THE PYRAMID SCHOOLS TRUST - HARLINGTON


Company Profile Company Filings

Overview

THE PYRAMID SCHOOLS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HARLINGTON and has the status: Active.
THE PYRAMID SCHOOLS TRUST was incorporated 12 years ago on 14/06/2011 and has the registered number: 07668955. The accounts status is FULL and accounts are next due on 31/05/2025.

THE PYRAMID SCHOOLS TRUST - HARLINGTON

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85600 - Educational support services

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

HARLINGTON UPPER SCHOOL
HARLINGTON
BEDS
LU5 6NX

This Company Originates in : United Kingdom
Previous trading names include:
THE PYRAMID SCHOOLS TRUST LIMITED (until 21/10/2020)
HARLINGTON UPPER SCHOOL (until 05/06/2020)

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS STEPHANIE MCMENAMY Secretary 2022-09-01 CURRENT
MR RICHARD BROWN PEDEN Sep 1968 British Director 2023-11-29 CURRENT
PAUL MICHAEL JOHN DICKENS Mar 1952 British Director 2020-06-01 CURRENT
MR OWEN EDWARD FLACK Sep 1968 British Director 2020-06-01 CURRENT
MR MALCOLM JASON GREEN Dec 1974 British Director 2016-11-22 CURRENT
MR PAUL HUSSEY Jul 1950 British Director 2020-11-25 CURRENT
MS JILL MIKKELSON Aug 1959 British Director 2023-10-11 CURRENT
MR STEVE KELLY Apr 1970 British Director 2020-06-01 CURRENT
MR TIMOTHY JAMES PEACOCK May 1977 British Director 2020-06-01 CURRENT
MR PHILIP ALYN PARRY Nov 1950 British Director 2020-06-01 CURRENT
GEORGE ROBERT MUNNS Oct 1956 British Director 2011-08-01 CURRENT
DR JAMES GARFIELD SHEA Aug 1970 British Director 2023-03-07 CURRENT
MR LEE DARREN SHORTEN Jul 1972 British Director 2020-06-01 CURRENT
MS JACQUELINE WILLIAMS May 1980 British Director 2023-10-11 CURRENT
MRS SABRINA STEPHANIE BRYAN Oct 1986 British Director 2020-06-01 CURRENT
ROBIN ALEXANDER NASH Nov 1958 English Director 2011-08-01 UNTIL 2015-08-31 RESIGNED
RICHARD CHARLES WILLIAM MORRISON-GOLDING May 1971 British Director 2011-11-16 UNTIL 2016-03-09 RESIGNED
COLIN DOUGLAS MOORE Feb 1965 British Director 2020-06-02 UNTIL 2023-10-11 RESIGNED
GILLIAN MARY HOLT Dec 1961 British Director 2020-06-01 UNTIL 2022-05-09 RESIGNED
LINDA MARY MCCULLOCH Oct 1964 British Director 2011-08-01 UNTIL 2012-08-31 RESIGNED
STEPHEN JOHN KILLINGER Jun 1958 British Director 2011-06-14 UNTIL 2011-08-01 RESIGNED
STEPHEN JOHN KILLINGER Jun 1958 British Director 2011-08-01 UNTIL 2018-11-14 RESIGNED
MRS ANGELA KILLEEN Mar 1967 British Director 2016-11-22 UNTIL 2019-11-21 RESIGNED
MRS MICHELLE ANNETTE KENNY Mar 1966 British Director 2016-11-22 UNTIL 2020-05-31 RESIGNED
GILLIAN MARY HOLT Dec 1961 British Director 2011-08-01 UNTIL 2015-08-31 RESIGNED
MRS MICHELE LAVELLE Secretary 2020-11-09 UNTIL 2022-01-19 RESIGNED
MRS CHRISTINA KEANE Secretary 2022-01-20 UNTIL 2022-08-31 RESIGNED
MOIRA ELIZABETH BOYLE Secretary 2011-06-14 UNTIL 2020-11-09 RESIGNED
HANNAH LUCY LONGMAN Jun 1987 British Director 2011-08-01 UNTIL 2012-08-31 RESIGNED
SHARON HOSE Aug 1963 British Director 2011-08-01 UNTIL 2015-08-31 RESIGNED
NICCOLA JANE KEMP Apr 1959 British Director 2014-09-01 UNTIL 2020-05-31 RESIGNED
MRS CARON FAYTHE KENDALL Aug 1959 British Director 2012-11-01 UNTIL 2020-05-31 RESIGNED
MR RICHARD ALFRED HOLLAND Aug 1950 British Director 2011-06-14 UNTIL 2022-05-18 RESIGNED
MRS CATHERINE MCLAUGHLIN Sep 1965 British Director 2011-06-14 UNTIL 2014-08-31 RESIGNED
MR MARTIN DAVID HART Sep 1969 English Director 2012-11-01 UNTIL 2020-05-31 RESIGNED
MRS MELANIE JANE FIELD Jul 1977 British Director 2016-11-22 UNTIL 2020-09-17 RESIGNED
