ANSFORD ACADEMY TRUST - CASTLE CARY


Company Profile Company Filings

Overview

ANSFORD ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CASTLE CARY and has the status: Active.
ANSFORD ACADEMY TRUST was incorporated 12 years ago on 03/06/2011 and has the registered number: 07657806. The accounts status is FULL and accounts are next due on 31/05/2025.

ANSFORD ACADEMY TRUST - CASTLE CARY

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

ANSFORD ACADEMY
CASTLE CARY
SOMERSET
BA7 7JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DARRELL THOMAS CHAINEY Mar 1971 British Director 2016-12-08 CURRENT
MS ENITA ZALGA ANDREWS Jul 1970 British Director 2020-11-04 CURRENT
MRS JENNIE WHITE May 1976 British Director 2022-12-01 CURRENT
MRS LOUISA CATHERINE CRAVERO May 1972 British Director 2022-12-01 CURRENT
MR EDMUND FRANCIS JONES Oct 1960 British Director 2022-12-01 CURRENT
MR DAVID ANDREW KNIGHT Sep 1981 British Director 2023-12-14 CURRENT
MRS RACHEL LAURIE Jul 1974 British Director 2022-12-01 CURRENT
CHARLES ARTHUR LLEWELLYN Apr 1939 British Director 2011-06-03 CURRENT
MR RYAN MICHAEL LUCAS Oct 1994 British Director 2024-03-18 CURRENT
MS RACHEL PURNELL Dec 1968 English Director 2021-09-01 CURRENT
MR PAUL WILLIAM SPENCER Mar 1972 British Director 2017-11-24 CURRENT
MR JEREMY SIMON HOLT Feb 1962 British Director 2011-07-04 UNTIL 2022-12-01 RESIGNED
MS SAMARA LEWIS Nov 1975 British Director 2018-12-10 UNTIL 2019-09-03 RESIGNED
MR SIMON GREGORY LEGG Oct 1945 British Director 2011-07-04 UNTIL 2013-07-02 RESIGNED
MR SCOTT GREEN May 1965 British Director 2019-12-12 UNTIL 2022-12-01 RESIGNED
MISS GILLIAN SINCLAIR Jan 1937 British Director 2011-07-04 UNTIL 2013-10-17 RESIGNED
MS SASHA MARY LASKEY Jan 1971 British Director 2015-02-05 UNTIL 2016-07-07 RESIGNED
MISS JEMMA CAROLINE KING Oct 1985 British Director 2012-03-12 UNTIL 2013-03-29 RESIGNED
MS CAROLINE EMMA KITCHINER Jun 1966 English Director 2011-07-04 UNTIL 2016-09-12 RESIGNED
MR HAYDN KERSHAW May 1981 British Director 2011-07-04 UNTIL 2015-10-15 RESIGNED
MR SIMON LLEWELLYN HOUSE Jun 1961 British Director 2011-07-04 UNTIL 2013-07-05 RESIGNED
MR DAVID HEALEY Jan 1967 British Director 2015-11-02 UNTIL 2019-06-17 RESIGNED
CHRISTOPHER BREMNER CULPIN Apr 1944 British Director 2011-06-03 UNTIL 2023-08-31 RESIGNED
MS ANNE MARIE MILES Secretary 2012-08-20 UNTIL 2013-05-10 RESIGNED
KAREN ELIZABETH TALBOT British Secretary 2011-06-03 UNTIL 2012-08-20 RESIGNED
MRS SUSAN REBECCA GRAHAM Secretary 2013-06-06 UNTIL 2021-09-30 RESIGNED
MISS RACHEL ANNE BROWN Secretary 2021-10-01 UNTIL 2022-12-05 RESIGNED
MRS RACHEL SARAH ROBBINS Secretary 2022-12-01 UNTIL 2024-02-18 RESIGNED
MS MICHELLE HAYLEY HARRIS Aug 1977 British Director 2021-05-05 UNTIL 2023-02-02 RESIGNED
MRS TERENA KIRSTY HARRISON Oct 1971 British Director 2013-10-22 UNTIL 2020-07-08 RESIGNED
MR PETER ANTHONY GANE Apr 1948 British Director 2014-03-27 UNTIL 2021-11-30 RESIGNED
MR ANDREW JAMES COLE May 1980 British Director 2011-12-08 UNTIL 2015-02-11 RESIGNED
CHRISTOPHER JOHN CHAPMAN Nov 1945 British Director 2011-06-03 UNTIL 2018-02-05 RESIGNED
MR DONALD FRANCIS CAREY Jun 1927 British Director 2011-07-04 UNTIL 2014-03-27 RESIGNED
DR STEPHANIE FRANCESCA BERRY Sep 1950 British Director 2011-07-04 UNTIL 2015-10-04 RESIGNED
MR ROBERT PHILIP BENZIE Apr 1956 British Director 2011-07-04 UNTIL 2014-01-05 RESIGNED
MRS ALISON JANE CAROLINE BENNETT Mar 1955 British Director 2011-07-04 UNTIL 2023-08-31 RESIGNED
MRS ANNIE FLEUR BEATON Feb 1979 British Director 2015-10-15 UNTIL 2016-10-07 RESIGNED
