SKINNERS' ACADEMIES TRUST - LONDON


Company Profile Company Filings

Overview

SKINNERS' ACADEMIES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
SKINNERS' ACADEMIES TRUST was incorporated 14 years ago on 21/05/2009 and has the registered number: 06912857. The accounts status is FULL and accounts are next due on 31/05/2025.

SKINNERS' ACADEMIES TRUST - LONDON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

SKINNERS' HALL
LONDON
EC4R 2SP

This Company Originates in : United Kingdom
Previous trading names include:
THE SKINNERS' KENT ACADEMY (until 14/08/2023)

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHNNY WILFRIED AISHER Feb 1962 British Director 2023-07-17 CURRENT
MS JOCELYN CLAIRE MITCHELL Dec 1959 British Director 2023-07-17 CURRENT
LYNDA JANE MYERS Dec 1953 British Director 2009-06-16 CURRENT
PROFESSOR SARAH ELIZABETH STALLEBRASS May 1963 British Director 2017-12-11 CURRENT
JONATHAN MARK WHEELDON Feb 1964 British Director 2023-07-17 CURRENT
MR DAVID STEPHEN FITZSIMMONS Sep 1955 British Director 2011-06-16 CURRENT
MR WILLIAM ARTHUR LIONEL COHEN Apr 1961 British Director 2023-07-17 CURRENT
MS SIAN CARR Oct 1959 British Director 2023-07-17 CURRENT
MR NIGEL VINCENT BROTHERTON Nov 1954 British Director 2023-07-17 CURRENT
MR AMMAR AHMED Secretary 2023-07-17 CURRENT
ANTHONY JOSEPH PATRICK O'BRIEN Aug 1979 Irish Director 2011-09-22 UNTIL 2015-06-11 RESIGNED
MR JULIAN CHARLES METCALF Mar 1974 British Director 2014-01-01 UNTIL 2023-07-17 RESIGNED
JAMIE IAIN ROBERT MCKERCHAR Mar 1983 British Director 2018-12-10 UNTIL 2023-07-17 RESIGNED
JONATHAN DOUGLAS EVANS Feb 1958 British Director 2014-01-14 UNTIL 2020-08-31 RESIGNED
ALISON JANE MONK Oct 1951 British Director 2009-05-21 UNTIL 2014-07-31 RESIGNED
MR GRANT MORFFEW Sep 1968 British Director 2021-09-01 UNTIL 2023-07-17 RESIGNED
MS NATASHA MORLING Jul 1974 British Director 2010-10-16 UNTIL 2013-01-10 RESIGNED
SIMON JOHN EVERSON Oct 1965 British Director 2009-06-16 UNTIL 2013-08-31 RESIGNED
VICTORIA MANSER Jul 1956 British Director 2021-07-07 UNTIL 2023-07-17 RESIGNED
MR SIMON PAUL MACE Oct 1970 British Director 2013-09-01 UNTIL 2014-01-31 RESIGNED
MR MARK ALEXANDER HOWARD Apr 1956 British Director 2021-09-01 UNTIL 2023-07-17 RESIGNED
COUNCILLOR GODFREY HORNE Jul 1943 British Director 2009-05-21 UNTIL 2010-09-25 RESIGNED
MRS SARAH VIRGINIA HOHLER May 1945 British Director 2010-04-01 UNTIL 2014-06-26 RESIGNED
JUDITH ANNE HEALD May 1962 British Director 2015-03-03 UNTIL 2018-08-13 RESIGNED
MR ANDREW COLIN HARFOOT Dec 1952 British Director 2009-06-16 UNTIL 2016-07-06 RESIGNED
MR EDWARD DAVID JOHN GOODCHILD Mar 1965 British Director 2011-06-16 UNTIL 2015-05-25 RESIGNED
DOMINIC RICHARD JAMES FILLEUL Aug 1968 British Director 2011-06-16 UNTIL 2015-06-11 RESIGNED
MARI MASON Nov 1957 British Director 2009-06-16 UNTIL 2012-05-27 RESIGNED
MRS KAREN PARTRIDGE Secretary 2020-03-02 UNTIL 2023-07-17 RESIGNED
DAVID GIBBS Secretary 2010-01-22 UNTIL 2011-12-08 RESIGNED
SAMUEL JAMES BARKER Jul 1991 British Director 2017-10-17 UNTIL 2021-08-31 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2009-05-21 UNTIL 2010-01-22 RESIGNED
DAVID JULIAN ROBERTS May 1965 Australian Director 2009-07-13 UNTIL 2012-05-12 RESIGNED
DR SIMON JOHN COOPER Jul 1973 British Director 2009-07-13 UNTIL 2014-01-10 RESIGNED
CLAIRE LOUISE MARNS COLE Jul 1974 British Director 2017-10-17 UNTIL 2018-08-31 RESIGNED
MS SIAN CARR Oct 1959 British Director 2009-05-21 UNTIL 2019-08-31 RESIGNED
DR RICHARD MICHAEL BROOKES Sep 1975 British Director 2019-10-15 UNTIL 2023-07-17 RESIGNED
MR ANDREW GURDON BOGGIS Apr 1954 British Director 2009-05-21 UNTIL 2013-09-01 RESIGNED
JAMES BLAKE Oct 1982 British Director 2015-10-16 UNTIL 2018-09-20 RESIGNED
MRS ANNABELLE CLARE BAIRD Feb 1959 Director 2015-03-24 UNTIL 2019-08-31 RESIGNED
MR ROGER WILLIAM PARKES Oct 1944 British Director 2009-06-16 UNTIL 2013-08-31 RESIGNED
