DE ASTON SCHOOL ACADEMY TRUST - MARKET RASEN


Company Profile Company Filings

Overview

DE ASTON SCHOOL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MARKET RASEN and has the status: Active.
DE ASTON SCHOOL ACADEMY TRUST was incorporated 13 years ago on 17/02/2011 and has the registered number: 07533362. The accounts status is FULL and accounts are next due on 31/05/2025.

DE ASTON SCHOOL ACADEMY TRUST - MARKET RASEN

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

DE ASTON SCHOOL
MARKET RASEN
LINCOLNSHIRE
LN8 3RF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/02/2023 02/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATIE BARROW Sep 1981 British Director 2023-04-25 CURRENT
MS HELEN CROOKS May 1963 British Director 2021-05-25 CURRENT
MR THOMAS DAVID WHITE Mar 1982 British Director 2020-02-01 CURRENT
DR DAVID CRAIG NASEBY Nov 1971 British Director 2018-09-03 CURRENT
MR SIMON KEVIN PORTER Nov 1967 British Director 2017-01-01 CURRENT
MR ANTHONY HARRY NEAL May 1945 British Director 2016-10-17 CURRENT
REV ANDREW THOMAS HAWES Dec 1954 British Director 2017-10-13 CURRENT
MR TIM GRUMMELL Oct 1981 British Director 2022-05-23 CURRENT
EMMA KATE FAIRHALL Jun 1972 British Director 2018-02-07 CURRENT
MRS KIRSTY DRING Mar 1978 British Director 2021-03-16 CURRENT
MR DAVID RANDALL Mar 1989 British Director 2022-01-04 CURRENT
MISS KIRSTY SHAW Apr 1985 British Director 2022-11-25 CURRENT
MR HENRY MILBURN TALBOT May 1944 British Director 2019-12-16 CURRENT
MRS PAULA YOUNG Nov 1973 British Director 2020-10-19 CURRENT
MR CHRISTOPHER PAUL LANGDON Dec 1988 British Director 2019-11-06 UNTIL 2020-11-02 RESIGNED
LYDIA SHARON RUSLING Oct 1976 British Director 2011-03-01 UNTIL 2012-03-01 RESIGNED
REV CANON ALAN JOHN ROBSON Oct 1960 British Director 2011-02-17 UNTIL 2017-08-31 RESIGNED
DAVID MILES PATTISON Jan 1948 British Director 2011-03-01 UNTIL 2014-08-31 RESIGNED
MR JOHN PETER GARNET MATTHEWS Jan 1959 United Kingdom Director 2015-03-02 UNTIL 2021-02-21 RESIGNED
RICHARD WILLIAM DAVID MARSHALL Feb 1965 British Director 2011-02-17 UNTIL 2014-08-31 RESIGNED
MR RODERICK GEOFFREY DICKINSON Aug 1946 British Director 2017-01-03 UNTIL 2017-03-27 RESIGNED
MRS MICHELLE LEIGHTON Feb 1980 British Director 2017-11-06 UNTIL 2019-01-15 RESIGNED
ROSEMARY ANNE DE SMIT Jun 1957 British Director 2011-03-01 UNTIL 2017-08-31 RESIGNED
SUP RICHARD WILLIAM FOLEY Aug 1955 British Director 2011-04-19 UNTIL 2015-04-18 RESIGNED
MR MARTYN JAMES FULLER Oct 1975 British Director 2013-05-23 UNTIL 2016-07-21 RESIGNED
MR WARREN ROBERT GLOVER Dec 1958 British Director 2011-03-01 UNTIL 2012-08-31 RESIGNED
MR GRAHAME KILLEY Sep 1961 British Director 2014-09-01 UNTIL 2018-08-31 RESIGNED
TREVOR ANTHONY KENDALL Aug 1954 British Director 2011-03-01 UNTIL 2013-07-15 RESIGNED
MR STEVEN DAVID KEAST Jul 1960 British Director 2011-03-01 UNTIL 2013-02-27 RESIGNED
MRS EMMA HATFIELD Mar 1980 British Director 2022-02-21 UNTIL 2022-10-20 RESIGNED
MISS SHANNON LOUISE HANNAY Dec 1964 British Director 2012-10-04 UNTIL 2015-10-22 RESIGNED
MR JAMES ANDREW HAIGH Jul 1975 British Director 2021-06-30 UNTIL 2021-12-17 RESIGNED
ELLENOR BEIGHTON Nov 1963 British Director 2011-02-17 UNTIL 2016-12-31 RESIGNED
MR PETER MARK STURGESS Sep 1959 British Director 2012-09-24 UNTIL 2014-08-31 RESIGNED
SEAN ANTHONY DALE Dec 1973 British Director 2011-03-01 UNTIL 2014-08-31 RESIGNED
MRS JUDITH CURTIS Mar 1959 British Director 2015-04-19 UNTIL 2018-08-31 RESIGNED
MRS SUSAN MARY ELIZABETH CHAMBERS Jan 1958 British Director 2014-03-03 UNTIL 2015-10-06 RESIGNED