MR STEPHEN MARK FLANAGAN Jul 1978 Irish Director 2014-04-25 UNTIL 2020-02-06 RESIGNED
MR PAUL BARRACLOUGH Apr 1966 British Director 2015-11-02 UNTIL 2017-11-09 RESIGNED
MR SIMON DAVID LOE Jan 1964 British Director 2011-07-04 UNTIL 2014-01-09 RESIGNED
MRS ROSEMARY JANET FLACK Jan 1958 British Director 2015-02-05 UNTIL 2016-04-06 RESIGNED
MRS JANE LOUISE HALLOWS Dec 1966 British Director 2011-07-04 UNTIL 2013-12-17 RESIGNED
MR DAVID IAIN ROBERTSON Jul 1967 British Director 2016-10-10 UNTIL 2019-11-13 RESIGNED
MRS LEE ELISABETH MOSLEY Jul 1935 British Director 2012-07-04 UNTIL 2022-12-01 RESIGNED
MRS SHONOGH ELLEN PILGRIM Sep 1973 British Director 2014-01-06 UNTIL 2021-10-01 RESIGNED
MRS TRISHA MARGARET MASON Apr 1945 British Director 2015-05-14 UNTIL 2016-09-23 RESIGNED
MS HENRIETTA KATE LANG Oct 1967 British Director 2011-07-04 UNTIL 2014-05-02 RESIGNED
MRS ALISON RUTH MARTIN Jun 1957 British Director 2019-12-12 UNTIL 2021-11-30 RESIGNED
MRS ANDREA ELIZABETH MAISTRELLO Mar 1967 British Director 2019-12-12 UNTIL 2023-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Terena Kirsty Harrison 2017-05-18 - 2019-12-12 10/1971 Castle Cary   Somerset Right to appoint and remove directors
Mr Christopher Bremner Culpin 2016-12-08 - 2019-12-12 4/1944 Castle Cary   Somerset Right to appoint and remove directors
Mr Charles Arthur Llewellyn 2016-12-08 - 2019-12-12 4/1939 Castle Cary   Somerset Right to appoint and remove directors
Mr Christopher John Chapman 2016-12-08 - 2018-02-05 11/1945 Castle Cary   Somerset Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CENTRE FOR RESEARCH EDUCATION AND TRAINING IN ENERGY HUDDERSFIELD Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
THE SOUTH WEST CHAMBER OF COMMERCE BRISTOL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BPP ACTUARIAL EDUCATION LIMITED SHEPHERDS BUSH GREEN Active GROUP 85410 - Post-secondary non-tertiary education
SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED BLACKBROOK PARK AVENUE, TAUNTON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ACTUARIAL EDUCATION COMPANY LIMITED 142/144 UXBRIDGE ROAD Active SMALL 85410 - Post-secondary non-tertiary education
CITIZENS ADVICE SOMERSET YEOVIL Active SMALL 63990 - Other information service activities n.e.c.
EXCELLENT DEVICE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 59113 - Television programme production activities
COMMUNITY TRANSPORT (SOUTH WEST) LIMITED YEOVIL Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
THE SHEPHERDS REST LIMITED BRUTON Dissolved... TOTAL EXEMPTION FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
CRISPIN SCHOOL ACADEMY TRUST STREET Active FULL 85310 - General secondary education
ST DUNSTAN'S SCHOOL ACADEMY TRUST GLASTONBURY Dissolved... FULL 85310 - General secondary education
CHALKE VALLEY HISTORY TRUST SALISBURY Active GROUP 74990 - Non-trading company
SOUTHERN ACADEMY TRUST SHAFTESBURY ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
BREAK 3 CIC WOOKEY HOLE Dissolved... DORMANT 85520 - Cultural education
SASH EDUCATION LIMITED TAUNTON UNITED KINGDOM Dissolved... 85600 - Educational support services
CATO CONNECT LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
BKM CREATIVE LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 74100 - specialised design activities
PHOENIX LEARNING PROJECT CIC FROME ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE GREEN ROOM COACHING AND CONSULTING LTD. WARMINSTER ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKER STONE LTD CASTLE CARY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management