SHAWN COLIN FELL Jun 1962 British Director 2011-08-01 UNTIL 2020-05-31 RESIGNED
LAURA ELLAWAY Aug 1973 English Director 2011-08-01 UNTIL 2014-03-02 RESIGNED
TRACY ROBERTA MARGARET COWAN May 1966 British Director 2011-08-01 UNTIL 2015-08-31 RESIGNED
MICHELLE JANE BANDTOCK Nov 1971 British Director 2011-08-01 UNTIL 2014-05-12 RESIGNED
MRS SILVIA ELIZABETH AMANTEA-COLLINS Nov 1960 British Director 2020-06-01 UNTIL 2023-11-20 RESIGNED
TOM NICOLS Mar 1953 British Director 2012-03-01 UNTIL 2019-05-09 RESIGNED
CLAIRE HOAR Aug 1967 British Director 2011-08-01 UNTIL 2012-08-31 RESIGNED
MRS KAREN STOCKER Dec 1962 British Director 2016-04-19 UNTIL 2020-05-31 RESIGNED
MR DAVID SHARP Jun 1967 British Director 2015-10-15 UNTIL 2017-12-07 RESIGNED
MISS OANA CLAUDIA SCHUTZ Sep 1982 British Director 2018-05-10 UNTIL 2020-05-31 RESIGNED
ADAM PAUL RUTHERFORD Oct 1968 British Director 2011-08-01 UNTIL 2014-05-02 RESIGNED
MR MATTHEW JOSEPH PERRETT Dec 1986 British Director 2020-06-01 UNTIL 2021-03-24 RESIGNED
MR PAUL ANTHONY ROLFE Jun 1973 British Director 2018-02-20 UNTIL 2020-05-31 RESIGNED
MR GILES GEOFFREY JOHN PHILLIPS Dec 1965 British Director 2015-10-06 UNTIL 2016-11-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Silvia Elizabeth Amantea-Collins 2020-06-01 - 2020-06-01 11/1960 Harlington   Beds Voting rights 25 to 50 percent
Mr Philip Alyn Parry 2020-06-01 - 2020-06-01 11/1950 Harlington   Beds Voting rights 25 to 50 percent
Mr Timothy James Peacock 2020-06-01 - 2020-06-01 5/1977 Harlington   Beds Voting rights 25 to 50 percent
Mr Lee Darren Shorten 2020-06-01 - 2020-06-01 7/1972 Harlington   Beds Voting rights 25 to 50 percent
Mr George Robert Munns 2017-01-25 - 2020-06-01 10/1956 Harlington   Beds Voting rights 25 to 50 percent
Mr Richard Holland 2016-04-06 - 2020-05-31 8/1950 Harlington   Beds Voting rights 25 to 50 percent
Mr Stephen John Killinger 2016-04-06 - 2018-11-14 6/1958 Harlington   Beds Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVAYA ECS LIMITED LONDON UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
UBIQUITY SOFTWARE CORPORATION LIMITED LONDON UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
AVAYA UK GUILDFORD Active FULL 61900 - Other telecommunications activities
SABIO LTD LONDON ENGLAND Active GROUP 61900 - Other telecommunications activities
AVAYA UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
THE HARLINGTON AREA SCHOOLS TRUST HARLINGTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
PHIL PARRY ASSOCIATES LTD LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHILTERN LEARNING TRUST LUTON Active FULL 85310 - General secondary education
EVERSHOLT ACADEMY TRUST MILTON KEYNES Active SMALL 85200 - Primary education
KM TRINITY PARTNERS LIMITED BARTON LE CLAY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE ACADEMY OF CENTRAL BEDFORDSHIRE DUNSTABLE Active FULL 85310 - General secondary education
HEALTHWATCH BEDFORD BOROUGH COMMUNITY INTEREST COMPANY BEDFORD Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
DATA LAYER CONSULTING LIMITED WOODBRIDGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SEATTLE BIDCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
SEATTLE HOLDCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
SEATTLE MIDCO LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company
SEATTLE TOPCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
WESTGATE TOPCO LIMITED HITCHIN ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
CHALLENGE CAPITAL LLP DUNSTABLE ENGLAND Active TOTAL EXEMPTION FULL None Supplied