TOWERS SCHOOL ACADEMY TRUST - ASHFORD


Company Profile Company Filings

Overview

TOWERS SCHOOL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ASHFORD and has the status: Active.
TOWERS SCHOOL ACADEMY TRUST was incorporated 13 years ago on 04/03/2011 and has the registered number: 07552058. The accounts status is FULL and accounts are next due on 31/05/2025.

TOWERS SCHOOL ACADEMY TRUST - ASHFORD

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

TOWERS SCHOOL AND SIXTH FORM CENTRE FAVERSHAM ROAD
ASHFORD
KENT
TN24 9AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/03/2023 18/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHARON LEWIS Feb 1972 British Director 2021-10-01 CURRENT
MRS CLARE JANE PARKER Secretary 2015-09-01 CURRENT
MR JACOB OWADE Dec 1977 Kenyan Director 2020-12-17 CURRENT
MRS GILLIAN POLLARD Aug 1985 British Director 2023-05-17 CURRENT
MRS CAROLINE ROSS Nov 1973 British Director 2021-01-13 CURRENT
MISS JASMINE AMY TURNER Sep 1970 British Director 2017-09-04 CURRENT
MISS CATHERINE LOUISE LEE Aug 1966 British Director 2019-05-23 CURRENT
MR DAVID HARRIS Mar 1982 British Director 2020-12-17 CURRENT
RICHARD PETER BILLINGS Feb 1966 British Director 2014-01-01 CURRENT
DR EMMA HANNA Jan 1978 British Director 2023-05-17 CURRENT
MRS KATHRYN KIBLER Sep 1973 British Director 2018-05-25 UNTIL 2018-11-01 RESIGNED
MALCOLM MURRAY RAMSEY Oct 1946 British Director 2011-04-01 UNTIL 2011-07-22 RESIGNED
MRS LINDA MARSH Nov 1963 British Director 2017-05-18 UNTIL 2018-03-12 RESIGNED
NORMAN JOHN MATHER Mar 1951 British Director 2012-12-01 UNTIL 2014-08-31 RESIGNED
MARK HASKELL Nov 1963 British Director 2017-03-02 UNTIL 2019-03-21 RESIGNED
MR TIMOTHY SIMON PARRETT Feb 1963 British Director 2015-09-01 UNTIL 2017-03-13 RESIGNED
SIMON PETTS Jan 1969 British Director 2011-03-04 UNTIL 2015-01-01 RESIGNED
MR GRAHAM DAVID RALPH Aug 1950 English Director 2011-07-23 UNTIL 2013-12-31 RESIGNED
MARK HASKELL Nov 1963 British Director 2013-03-01 UNTIL 2017-02-28 RESIGNED
MR ZACHARY JUDGE Feb 1991 British Director 2021-01-13 UNTIL 2021-12-09 RESIGNED
MS DEBORAH JONES Jun 1962 British Director 2015-05-08 UNTIL 2018-03-29 RESIGNED
MS DEBORAH JONES Jun 1962 British Director 2018-04-24 UNTIL 2018-11-01 RESIGNED
MRS ROSEMARY ANN HOBBS Jul 1950 British Director 2011-03-04 UNTIL 2014-09-30 RESIGNED
MR ROGER HISKEY Aug 1948 British Director 2017-12-14 UNTIL 2020-11-12 RESIGNED
MRS LINDA HAYES DE GARCIA Oct 1962 British Director 2012-12-01 UNTIL 2016-07-22 RESIGNED
MRS LINDA HAYES DE GARCIA Oct 1962 British Director 2018-04-24 UNTIL 2018-10-08 RESIGNED
RITA JUNE HAWES May 1935 British Director 2011-03-04 UNTIL 2016-12-06 RESIGNED
MR CHRISTOPHER PATRICK LISTON Aug 1980 British Director 2018-03-08 UNTIL 2020-09-01 RESIGNED
MRS MELISSA WARNER Secretary 2015-01-01 UNTIL 2015-08-31 RESIGNED
YVONNE DAPHNE FREEMAN Secretary 2011-03-04 UNTIL 2014-08-31 RESIGNED
JULIE MURIEL CRAGG Sep 1965 British Director 2012-12-01 UNTIL 2019-09-12 RESIGNED
AMANDA FLANDERS Mar 1976 British Director 2022-09-21 UNTIL 2023-09-20 RESIGNED
MRS JOANNE SARAH FLANAGAN May 1970 British Director 2015-04-20 UNTIL 2018-12-31 RESIGNED
MR PETER FEACEY Aug 1956 British Director 2011-04-01 UNTIL 2014-09-30 RESIGNED
NICHOLAS FAWCETT Aug 1952 British Director 2011-04-01 UNTIL 2015-02-11 RESIGNED
MRS SARAH ELIZABETH EMBERSON Oct 1964 British Director 2016-10-13 UNTIL 2017-09-04 RESIGNED
BRIAN EDWARD ELLIOTT May 1948 British Director 2011-03-04 UNTIL 2016-12-06 RESIGNED
MR MARK EDWARDS Jul 1988 British Director 2019-11-26 UNTIL 2021-07-14 RESIGNED
