THE HOWARD ACADEMY TRUST - CHATHAM


Company Profile Company Filings

Overview

THE HOWARD ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHATHAM ENGLAND and has the status: Active.
THE HOWARD ACADEMY TRUST was incorporated 9 years ago on 14/08/2014 and has the registered number: 09175427. The accounts status is FULL and accounts are next due on 31/05/2024.

THE HOWARD ACADEMY TRUST - CHATHAM

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85320 - Technical and vocational 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

WATERFRONT UTC
CHATHAM
ME4 4FQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/01/2024 04/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GILES Jun 1946 British Director 2016-11-28 CURRENT
MR OWEN JOHN MCCOLGAN Jan 1988 Irish Director 2020-01-01 CURRENT
COUNCILLOR DAN MCDONALD May 1969 British Director 2018-09-01 CURRENT
CARON NOTT May 1976 British Director 2018-12-05 CURRENT
MRS DONNA CUSACK Mar 1974 British Director 2022-06-28 CURRENT
MR SIMON CHARLES BASS Oct 1958 British Director 2018-11-23 CURRENT
MRS GILLIAN MARSHALL Aug 1966 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MRS KERRY PATRICIA FOX Secretary 2019-08-05 UNTIL 2021-03-20 RESIGNED
MR OWEN JOHN MCCOLGAN Jan 1988 Irish Director 2015-11-16 UNTIL 2019-01-22 RESIGNED
MR ROGER JAMES MCKENNA Apr 1950 British Director 2015-11-17 UNTIL 2021-09-16 RESIGNED
MR PAUL GWILYM MORRIS Apr 1954 British Director 2014-08-14 UNTIL 2019-12-31 RESIGNED
MRS NICOLA ANN NASH May 1973 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MR JOHN RICHARDSON Mar 1959 British Director 2015-11-30 UNTIL 2018-05-08 RESIGNED
MR PAUL RICHARD SNOOK Dec 1971 British Director 2014-09-03 UNTIL 2015-09-21 RESIGNED
MISS HANNAH TAIT Aug 1996 British Director 2022-06-28 UNTIL 2024-02-19 RESIGNED
MISS JOANNE LOUISE WATSON Jul 1971 British Director 2015-11-16 UNTIL 2019-02-05 RESIGNED
MR CHRISTOPHER DAVID LING Dec 1965 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
RICHARD ZALTZMAN Nov 1972 British Director 2018-09-20 UNTIL 2020-04-23 RESIGNED
MISS KELLY MOORE Jul 1980 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MRS GILLIAN MARSHALL Aug 1966 British Director 2017-11-15 UNTIL 2018-08-31 RESIGNED
MS FIONA ANN MARTIN May 1977 British Director 2015-11-16 UNTIL 2019-11-15 RESIGNED
MRS TRACY KAREN MARCHANT May 1965 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MR BEVAN FRANCIS HARMAN May 1965 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MR JOHN BAKER Apr 1956 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MRS KATRINA MARGARET BROWN Aug 1968 British Director 2014-08-14 UNTIL 2018-08-31 RESIGNED
MR TREVOR CROUCHER Jan 1956 British Director 2017-05-15 UNTIL 2018-08-31 RESIGNED
MR DAVID JOHN MALCOLM DRIZEN Nov 1982 British Director 2014-08-14 UNTIL 2018-08-31 RESIGNED
MR MATTHEW BERNARD DURCAN Aug 1953 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MS BARBARA HELEN FINCHAM Apr 1958 British Director 2015-11-16 UNTIL 2018-08-31 RESIGNED
MR NIGEL GRAEME FRAY Nov 1961 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED
MRS REBEKAH YVONNE GREENING May 1969 British Director 2014-08-14 UNTIL 2015-10-04 RESIGNED
MRS DIANE ARNOLD Mar 1964 British Director 2014-08-14 UNTIL 2015-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alan John Norman 2023-01-01 - 2023-05-26 12/1950 Chatham   Voting rights 25 to 50 percent
Professor Alan Raymond Reed 2023-01-01 - 2023-05-26 6/1949 Chatham   Voting rights 25 to 50 percent as trust
Dr Chinwedu Juliet Ude 2023-01-01 - 2023-05-26 3/1978 Chatham   Voting rights 25 to 50 percent as trust
Mr Alan John Norman 2021-10-05 - 2022-06-30 12/1950 Chatham   Voting rights 25 to 50 percent
Professor Alan Raymond Reed 2021-10-05 - 2022-06-30 6/1949 Chatham   Voting rights 25 to 50 percent
Mrs Joanne Louise Watson 2021-10-05 - 2022-06-30 6/1971 Chatham   Voting rights 25 to 50 percent
Revd Nathan James Ward 2018-10-08 - 2019-01-07 4/1980 Gillingham   Voting rights 25 to 50 percent as firm
Mrs Deanne Louise Daburn 2018-06-28 - 2018-10-08 2/1966 Gillingham   Voting rights 25 to 50 percent as firm
Mr Alan John Norman 2018-05-16 - 2019-01-07 12/1950 Gillingham   Voting rights 25 to 50 percent as firm
Mrs Katrina Margaret Brown 2018-05-16 - 2019-01-07 8/1968 Gillingham   Voting rights 25 to 50 percent as firm
Mrs Katrina Margaret Brown 2018-05-16 - 2018-10-08 8/1968 Gillingham   Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAULIEU GARDENS MANAGEMENT (BLACKWATER) LIMITED CROWTHORNE Active DORMANT 98000 - Residents property management
EWART (SOUTHERN) LIMITED BURTON UPON TRENT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
JASCOM ELECTRICAL CONTRACTORS LIMITED CHATHAM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
CENTURION PROPERTIES (DG) LIMITED BURTON UPON TRENT ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RELATE MEDWAY AND NORTH KENT LTD. GILLINGHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SUNLIGHT DEVELOPMENT TRUST LTD GILLINGHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TILLSKILLS LTD CHATHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CAFE SUNLIGHT C.I.C. GILLINGHAM Dissolved... TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
MEDWAY VOLUNTEER CENTRE GILLINGHAM Active DORMANT 99999 - Dormant Company
HEALTHWATCH MEDWAY CIC GILLINGHAM Active DORMANT 96090 - Other service activities n.e.c.
SAEDI LIMITED WIGMORE Dissolved... NO ACCOUNTS FILED 62090 - Other information technology service activities
MYDENTITY PLUS GILLINGHAM Active DORMANT 96090 - Other service activities n.e.c.
RELATE KENT AND MEDWAY LIMITED GILLINGHAM ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
RELATE MEDWAY AND KENT LIMITED GILLINGHAM ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
SAEDI LTD WIGMORE UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities
THE INSPIRING CHANGE MULTI-ACADEMY TRUST CHATHAM Active FULL 85200 - Primary education
JASCOM ELECTRICAL MECHANICAL LIMITED CHATHAM ENGLAND Active DORMANT 43210 - Electrical installation
DIGITAL ENVEE LIMITED CHATHAM ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
CENTURION ASSET MANAGEMENT (NO.1) LLP BURTON ON TRENT Dissolved... TOTAL EXEMPTION SMALL None Supplied