Wren Academies Trust LONDON


Wren Academies Trust started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06422162. The Wren Academies Trust company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Wren Academy 41 Hilton Avenue. Postal code: N12 9HB. Since 2018-12-06 Wren Academies Trust is no longer carrying the name Wren Academy.

At the moment there are 9 directors in the the company, namely Charlotte P., Jacqueline C. and Stephen C. and others. In addition one secretary - Aaron L. - is with the firm. At the moment 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.

Wren Academies Trust Address / Contact

Office Address Wren Academy 41 Hilton Avenue
Office Address2 North Finchley
Town London
Post code N12 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422162
Date of Incorporation Thu, 8th Nov 2007
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Charlotte P.

Position: Director

Appointed: 01 September 2023

Jacqueline C.

Position: Director

Appointed: 01 September 2023

Aaron L.

Position: Secretary

Appointed: 30 August 2023

Stephen C.

Position: Director

Appointed: 01 June 2020

Craig H.

Position: Director

Appointed: 22 November 2018

Jeremy T.

Position: Director

Appointed: 01 May 2018

Peter N.

Position: Director

Appointed: 01 September 2017

Gavin S.

Position: Director

Appointed: 31 July 2017

Richard B.

Position: Director

Appointed: 01 July 2016

Christopher K.

Position: Director

Appointed: 02 December 2013

Jonathan S.

Position: Director

Appointed: 22 November 2018

Resigned: 31 August 2023

Gregory P.

Position: Director

Appointed: 01 September 2017

Resigned: 31 May 2020

Helen F.

Position: Director

Appointed: 01 March 2017

Resigned: 22 November 2018

Olivia E.

Position: Director

Appointed: 21 June 2016

Resigned: 22 November 2018

Richard P.

Position: Director

Appointed: 01 April 2015

Resigned: 31 August 2017

Dorothy D.

Position: Director

Appointed: 01 January 2015

Resigned: 23 November 2016

Andrew N.

Position: Director

Appointed: 01 September 2014

Resigned: 06 June 2018

Claire B.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2017

Chris K.

Position: Director

Appointed: 02 December 2013

Resigned: 22 November 2018

Samantha T.

Position: Director

Appointed: 19 January 2012

Resigned: 31 August 2016

Vincent S.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2014

Melvene A.

Position: Director

Appointed: 01 December 2011

Resigned: 22 November 2018

Mark M.

Position: Director

Appointed: 01 September 2011

Resigned: 01 March 2017

Angela W.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2014

Jason R.

Position: Director

Appointed: 01 September 2010

Resigned: 22 June 2011

Anshul G.

Position: Director

Appointed: 22 February 2010

Resigned: 28 January 2013

Elizabeth T.

Position: Director

Appointed: 07 December 2009

Resigned: 31 August 2011

Aileen M.

Position: Director

Appointed: 15 December 2008

Resigned: 31 December 2011

Elizabeth M.

Position: Director

Appointed: 15 December 2008

Resigned: 13 October 2009

Elizabeth M.

Position: Director

Appointed: 27 November 2008

Resigned: 27 November 2008

Mark S.

Position: Director

Appointed: 01 September 2008

Resigned: 31 March 2015

Martin W.

Position: Director

Appointed: 01 September 2008

Resigned: 30 November 2009

Andrew N.

Position: Director

Appointed: 07 July 2008

Resigned: 06 July 2012

John C.

Position: Director

Appointed: 07 July 2008

Resigned: 31 August 2016

Marc L.

Position: Secretary

Appointed: 12 May 2008

Resigned: 31 August 2023

David G.

Position: Director

Appointed: 01 January 2008

Resigned: 15 December 2008

Linda T.

Position: Director

Appointed: 01 January 2008

Resigned: 22 November 2018

Catherine O.

Position: Director

Appointed: 01 January 2008

Resigned: 31 December 2015

Sylvia D.

Position: Director

Appointed: 01 January 2008

Resigned: 22 November 2018

Kim A.

Position: Director

Appointed: 01 January 2008

Resigned: 31 August 2023

Melvene A.

Position: Director

Appointed: 01 January 2008

Resigned: 15 December 2008

Priscilla C.

Position: Director

Appointed: 01 January 2008

Resigned: 31 August 2014

Marc R.

Position: Director

Appointed: 01 January 2008

Resigned: 02 July 2018

Cheryl P.

Position: Secretary

Appointed: 08 November 2007

Resigned: 12 May 2008

Robert H.

Position: Director

Appointed: 08 November 2007

Resigned: 01 January 2008

Thomas P.

Position: Director

Appointed: 08 November 2007

Resigned: 31 August 2008

Michael W.

Position: Director

Appointed: 08 November 2007

Resigned: 31 August 2017

Inigo W.

Position: Director

Appointed: 08 November 2007

Resigned: 01 January 2008

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Robert W. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is London Diocesan Board For Schools that entered London, England as the official address. This PSC has a legal form of "a charity" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Berkhamsted Schools Group, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a charity" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Robert W.

Notified on 1 March 2020
Nature of control: significiant influence or control

London Diocesan Board For Schools

36 Causton Street, London, SW1P 4AU, England

Legal authority Charity
Legal form Charity
Country registered United Kingdom
Place registered Companies House
Registration number 00198131
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Berkhamsted Schools Group

6 Chesham Road, Berkhamsted, HP4 3AA, England

Legal authority Charity Law
Legal form Charity
Country registered United Kingdom
Place registered Companies House
Registration number 00622349
Notified on 6 April 2016
Nature of control: significiant influence or control

Department For Education

Department For Education Great Smith Street, London, SW1P 3BT, England

Legal authority Education Law
Legal form Government Department
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Wren Academy December 6, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-08-31
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements