THE STOUR ACADEMY TRUST - CANTERBURY


Company Profile Company Filings

Overview

THE STOUR ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CANTERBURY and has the status: Active.
THE STOUR ACADEMY TRUST was incorporated 11 years ago on 14/08/2012 and has the registered number: 08179242. The accounts status is FULL and accounts are next due on 31/05/2024.

THE STOUR ACADEMY TRUST - CANTERBURY

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

STURRY CE PRIMARY SCHOOL PARK VIEW
CANTERBURY
KENT
CT2 0NR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PHP LAW LLP Corporate Secretary 2022-04-01 CURRENT
MR JOE ANTHONY May 1988 British Director 2023-06-16 CURRENT
MRS FIONA TRIGWELL Nov 1957 British Director 2017-12-07 CURRENT
MISS RAKEL ESEKU Sep 1979 British Director 2023-06-09 CURRENT
MISS RACHAEL LOUISE HOWELL Jul 1979 British Director 2017-06-30 CURRENT
DR DANIEL JEFFERY MOORE Jan 1966 British Director 2018-04-27 CURRENT
MRS NATALIE LOUISE RALPH Jan 1989 British Director 2022-11-21 CURRENT
MISS VICTORIA ELLEN STANDING Aug 1980 British Director 2018-10-03 CURRENT
MR TEJINDER PAL SINGH Jul 1973 British Director 2018-05-10 CURRENT
MRS VICTORIA LOUISE RICHMOND Jan 1981 British Director 2023-03-02 CURRENT
MR TIMOTHY JULIAN RIDGE Oct 1971 British Director 2016-06-01 UNTIL 2018-01-10 RESIGNED
JOAN MARGARET FOSTER Sep 1969 British Director 2012-08-14 UNTIL 2013-09-10 RESIGNED
DR ASHOK KUMAR REHAL Dec 1952 British Director 2014-11-01 UNTIL 2015-07-31 RESIGNED
DR ASHOK KUMAR REHAL Dec 1952 British Director 2015-11-01 UNTIL 2015-11-01 RESIGNED
MR ANDREW JOHN PURKISS Feb 1966 British Director 2013-03-15 UNTIL 2014-01-23 RESIGNED
JANE MARY FREEMAN Aug 1945 British Director 2012-08-14 UNTIL 2014-04-01 RESIGNED
MS NICOLA JANE PATERSON Mar 1970 British Director 2021-01-21 UNTIL 2022-04-29 RESIGNED
SIMON JOHN O'KEEFE Dec 1955 British Director 2012-08-14 UNTIL 2020-08-31 RESIGNED
BENJAMIN PETER MARTIN Jun 1984 British Director 2016-03-01 UNTIL 2017-09-01 RESIGNED
MRS CLAIRE MARCH Mar 1975 British Director 2015-01-28 UNTIL 2019-01-28 RESIGNED
MRS NICOLA KING May 1965 British Director 2017-12-07 UNTIL 2018-01-16 RESIGNED
JEAN MARGARET KENNETT Jul 1958 British Director 2012-08-14 UNTIL 2014-09-17 RESIGNED
MR STEVE EVANS Apr 1964 British Director 2015-01-28 UNTIL 2016-09-16 RESIGNED
JULIE IRELAND Mar 1960 British Director 2012-08-14 UNTIL 2016-02-01 RESIGNED
RACHAEL HOWELL Jul 1979 British Director 2012-08-14 UNTIL 2016-09-01 RESIGNED
MRS JULI OLIVER-SMITH Jun 1966 British Director 2016-06-01 UNTIL 2018-01-11 RESIGNED
MRS SARAH LOUISE WRAIGHT Apr 1969 British Director 2019-04-26 UNTIL 2023-04-25 RESIGNED
MR OLATUNDE ADENIYI AJE Jan 1978 British Director 2019-06-17 UNTIL 2023-06-16 RESIGNED
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2017-04-01 UNTIL 2022-03-31 RESIGNED
MR NEIL RUSSELL FISHER Aug 1970 British Director 2013-03-01 UNTIL 2016-07-01 RESIGNED
GEORGINA ANN GLOVER Jun 1945 British Director 2012-08-14 UNTIL 2015-09-18 RESIGNED
MRS EILEEN DAVIES Nov 1954 British Director 2013-03-15 UNTIL 2014-09-17 RESIGNED
