NEWBURY ACADEMY TRUST - NEWBURY


Company Profile Company Filings

Overview

NEWBURY ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NEWBURY and has the status: Active.
NEWBURY ACADEMY TRUST was incorporated 11 years ago on 13/07/2012 and has the registered number: 08142572. The accounts status is FULL and accounts are next due on 31/05/2025.

NEWBURY ACADEMY TRUST - NEWBURY

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
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

TRINITY SCHOOL LOVE LANE
NEWBURY
WEST BERKSHIRE
RG14 2DU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARLOTTE WILSON Sep 1973 British Director 2012-07-13 CURRENT
MR MARTYN JOHN RUKS Sep 1976 British Director 2021-10-04 CURRENT
MR DOMINIC PAUL Oct 1996 British Director 2023-12-05 CURRENT
MR TIMOTHY JAMES MORRISON Oct 1971 British Director 2019-02-12 CURRENT
MR MICHAEL STEWART BURROUGHS Jul 1979 British Director 2020-01-13 CURRENT
DR ALISON JANE MITCHELL Dec 1965 British Director 2019-04-23 CURRENT
MRS LYNDA MARY LEWIS Jan 1951 British Director 2016-02-08 UNTIL 2020-07-23 RESIGNED
MRS GAYNOR ZIMMERMAN Oct 1957 British Director 2013-02-26 UNTIL 2013-08-31 RESIGNED
MR MICHAEL STEVEN LEWIS Nov 1967 British Director 2014-02-25 UNTIL 2014-09-17 RESIGNED
MRS SHEILA MARGARET LOY Feb 1950 British Director 2016-07-13 UNTIL 2021-08-08 RESIGNED
MRS SHEILA MARGARET LOY Feb 1950 British Director 2012-07-13 UNTIL 2016-07-12 RESIGNED
MS CAROLYN REES Mar 1967 British Director 2015-12-11 UNTIL 2016-08-28 RESIGNED
DR MICHELE VALERIE ANNA PAULE Apr 1961 British Director 2019-07-25 UNTIL 2021-05-11 RESIGNED
MR ANTHONY ROY TRIGWELL-JONES Sep 1975 British Director 2019-07-25 UNTIL 2020-05-28 RESIGNED
MR JOHN RIGBY May 1968 British Director 2013-02-26 UNTIL 2018-03-07 RESIGNED
MR LAITH PENROSE DILAIMI Oct 1987 British Director 2021-09-06 UNTIL 2023-12-19 RESIGNED
GLYN NAPIER WHITEFORD Jan 1957 British Director 2015-12-11 UNTIL 2016-10-25 RESIGNED
MRS SANDRA ELIZABETH PRYOR Secretary 2012-09-06 UNTIL 2015-12-18 RESIGNED
FRITHJOF JOHNSEN Feb 1968 Norwegian Director 2019-03-13 UNTIL 2022-06-17 RESIGNED
MISS YVONNE JACKSON Jan 1981 British Director 2013-09-01 UNTIL 2014-04-21 RESIGNED
MR FRAZER HAYTON Feb 1972 British Director 2019-04-23 UNTIL 2021-09-26 RESIGNED
MRS ANGELA CREED May 1961 British Director 2013-02-26 UNTIL 2019-04-23 RESIGNED
MRS LAURA DOVE Jan 1980 British Director 2014-04-22 UNTIL 2017-02-02 RESIGNED
PAUL GERARD DICK Oct 1954 British Director 2012-07-13 UNTIL 2015-12-31 RESIGNED
NICHOLAS JOHN CORNISH Apr 1956 British Director 2012-07-13 UNTIL 2016-07-12 RESIGNED
NICHOLAS JOHN CORNISH Apr 1956 British Director 2016-07-13 UNTIL 2017-02-05 RESIGNED
MR EDWARD COLLETT Feb 1980 British Director 2015-12-11 UNTIL 2017-04-06 RESIGNED
MISS SUSAN ANNE GILLESPIE BROWN Aug 1952 British Director 2017-03-10 UNTIL 2023-01-06 RESIGNED
MRS NATALIE DIONNE BEALING Jun 1966 British Director 2018-04-18 UNTIL 2019-12-11 RESIGNED
MR NICHOLAS AWBERY Feb 1972 British Director 2013-03-01 UNTIL 2017-02-22 RESIGNED
MRS CAROLE AWBERY Mar 1972 British Director 2013-09-01 UNTIL 2014-02-24 RESIGNED
MR CHRIS ARLOTT May 1985 British Director 2013-02-26 UNTIL 2014-09-17 RESIGNED
MS KATE ADAMS May 1971 British Director 2015-12-11 UNTIL 2017-04-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sheila Margaret Loy 2024-02-26 2/1950 Newbury   West Berkshire Voting rights 25 to 50 percent
Mr Paul Gerard Dick 2024-02-26 10/1954 Newbury   West Berkshire Voting rights 25 to 50 percent
Mr Andrew Tubbs 2024-02-26 3/1952 Newbury   West Berkshire Voting rights 25 to 50 percent
Mr Paul Gerard Dick 2019-07-18 - 2020-07-22 10/1954 Newbury   West Berkshire Voting rights 25 to 50 percent
Mrs Sheila Margaret Loy 2019-07-18 - 2020-07-22 2/1950 Newbury   West Berkshire Voting rights 25 to 50 percent
Mr Nicholas John Cornish 2019-07-18 - 2020-07-22 4/1956 Newbury   West Berkshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXERTIS HAMMER LIMITED BURNLEY ENGLAND Active FULL 62020 - Information technology consultancy activities
V2 ELECTRONICS LIMITED BURNLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CREED CONSULTING LTD. HAMPSHIRE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PRIOR'S COURT FOUNDATION HERMITAGE, THATCHAM Active GROUP 85590 - Other education n.e.c.
HAMMER GROUP LIMITED BURNLEY ENGLAND Active FULL 62090 - Other information technology service activities
V2 LIMITED BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WITHSECURE LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
THE THATCHAM (OLD BLUECOAT SCHOOL) CHARITY BERKS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BRITISH POLIO FELLOWSHIP WATFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HAMMER CONSOLIDATED HOLDINGS LTD BURNLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
READING YMCA BERKSHIRE Active GROUP 87900 - Other residential care activities n.e.c.
DREAM OR TWO (SAILING) LTD FAREHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
DIDCOT FIRST LIMITED DIDCOT ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
JJAMSART LIMITED BEACONSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VULNDEV LIMITED READING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
EQUINOX LEARNING TRUST THATCHAM Active FULL 85200 - Primary education
MALLEUS LIMITED BURNLEY ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
Y-BUILD LIMITED READING Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CHRONYKO LTD READING ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.