LOUISA ANDERSEN Jan 1984 British Director 2012-09-01 UNTIL 2013-05-09 RESIGNED
SAMANTHA AXTELL Mar 1972 British Director 2011-06-16 UNTIL 2017-07-20 RESIGNED
MARIANNE THERESE AMOS Sep 1964 British Director 2013-05-09 UNTIL 2017-12-08 RESIGNED
MR JACK DAGNALL Jan 1994 British Director 2021-09-01 UNTIL 2023-07-17 RESIGNED
GISELLE ROSA CORINCIGH Jul 1969 British Director 2018-03-13 UNTIL 2021-12-17 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2011-12-08 UNTIL 2020-01-22 RESIGNED
JAMES THOMAS RIGBY Nov 1965 British Director 2014-10-16 UNTIL 2017-08-14 RESIGNED
HUGO GILES POUND Oct 1957 British Director 2016-07-05 UNTIL 2021-08-31 RESIGNED
MR NEIL ANTHONY PEGRUM Jan 1964 British Director 2015-09-01 UNTIL 2023-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Johnny Aisher 2021-09-01 - 2023-07-17 2/1962 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Ms Lucy Lee 2021-09-01 - 2023-07-17 10/1975 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Ms Sarah Elizabeth Stallebrass 2021-09-01 - 2023-07-17 5/1963 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Andrew Kennett 2021-09-01 - 2023-07-17 1/1958 London   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Hugh Christopher Kingsford Carson 2016-11-07 - 2021-08-31 12/1945 London   Voting rights 25 to 50 percent
Andrew Gurdon Boggis 2016-04-06 - 2023-07-17 4/1954 London   Voting rights 25 to 50 percent
Privy Council 2016-04-06 - 2016-04-06 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANFORD SCHOOL,LIMITED WIMBORNE Active GROUP 85310 - General secondary education
PURCELL SCHOOL(THE) WATFORD Active FULL 85310 - General secondary education
ASCL PROFESSIONAL DEVELOPMENT LIMITED LEICESTER ENGLAND Active SMALL 85600 - Educational support services
SUNNINGHILL PREPARATORY SCHOOL LIMITED DORCHESTER Active GROUP 85200 - Primary education
HMC PROJECTS IN CENTRAL AND EASTERN EUROPE MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
WOODTHORPE MANOR SANDAL LIMITED WAKEFIELD Active TOTAL EXEMPTION FULL 98000 - Residents property management
SEVENOAKS SCHOOL SEVENOAKS Active FULL 85310 - General secondary education
PEMBURY PLACE MANAGEMENT LIMITED TUNBRIDGE WELLS Active DORMANT 98000 - Residents property management
THE SKINNERS' ALMSHOUSE CHARITY LONDON Active FULL 87300 - Residential care activities for the elderly and disabled
AMBITION INSTITUTE LONDON ENGLAND Active FULL 85200 - Primary education
JULY THREE LIMITED CHICHESTER ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
ACCELERATE & ACCESS FOUNDATION LIMITED CATERHAM ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BOWERHOUSE FUNDING LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied
VAT LENDING LLP SUNNINGDALE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
NETLEY FUNDING LLP SUNNINGDALE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
WRAYSBURY FUNDING LLP SUNNINGDALE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
WALLY CORNER FUNDING LLP SUNNINGDALE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
TURKISH SOLAR FUNDING LLP SUNNINGDALE UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
HIVE ENERGY FUNDING LLP SUNNINGDALE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PELLIPAR INVESTMENTS LIMITED Active SMALL 68209 - Other letting and operating of own or leased real estate
PELLIPAR SERVICES COMPANY LIMITED Active SMALL 56210 - Event catering activities
SKINNERS' INVESTMENT COMPANY LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
SKINNERS' (CHEAPSIDE) LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
SKINNERS (CHEAPSIDE) NO. 2 LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
THE SKINNERS' ACADEMY LONDON Active FULL 85310 - General secondary education
THE SKINNERS' ALMSHOUSE CHARITY LONDON Active FULL 87300 - Residential care activities for the elderly and disabled