AMERY HILL SCHOOL ACADEMY TRUST - ALTON


Company Profile Company Filings

Overview

AMERY HILL SCHOOL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALTON and has the status: Active.
AMERY HILL SCHOOL ACADEMY TRUST was incorporated 12 years ago on 02/09/2011 and has the registered number: 07760509. The accounts status is FULL and accounts are next due on 31/05/2025.

AMERY HILL SCHOOL ACADEMY TRUST - ALTON

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

AMERY HILL SCHOOL
ALTON
HAMPSHIRE
GU34 2BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/09/2023 16/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISA HELEN BOSTELMANN Jun 1975 British Director 2022-04-04 CURRENT
MR RUPERT ADRIAN HAMILTON CAZALET Sep 1964 British Director 2023-12-12 CURRENT
MR SIMON COONEY May 1967 British Director 2011-09-06 CURRENT
MRS JENNIFER DOWNING Feb 1981 British Director 2024-02-09 CURRENT
MR MARTYN JAMES EDWARDS May 1968 British Director 2023-12-12 CURRENT
MR ROBERT EWART JECKELLS Nov 1969 British Director 2023-09-01 CURRENT
MR ANDREW JOHNSTONE Feb 1978 British Director 2022-05-23 CURRENT
MR ROBIN KEMP Nov 1953 British Director 2019-02-01 CURRENT
MR JEFFERY LYLE May 1985 British Director 2019-05-01 CURRENT
MR MATTHEW OAKLEY Apr 1973 British Director 2022-12-13 CURRENT
MR CLIVE ASHLEY SCAMMELL Jan 1971 British Director 2022-12-13 CURRENT
MRS LORNA VICKERY Aug 1969 British Director 2014-12-12 CURRENT
MRS SUSAN ELIZABETH YEARLEY Feb 1951 British Director 2021-12-07 CURRENT
MR RICHARD CRAIG MOSS Jan 1973 British Director 2024-02-09 CURRENT
MRS VICTORIA JULIA CARR Mar 1979 British Director 2023-12-12 CURRENT
MRS NICOLA JANE WELLS Secretary 2023-09-01 CURRENT
JOHANNA EVE FAWCETT Apr 1971 British Director 2021-03-29 UNTIL 2023-07-17 RESIGNED
MR DAVID JOHN HINKS Jan 1963 British Director 2012-09-01 UNTIL 2013-10-09 RESIGNED
MRS HANNA ELZBIETA GOCLAWSKA Jan 1959 Polish Director 2011-12-09 UNTIL 2012-06-22 RESIGNED
JOHN MONTAGUE KNIBB HUBBARD Jun 1950 British Director 2011-09-02 UNTIL 2012-08-31 RESIGNED
DAVID HAINSWORTH Oct 1972 British Director 2019-10-21 UNTIL 2023-11-10 RESIGNED
TONY CROSS Mar 1951 British Director 2011-09-02 UNTIL 2015-07-16 RESIGNED
MR DAVID CHARLES HOLLAND Jul 1964 British Director 2011-09-02 UNTIL 2020-11-16 RESIGNED
LESLEY HOWE Dec 1958 British Director 2011-09-02 UNTIL 2016-06-06 RESIGNED
MR STEPHEN ANTHONY MANN Oct 1971 British Director 2018-09-01 UNTIL 2023-08-31 RESIGNED
JON EACOTT Jan 1981 British Director 2011-09-02 UNTIL 2015-05-20 RESIGNED
REV PETER GEORGE HERBERT DOORES Aug 1946 British Director 2011-09-02 UNTIL 2012-05-11 RESIGNED
MR MICHAEL BRIAN DICKER Oct 1965 British Director 2013-12-04 UNTIL 2016-05-18 RESIGNED
MS AMANDA VALERIE DENTON Jul 1975 Australian Director 2015-06-21 UNTIL 2017-08-31 RESIGNED
MS ALLYSON HALL Mar 1958 British Director 2018-09-01 UNTIL 2019-01-04 RESIGNED
MRS JACQUELINE MARY EDMUNDS Secretary 2017-04-24 UNTIL 2023-08-31 RESIGNED
MRS BEYHAN ERCAN-RAZVI Secretary 2014-04-01 UNTIL 2017-03-19 RESIGNED
KAREN ELIZABETH FRANCES MAGILL Secretary 2011-09-02 UNTIL 2014-03-31 RESIGNED
MR STEPHEN JOHN CRABTREE Sep 1962 British Director 2011-09-02 UNTIL 2014-08-31 RESIGNED
