West Thurrock Academy GRAYS


Founded in 2012, West Thurrock Academy, classified under reg no. 08259069 is an active company. Currently registered at West Thurrock Academy RM20 3HR, Grays the company has been in the business for 12 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 6 directors, namely Sarah M., Shaun B. and Sam P. and others. Of them, Shona S. has been with the company the longest, being appointed on 7 July 2014 and Sarah M. and Shaun B. have been with the company for the least time - from 31 January 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sheilagh B. who worked with the the company until 1 June 2013.

West Thurrock Academy Address / Contact

Office Address West Thurrock Academy
Office Address2 Schoolfield Road
Town Grays
Post code RM20 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08259069
Date of Incorporation Thu, 18th Oct 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Sarah M.

Position: Director

Appointed: 31 January 2023

Shaun B.

Position: Director

Appointed: 31 January 2023

Sam P.

Position: Director

Appointed: 01 September 2022

Victoria F.

Position: Director

Appointed: 05 July 2022

Fiona B.

Position: Director

Appointed: 13 October 2021

Shona S.

Position: Director

Appointed: 07 July 2014

Samimur R.

Position: Director

Appointed: 15 October 2020

Resigned: 21 February 2023

Isaac K.

Position: Director

Appointed: 19 October 2018

Resigned: 28 January 2020

Herbert M.

Position: Director

Appointed: 19 October 2018

Resigned: 31 August 2022

Stephanie S.

Position: Director

Appointed: 26 June 2017

Resigned: 14 October 2018

William B.

Position: Director

Appointed: 15 June 2017

Resigned: 28 January 2020

Jessica P.

Position: Director

Appointed: 27 September 2016

Resigned: 30 September 2020

Cecilia K.

Position: Director

Appointed: 04 February 2016

Resigned: 28 January 2020

Angelicque E.

Position: Director

Appointed: 04 February 2016

Resigned: 13 October 2021

Michael P.

Position: Director

Appointed: 01 September 2014

Resigned: 15 June 2020

Vanessa S.

Position: Director

Appointed: 12 May 2014

Resigned: 10 November 2015

Andrew W.

Position: Director

Appointed: 31 March 2014

Resigned: 31 August 2016

Emille H.

Position: Director

Appointed: 01 August 2013

Resigned: 14 May 2017

Rilwan D.

Position: Director

Appointed: 01 August 2013

Resigned: 29 January 2016

Oluwole A.

Position: Director

Appointed: 18 October 2012

Resigned: 31 July 2013

Sheilagh B.

Position: Secretary

Appointed: 18 October 2012

Resigned: 01 June 2013

Michelle R.

Position: Director

Appointed: 18 October 2012

Resigned: 24 May 2016

Dilip J.

Position: Director

Appointed: 18 October 2012

Resigned: 12 September 2019

Laura J.

Position: Director

Appointed: 18 October 2012

Resigned: 10 November 2015

Janice E.

Position: Director

Appointed: 18 October 2012

Resigned: 02 May 2017

Dawn D.

Position: Director

Appointed: 18 October 2012

Resigned: 31 August 2022

Susan C.

Position: Director

Appointed: 18 October 2012

Resigned: 31 August 2022

Jenny S.

Position: Director

Appointed: 18 October 2012

Resigned: 11 June 2013

Michael A.

Position: Director

Appointed: 18 October 2012

Resigned: 28 January 2020

Roy P.

Position: Director

Appointed: 18 October 2012

Resigned: 28 September 2014

Gabriel O.

Position: Director

Appointed: 18 October 2012

Resigned: 16 November 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 9 names. As BizStats established, there is Victoria F. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Angelicque E. This PSC and has 25-50% voting rights. The third one is Shona S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Victoria F.

Notified on 27 September 2022
Nature of control: 25-50% voting rights

Angelicque E.

Notified on 11 November 2021
Nature of control: 25-50% voting rights

Shona S.

Notified on 19 June 2017
Nature of control: significiant influence or control

Herbert M.

Notified on 4 February 2020
Ceased on 31 August 2022
Nature of control: 25-50% voting rights

Angelicque E.

Notified on 12 September 2019
Ceased on 13 October 2021
Nature of control: significiant influence or control

Michael A.

Notified on 19 June 2017
Ceased on 28 January 2020
Nature of control: significiant influence or control

Dilip J.

Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control: significiant influence or control

Michelle R.

Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control: significiant influence or control

Oluwole A.

Notified on 6 April 2016
Ceased on 19 June 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 data made up to Thursday 31st August 2023
filed on: 12th, March 2024
Free Download (60 pages)

Company search

Advertisements