REV MICHAEL JOHN CARTWRIGHT Dec 1942 British Director 2011-03-01 UNTIL 2012-12-08 RESIGNED
KENNETH MICHAEL BRIDGER May 1947 British Director 2011-03-01 UNTIL 2015-04-01 RESIGNED
STEWART BIBBY May 1966 British Director 2011-03-01 UNTIL 2016-06-21 RESIGNED
MRS HAZEL MARGARET BELCHER Nov 1951 British Director 2015-09-13 UNTIL 2016-10-07 RESIGNED
JONATHAN SADLER Feb 1971 British Director 2020-01-10 UNTIL 2022-04-20 RESIGNED
MRS CAROL BADMIN Jun 1961 British Director 2011-03-01 UNTIL 2015-09-28 RESIGNED
IVOR COLIN DAVEY Feb 1944 British Director 2011-03-01 UNTIL 2017-10-31 RESIGNED
MICHAEL EDWARD DAVENPORT Apr 1954 British Director 2011-03-01 UNTIL 2016-07-21 RESIGNED
MRS HELEN DOWNIE Mar 1973 British Director 2016-11-28 UNTIL 2018-02-12 RESIGNED
CANON DR PETER HAROLD STAVES Mar 1951 British Director 2013-03-12 UNTIL 2014-05-22 RESIGNED
KARIN MARGRIT SMITH Sep 1939 German Director 2011-03-01 UNTIL 2016-08-31 RESIGNED
MS JACQUELINE SMITH Jun 1964 British Director 2011-03-01 UNTIL 2012-08-31 RESIGNED
MR GARY JOHN SMITH Apr 1971 British Director 2015-03-02 UNTIL 2019-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Harry Neal 2020-09-15 - 2020-12-08 5/1945 Market Rasen   Significant influence or control as trust
Mr Simon Kevin Porter 2017-01-01 - 2020-12-08 11/1967 Market Rasen   Lincolnshire Voting rights 25 to 50 percent as firm
Mr Robert John Wilson 2016-04-06 - 2020-09-15 12/1962 Market Rasen   Lincolnshire Voting rights 25 to 50 percent as firm
Mr Gary John Smith 2016-04-06 - 2019-12-10 4/1971 Market Rasen   Lincolnshire Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.MARYS SCHOOL(LINCOLN)LIMITED PETERBOROUGH Dissolved... FULL 85200 - Primary education
WITHAM HALL SCHOOL TRUST BOURNE UNITED KINGDOM Active FULL 85200 - Primary education
BRADTIME LIMITED PETERBOROUGH ENGLAND Dissolved... SMALL 85200 - Primary education
MARKET RASEN DEVELOPMENT TRUST WEST RASEN ENGLAND Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CHAPELGARTH CONSULTING LIMITED LINCOLN ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
LINCOLN RUGBY FOOTBALL CLUB LINCOLN Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
EDJE MARKETING LIMITED MARKET RASEN Dissolved... MICRO ENTITY 82110 - Combined office administrative service activities
VICTORIA ROAD (MARKET RASEN) MANAGEMENT LIMITED MARKET RASEN ENGLAND Active DORMANT 98000 - Residents property management
QUEENS ROAD (CROYDON) MANAGEMENT COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 98000 - Residents property management
SURESTAFF LINCS. LIMITED GAINSBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
ST LAWRENCE ACADEMIES TRUST LTD KIRMINGTON UNITED KINGDOM Active FULL 85200 - Primary education
LINCOLNSHIRE RURAL SUPPORT NETWORK LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
LINCOLN BOOK FESTIVAL LINCOLN ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
MARKET RASEN BUSINESS IMPROVEMENT GROUP COMMUNITY INTEREST COMPANY LINCOLN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WLDC STAFFING SERVICES LTD GAINSBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 84110 - General public administration activities
WLDC TRADING LTD GAINSBOROUGH UNITED KINGDOM Active DORMANT 84110 - General public administration activities
PAY.UK LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
NURTURE NATURE FOREST SCHOOL CIC CLEETHORPES ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
SWANHOLME MATERIALS LTD LINCOLN ENGLAND Active NO ACCOUNTS FILED 46770 - Wholesale of waste and scrap