UKBizDB.co.uk

STEWARDS ACADEMY TRUST

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

This company is commonly known as Stewards Academy Trust. The company was founded 12 years ago and was given the registration number 07770970. The firm's registered office is in HARLOW. You can find them at Stewards Academy Trust, Parnall Road, Harlow, Essex. This company's SIC code is 85310 - General secondary education.

Company Information

Name:STEWARDS ACADEMY TRUST
Company Number:07770970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Stewards Academy Trust, Parnall Road, Harlow, Essex, CM18 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director15 February 2019Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director13 November 2023Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director01 September 2017Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director19 January 2022Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director15 November 2023Active
189, Long Banks, Harlow, England, CM18 7PA

Director07 November 2023Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director01 September 2016Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director09 March 2023Active
Stewards School, Parnall Road, Harlow, United Kingdom, CM18 7NQ

Director12 September 2011Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Secretary01 September 2014Active
Stewards School, Parnall Road, Harlow, United Kingdom, CM18 7NQ

Secretary12 September 2011Active
Anglia Ruskin University, Rivermead Campus, Bishop Hall Lane, Chelmsford, United Kingdom, CM1 1SQ

Director12 September 2011Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director24 April 2012Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director15 September 2016Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director11 March 2014Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director16 November 2011Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director22 November 2019Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director21 November 2012Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director22 September 2013Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director22 June 2021Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director31 August 2015Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director28 November 2012Active
Stewards School, Parnall Road, Harlow, United Kingdom, CM18 7NQ

Director12 September 2011Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director07 June 2017Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director14 November 2012Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director17 October 2014Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director15 February 2019Active
Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ

Director22 November 2019Active

People with Significant Control

Mrs Karen Jane Rushbrooke
Notified on:21 January 2021
Status:Active
Date of birth:August 1970
Nationality:British
Address:Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Patrick Bower
Notified on:07 November 2019
Status:Active
Date of birth:March 1957
Nationality:British
Address:Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Jonathan Alfred Gordon Hewlett
Notified on:07 June 2017
Status:Active
Date of birth:August 1970
Nationality:English
Address:Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ
Nature of control:
  • Right to appoint and remove directors as trust
Mr Jeff Tarling
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rhonda Murthar
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Stewards Academy Trust, Parnall Road, Harlow, CM18 7NQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type full.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-12-16Resolution

Resolution.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.