DAVID MICHAEL COWLEY Jun 1943 British Director 2012-08-14 UNTIL 2012-11-23 RESIGNED
MR RICHARD COLLINS Oct 1974 British Director 2014-09-01 UNTIL 2015-09-18 RESIGNED
WAYNE BARRY Dec 1967 British Director 2016-02-01 UNTIL 2017-07-08 RESIGNED
MR JAMES PETER ARCHER Apr 1985 British Director 2013-03-01 UNTIL 2014-09-17 RESIGNED
VICTORIA CHARLOTTE ROBINSON Dec 1971 British Director 2012-08-14 UNTIL 2014-01-21 RESIGNED
MISS ROBYN ALEXANDRA FORD Jan 1989 British Director 2018-01-24 UNTIL 2020-12-15 RESIGNED
MR LAURENCE AINSWORTH Apr 1954 British Director 2016-10-09 UNTIL 2018-01-17 RESIGNED
JULIE IRELAND Secretary 2016-02-01 UNTIL 2017-03-31 RESIGNED
MR KELVIN ROBERT GILBY Mar 1959 English Director 2017-12-07 UNTIL 2018-02-08 RESIGNED
MARGARET ANNE WILLMOTT Mar 1951 British Director 2012-08-14 UNTIL 2015-09-18 RESIGNED
MR JOVY SARJEANT Jul 1981 British Director 2023-03-30 UNTIL 2024-02-07 RESIGNED
GILLIAN LOIS ROGERS Jan 1951 British Director 2012-08-14 UNTIL 2014-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Laurence Ainsworth 2016-12-17 - 2017-12-07 4/1954 Canterbury   Kent Voting rights 25 to 50 percent
The Diocese Of Canterbury Academies Company Limited 2016-12-17 - 2017-12-07 Canterbury   Kent Voting rights 25 to 50 percent
Mrs Georgina Ann Glover 2016-12-17 - 2017-12-07 6/1945 Canterbury   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWALE INDOOR BOWLING CENTRE LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
ROGERSTOCK LTD CHATHAM Dissolved... TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
NECESSARY FURNITURE HERNE BAY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
INSPIRE SCHOOLS EDUCATIONAL FOUNDATION ORPINGTON ... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE WHITSTABLE CASTLE TRUST WHITSTABLE Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
EXIGENT VENTURES LTD SPALDING ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BORDEN GRAMMAR SCHOOL TRUST SITTINGBOURNE Active FULL 85310 - General secondary education
TNM UK LTD SITTINGBOURNE Active DORMANT 47890 - Retail sale via stalls and markets of other goods
ETHOS SCHOOL IMPROVEMENT LIMITED CANTERBURY Active SMALL 85600 - Educational support services
IMPROVING OUTCOMES AND SOLUTIONS LIMITED SELLING Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ORCHARD ACADEMY TRUST MAIDSTONE Active FULL 85200 - Primary education
FOLKESTONE ST MARY'S CHURCH OF ENGLAND PRIMARY ACADEMY FOLKESTONE Active SMALL 85100 - Pre-primary education
E-THREE L AND D LTD MAIDSTONE UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
RBC SERVICES LTD SITTINGBOURNE ENGLAND Active MICRO ENTITY 56290 - Other food services
KERNOW PUBS LTD WADEBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BLACKADEE ENTERTAINMENT LIMITED SITTINGBOURNE ENGLAND Active TOTAL EXEMPTION FULL 47630 - Retail sale of music and video recordings in specialised stores
INJECT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MEITAVEL LIMITED SITTINGBOURNE ENGLAND Active NO ACCOUNTS FILED 47190 - Other retail sale in non-specialised stores
TONY GEE AND PARTNERS LLP ESHER Active GROUP None Supplied