VINCENT PETER PAUL CROFTS Nov 1952 British Director 2012-12-01 UNTIL 2016-07-22 RESIGNED
JANE CRISP Sep 1956 British Director 2011-04-01 UNTIL 2012-07-20 RESIGNED
MRS HELENE ROBINSON Nov 1968 French Director 2021-01-13 UNTIL 2022-01-31 RESIGNED
MR RICHMOND MARK CONNOR Apr 1973 British Director 2016-10-13 UNTIL 2022-05-01 RESIGNED
MRS MORAG ELIZABETH BAILEY Jan 1967 British Director 2015-04-20 UNTIL 2016-07-22 RESIGNED
WILLIAM DAVID CHARLES BARHAM Jun 1958 British Director 2011-04-01 UNTIL 2015-03-31 RESIGNED
ELAINE GORE Nov 1962 British Director 2011-04-01 UNTIL 2015-03-31 RESIGNED
NICHOLAS JOHN FOWLER Nov 1959 British Director 2011-04-01 UNTIL 2015-03-31 RESIGNED
MR STEPHEN ALAN BARRIE TRIGG Dec 1954 British Director 2015-01-01 UNTIL 2015-08-31 RESIGNED
PETRONELLA LOUISE SAVILLE LOCKHART Oct 1965 British Director 2011-03-04 UNTIL 2013-01-08 RESIGNED
CANDIDA SAUNDERS Feb 1964 British Director 2011-04-01 UNTIL 2012-07-20 RESIGNED
MR GRAHAM SALTMARSH May 1948 British Director 2018-11-01 UNTIL 2019-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Michael Lees 2024-02-26 3/1962 Ashford   Kent Voting rights 25 to 50 percent
Mr Christopher Patrick Liston 2021-05-25 - 2024-02-26 8/1980 Ashford   Voting rights 25 to 50 percent
Mrs Catherine Fenwick 2021-05-25 12/1971 Ashford   Kent Voting rights 25 to 50 percent
Mr Dominic Edward Urand 2021-05-25 9/1973 Ashford   Voting rights 25 to 50 percent
Mr Mark Haskell 2019-09-04 - 2020-12-17 11/1963 Ashford   Kent Voting rights 25 to 50 percent
Ms Julie Muriel Cragg 2019-09-04 - 2020-12-17 9/1965 Ashford   Kent Voting rights 25 to 50 percent
Mrs Joanne Flanagan 2019-09-04 - 2020-12-17 5/1970 Ashford   Kent Voting rights 25 to 50 percent
Mrs Joanne Sarah Flanagan 2016-12-08 - 2017-03-21 5/1970 Ashford   Kent Voting rights 25 to 50 percent
Mr Mark Haskell 2016-12-08 - 2017-03-21 11/1963 Cranbrook   Voting rights 25 to 50 percent
Ms Julie Muriel Cragg 2016-12-08 - 2017-03-21 9/1965 Ashford   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDASH SIGNS LIMITED ASHFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CARERS' SUPPORT ASHFORD Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ASHFORD VOLUNTEER CENTRE ASHFORD Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
WEST HEATH 2000 SEVENAOKS ENGLAND Active GROUP 85200 - Primary education
ENERGYSHIFT LTD KENT Dissolved... MICRO ENTITY 45320 - Retail trade of motor vehicle parts and accessories
BARBARA SALTMARSH LTD NEW ROMNEY Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
WEST HEATH CENTRE LIMITED SEVENOAKS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
SIGN UP (UK) LIMITED DOVER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TOWERS TINY TOTS ASHFORD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
RIVERSIDE CHURCH WHITSTABLE ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HIGHWORTH GRAMMAR SCHOOL TRUST ASHFORD Active FULL 85310 - General secondary education
A BETTER CHOICE FOR BUILDING CONSULTANCY LIMITED ASHFORD Dissolved... FULL 71129 - Other engineering activities
ALLUXI CONSULTING LIMITED ASHFORD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CARE FOUNDATION TRUST ASHFORD Active MICRO ENTITY 85200 - Primary education
ASHFORD INTERNATIONAL DEVELOPMENT COMPANY LIMITED ASHFORD ENGLAND Active SMALL 68100 - Buying and selling of own real estate
EVEXIO LIMITED TENTERDEN ENGLAND Active -... MICRO ENTITY 82301 - Activities of exhibition and fair organisers
JUDGE GROUP LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOWERS TINY TOTS ASHFORD Active TOTAL EXEMPTION FULL 85100 - Pre-primary education