UKBizDB.co.uk

GROVE WOOD ACADEMY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grove Wood Academy Trust. The company was founded 10 years ago and was given the registration number 09068218. The firm's registered office is in RAYLEIGH. You can find them at Grove Wood Academy Trust Grove Wood Primary School, Grove Road, Rayleigh, . This company's SIC code is 85200 - Primary education.

Company Information

Name:GROVE WOOD ACADEMY TRUST
Company Number:09068218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Grove Wood Academy Trust Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 April 2019Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 June 2019Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director03 June 2014Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 April 2019Active
Grove Wood Primary School, Grove Road, Rayleigh, England, SS6 8UA

Director01 July 2014Active
Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 July 2014Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 April 2019Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director29 September 2021Active
Grove Wood Primary School, Grove End, Rayleigh, England, SS6 8UA

Director01 July 2014Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director13 January 2015Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director03 June 2014Active
Grove Wood Primary School, Grove Road, Dayleigh, SS6 8UA

Director01 July 2014Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director03 June 2014Active
Grovewood Primary School, Grove Road, Rayleigh, Great Britain, SS6 8UA

Director01 July 2014Active
Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 July 2014Active
Grovewood Primary School, Grove Road, Rayleigh, England, SS6 8UA

Director01 July 2014Active
Grovewood Primary School, Grove Road, Rayleigh, England, SS6 8UA

Director01 July 2014Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director25 November 2014Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director01 July 2014Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 June 2019Active
Grove Wood Academy Trust, Grove Wood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director01 July 2014Active
Grovewood Primary School, Grove Road, Rayleigh, United Kingdom, SS6 8UA

Director01 July 2014Active
Grove Wood Primary School, Grove Road, Rayleigh, SS6 8UA

Director01 July 2014Active

People with Significant Control

Mr Andrew James Reynolds
Notified on:19 November 2020
Status:Active
Date of birth:September 1971
Nationality:British
Address:Grove Wood Academy Trust, Grove Wood Primary School, Rayleigh, SS6 8UA
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr John Barry Naylor
Notified on:01 June 2019
Status:Active
Date of birth:July 1952
Nationality:English
Address:Grove Wood Academy Trust, Grove Wood Primary School, Rayleigh, SS6 8UA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard David Foster
Notified on:01 January 2017
Status:Active
Date of birth:September 1942
Nationality:British
Address:Grove Wood Academy Trust, Grove Wood Primary School, Rayleigh, SS6 8UA
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Stephen James Cooper
Notified on:01 January 2017
Status:Active
Date of birth:September 1961
Nationality:British
Address:Grove Wood Academy Trust, Grove Wood Primary School, Rayleigh, SS6 8UA
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Guy Blakesley
Notified on:01 January 2017
Status:Active
Date of birth:January 1967
Nationality:British
Address:Grove Wood Academy Trust, Grove Wood Primary School, Rayleigh, SS6 8UA
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-06Confirmation statement

Confirmation statement with no updates.

Download
2024-05-09Accounts

Accounts with accounts type full.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.