MR MICHAEL JOHN COLLEY Dec 1956 British Director 2016-06-13 UNTIL 2019-02-05 RESIGNED
MR PHILIP CANALE Sep 1969 British Director 2017-02-06 UNTIL 2023-08-31 RESIGNED
MR IVAN NICHOLAS BATTERSBY Nov 1963 British Director 2012-02-01 UNTIL 2014-08-24 RESIGNED
MRS OONAGH AUSTIN Nov 1970 British Director 2017-02-06 UNTIL 2021-10-28 RESIGNED
JONATHAN JOSEPH ALLEN Mar 1961 British Director 2011-09-02 UNTIL 2013-12-04 RESIGNED
MS ELAINE ALLEN Mar 1956 British Director 2014-09-01 UNTIL 2014-12-31 RESIGNED
SANDRA FRANCES CROCKER Mar 1947 British Director 2011-09-02 UNTIL 2017-10-20 RESIGNED
PETER GORDON CROW Apr 1968 British Director 2011-09-02 UNTIL 2017-10-08 RESIGNED
MRS KATIE ELISABETH HUGHES Jul 1963 British Director 2012-11-16 UNTIL 2016-11-15 RESIGNED
MR CHRISTOPHER JOHN MCCALLUM Dec 1945 British Director 2011-09-02 UNTIL 2014-11-24 RESIGNED
MR MARK LESLIE LLOYD Mar 1960 British Director 2013-12-04 UNTIL 2015-06-16 RESIGNED
MS GERALDINE LISTER Mar 1972 British Director 2018-09-01 UNTIL 2023-08-31 RESIGNED
JONATHAN LE ROUX Aug 1972 British Director 2022-05-23 UNTIL 2023-01-10 RESIGNED
MR PAUL KEELEY Apr 1954 British Director 2014-05-21 UNTIL 2015-07-22 RESIGNED
JEREMY MICHAEL JOHN JANES Aug 1953 British Director 2011-09-02 UNTIL 2013-07-10 RESIGNED
MR MARTIN ALEXANDER HUTCHINSON Mar 1976 British Director 2013-10-09 UNTIL 2014-11-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SYDNEY BLACK CHARITABLE TRUST(THE) ST. ALBANS ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHAWTON PARK INDOOR BOWLS CLUB LIMITED ALTON ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
HELEN ARKELL DYSLEXIA CHARITY FARNHAM ENGLAND Active SMALL 85590 - Other education n.e.c.
GAS SWITCH LIMITED ALDERSHOT Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
YOUNG PEOPLE'S WELLBEING SERVICE LTD. SOUTHAMPTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE KING'S ARMS YOUTH PROJECT PETERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
ASIA PEACE (UK) DEVELOPMENT LIMITED RICKMANSWORTH Dissolved... TOTAL EXEMPTION SMALL 46480 - Wholesale of watches and jewellery
THE GUILDFORD INSTITUTE GUILDFORD Active TOTAL EXEMPTION FULL 85520 - Cultural education
FRIENDS OF ALTON STATION LTD. ALTON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
OUT & ABOUT INDEPENDENT LIVING LIMITED RINGWOOD Dissolved... TOTAL EXEMPTION FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
POSITIVE DELIVERY SOLUTIONS LIMITED BOURNEMOUTH ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
JPM PROPERTY INVESTMENTS LIMITED ASH Dissolved... DORMANT 68100 - Buying and selling of own real estate
ALTON CHRISTIAN CARE LTD ALTON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
PROPERTY MASTERMIND TRAINING LIMITED HOVE Dissolved... DORMANT 85590 - Other education n.e.c.
THORNGATE ADVISORS LTD ALTON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PROPERTY MASTERMIND ACADEMY LTD HOVE Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
STEPHEN CRABTREE EDUCATION LTD FARNHAM UNITED KINGDOM Dissolved... 96090 - Other service activities n.e.c.
ODIHAM MOTORCYCLE CLUB C.I.C. ALTON ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
SECURED BY DESIGN LIMITED ALTON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities