2010

Resigned: 10 December 2014

Christine E.

Position: Secretary

Appointed: 23 September 2010

Resigned: 01 June 2018

Simon W.

Position: Director

Appointed: 23 September 2010

Resigned: 31 August 2012

People with significant control

The register of persons with significant control that own or control the company consists of 12 names. As we established, there is John W. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Andrew Y. This PSC has significiant influence or control over the company,. Moving on, there is Sean A., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

John W.

Notified on 13 December 2023
Nature of control: 25-50% voting rights

Andrew Y.

Notified on 28 September 2022
Nature of control: significiant influence or control

Sean A.

Notified on 30 September 2020
Nature of control: significiant influence or control

Michael H.

Notified on 1 September 2019
Ceased on 13 December 2023
Nature of control: significiant influence or control

Julie O.

Notified on 15 December 2021
Ceased on 27 September 2022
Nature of control: 25-50% voting rights

Stephen T.

Notified on 30 September 2020
Ceased on 31 August 2021
Nature of control: significiant influence or control

Rachel P.

Notified on 27 September 2017
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors
significiant influence or control

John W.

Notified on 30 June 2016
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Stephen T.

Notified on 19 September 2018
Ceased on 31 August 2019
Nature of control: significiant influence or control

Michael H.

Notified on 27 September 2017
Ceased on 19 September 2018
Nature of control: right to appoint and remove directors

Helen W.

Notified on 30 June 2016
Ceased on 27 September 2017
Nature of control: right to appoint and remove directors

Elaine J.

Notified on 30 June 2016
Ceased on 10 July 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on 2023-12-13
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements