BRIDGE ACADEMY TRUST - CHELMSFORD


Company Profile Company Filings

Overview

BRIDGE ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHELMSFORD ENGLAND and has the status: Active.
BRIDGE ACADEMY TRUST was incorporated 12 years ago on 09/06/2011 and has the registered number: 07663795. The accounts status is FULL and accounts are next due on 31/05/2024.

BRIDGE ACADEMY TRUST - CHELMSFORD

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 31/08/2022 31/05/2024

Registered Office

COMMUNITY BUILDING BRIDGE ACADEMY TRUST
CHELMSFORD
ESSEX
CM2 9DZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MOULSHAM HIGH SCHOOL (until 12/05/2017)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA DOREEN WILLAMS Secretary 2012-09-01 CURRENT
NICOLA HELEN DUNN Jul 1967 British Director 2011-12-01 CURRENT
MARK FARMER Jun 1972 British Director 2011-07-01 CURRENT
MATTHEW JAMES FITZSIMMONDS-TAYLOR May 1969 British Director 2021-05-24 CURRENT
MR KEITH JOHN MOGFORD Mar 1957 British Director 2014-11-11 CURRENT
MRS CHERIE ROOT Jun 1979 British Director 2021-04-12 CURRENT
MRS SARAH SKINNER Feb 1968 British Director 2022-12-13 CURRENT
MRS TERESA THOMPSON Jul 1958 British Director 2022-09-07 CURRENT
MR COLIN MICHAEL WILLIAM TODD Apr 1965 British Director 2020-11-09 CURRENT
MISS MARGARET MELROSE WILSON Feb 1957 British Director 2023-10-17 CURRENT
MS KIRSTY JANE CORNELL Nov 1978 British Director 2023-09-01 CURRENT
ALISON LINDA FORSTER Dec 1961 British Director 2011-07-01 UNTIL 2011-11-12 RESIGNED
CLLR MARK IAN SPRINGETT Apr 1962 British Director 2012-12-13 UNTIL 2017-08-31 RESIGNED
STUART ANDREW MOORE Apr 1968 British Director 2011-07-01 UNTIL 2023-08-31 RESIGNED
MR DUNCAN THOMAS ROBERTSON Aug 1948 British Director 2014-05-02 UNTIL 2014-07-14 RESIGNED
MRS KATE MILLS Jun 1971 British Director 2015-12-08 UNTIL 2017-12-06 RESIGNED
REVEREND KEITH ROBERT MAGEE Jun 1960 Irish Director 2011-07-01 UNTIL 2012-01-31 RESIGNED
ROSEMARY ANNE TRACEY LOVATT Feb 1964 British Director 2019-09-17 UNTIL 2019-12-07 RESIGNED
COLIN KIRKBY Sep 1947 British Director 2011-07-01 UNTIL 2016-12-06 RESIGNED
ALISON RUTH LANE Jun 1984 British Director 2011-11-30 UNTIL 2014-07-15 RESIGNED
PAUL JOHN KITSON Nov 1971 British Director 2018-09-11 UNTIL 2022-03-23 RESIGNED
PAUL KENNEDY Oct 1964 British Director 2011-07-01 UNTIL 2014-08-31 RESIGNED
TRACEY JOANNE WALLACE PRICE Dec 1962 British Director 2011-07-01 UNTIL 2017-08-31 RESIGNED
STEPHEN KENNETH MARSHALL Secretary 2012-01-01 UNTIL 2012-07-10 RESIGNED
JULIA MEAD Secretary 2012-07-10 UNTIL 2012-08-31 RESIGNED
DORA WINIFRED SIMMONDS Secretary 2011-06-09 UNTIL 2011-12-31 RESIGNED
KAREN DAWN SALMONS Mar 1965 British Director 2011-07-01 UNTIL 2020-05-06 RESIGNED
LAURENCE PETER MEDICI Jun 1961 British Director 2011-06-09 UNTIL 2017-03-21 RESIGNED
MR ANDREW CHRISTOPHER HAYMAN Jul 1959 British Director 2014-06-16 UNTIL 2014-07-17 RESIGNED
MR ANDREW CHRISTOPHER HAYMAN Jul 1959 British Director 2014-06-16 UNTIL 2014-08-01 RESIGNED
MRS JOANNE MARY AGAR Jun 1963 British Director 2013-10-25 UNTIL 2017-08-31 RESIGNED
NICHOLAS DAVID COOK Apr 1958 British Director 2011-06-09 UNTIL 2012-07-17 RESIGNED
STEPHEN MARTYN CHAMBERLAIN Aug 1965 British Director 2021-02-22 UNTIL 2022-06-01 RESIGNED
DR TREVOR BOLTON May 1958 British Director 2016-05-10 UNTIL 2018-10-30 RESIGNED
MRS RUTH ANN BIRD Dec 1947 British Director 2014-05-02 UNTIL 2014-07-17 RESIGNED
MRS RUTH ANN BIRD Dec 1947 British Director 2014-05-02 UNTIL 2014-08-01 RESIGNED
IAN GEORGE BENTLEY Nov 1963 British Director 2011-07-01 UNTIL 2018-02-05 RESIGNED
MR STEPHEN GEORGE BENNETT May 1948 British Director 2011-06-09 UNTIL 2019-09-16 RESIGNED
DAMIAN PAUL BARRETT Sep 1971 British Director 2017-09-01 UNTIL 2019-09-16 RESIGNED
DR LINDA KATHLEEN AMRANE-COOPER Jun 1964 British Director 2012-12-13 UNTIL 2014-11-18 RESIGNED
MR JODY SMITH May 1973 British Director 2015-12-08 UNTIL 2017-08-31 RESIGNED
MS CAROL ELAINE EVANS Dec 1947 British Director 2014-05-02 UNTIL 2014-07-14 RESIGNED
SALLY ELIZABETH DALTON Nov 1977 British Director 2011-07-01 UNTIL 2012-01-31 RESIGNED
DANIEL JAMES GULLICK Feb 1965 British Director 2011-07-01 UNTIL 2015-11-11 RESIGNED
MRS KAREN PUGH Apr 1963 British Director 2015-12-08 UNTIL 2017-08-31 RESIGNED
SARAH JANE CHIVERS Feb 1966 British Director 2011-07-01 UNTIL 2014-07-15 RESIGNED
MR BRIAN ROBERT PAYNE Sep 1950 British Director 2018-02-06 UNTIL 2020-07-22 RESIGNED
DR RICHARD STANLEY ORTON Mar 1949 British Director 2011-06-09 UNTIL 2015-07-14 RESIGNED
LINDA CHRISTINE NEWBURY Jan 1952 British Director 2011-07-01 UNTIL 2011-09-21 RESIGNED
THE REVD CANON CAROL SMITH Apr 1955 British Director 2011-06-09 UNTIL 2014-09-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen George Bennett 2016-04-06 - 2017-08-31 5/1948 Chelmsford   Essex Voting rights 25 to 50 percent
Mrs Karen Dawn Salmons 2016-04-06 - 2017-08-31 3/1965 Chelmsford   Essex Voting rights 25 to 50 percent
Mrs Nicola Helen Dunn 2016-04-06 - 2017-08-31 7/1967 Chelmsford   Essex Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRKETTS NOMINEES LIMITED CHELMSFORD Active DORMANT 74990 - Non-trading company
ANGLIA RUSKIN ENTERPRISE LTD ESSEX Active FULL 85590 - Other education n.e.c.
ANGLIA RUSKIN DEVELOPMENT LTD ESSEX Active SMALL 68100 - Buying and selling of own real estate
BIRKETTS LEGAL SERVICES LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAYCAST PRECISION ENGINEERING LIMITED ESSEX Active TOTAL EXEMPTION FULL 99999 - Dormant Company
IXION BUSINESS LIMITED OLDBURY ENGLAND Active -... DORMANT 85590 - Other education n.e.c.
THE CHALLENGER TRUST WARWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
RAPID RIVER LIMITED COLCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 3640 - Manufacture of sports goods
HARLOW EDUCATION CONSORTIUM HARLOW Active MICRO ENTITY 85600 - Educational support services
AMERICAN DREAM LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BIRKETTS TRUSTEES LIMITED CHELMSFORD Active DORMANT 82990 - Other business support service activities n.e.c.
HTB2017 LIMITED 18 HOFFMANNS WAY Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
RIPTIDE POOLS LIMITED CHELMSFORD ENGLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SOUTHEND EAST COMMUNITY ACADEMY TRUST SOUTHEND-ON-SEA ENGLAND Active FULL 85100 - Pre-primary education
THE ACTIVE LEARNING TRUST LIMITED CHATTERIS ENGLAND Active FULL 85100 - Pre-primary education
THE POP-UP-FOUNDATION LIMITED TODMORDEN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
THE CHALLENGER MULTI ACADEMY TRUST BEDFORD ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
EAST ANGLIA ANTI-RACISM EDUCATION COLLECTIVE LTD HAVERHILL ENGLAND Dissolved... MICRO ENTITY 85520 - Cultural education
WOLLASTONS LLP CHELMSFORD Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDGE EDUCATION SUPPORT SERVICES LTD CHELMSFORD UNITED KINGDOM Active DORMANT 85600 - Educational support services