UKBizDB.co.uk

THE BATIC PARTNERSHIP TRUST

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

This company is commonly known as The Batic Partnership Trust. The company was founded 12 years ago and was given the registration number 07655788. The firm's registered office is in BENFLEET. You can find them at South Benfleet Primary School, High Road, Benfleet, Essex. This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE BATIC PARTNERSHIP TRUST
Company Number:07655788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:South Benfleet Primary School, High Road, Benfleet, Essex, SS7 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Benfleet Primary School, High Road, Benfleet, United Kingdom, SS7 5HA

Director08 November 2011Active
South Benfleet Primary School, High Road, Benfleet, SS7 5HA

Director01 September 2019Active
Thundesley Primary School, Dark Lane, Benfleet, England, SS7 3PT

Director22 September 2016Active
South Benfleet Primary School, High Road, Benfleet, SS7 5HA

Director01 October 2023Active
South Benfleet Primary School, High Road, Benfleet, SS7 5HA

Director01 October 2023Active
South Benfleet Primary School, High Road, Benfleet, SS7 5HA

Director08 May 2017Active
Cedar Hall School, Hart Road, Benfleet, England, SS7 3UQ

Director19 September 2016Active
The Deanes School, Daws Heath Road, Benfleet, England, SS7 2TD

Director08 November 2011Active
Hadleigh Junior School, Church Road, Hadleigh, Benfleet, England, SS7 2DQ

Director19 September 2016Active
Kents Hill Junior School, Kents Hill Road, Benfleet, England, SS7 5PS

Director21 September 2021Active
South Benfleet Primary School, High Road, Benfleet, SS7 5HA

Director30 December 2019Active
Woodham Ley Primary School, Rushbottom Lane, Benfleet, England, SS7 4DN

Director19 September 2016Active
South Benfleet Primary School, High Road, Benfleet, SS7 5HA

Director01 March 2019Active
Jotmans Hall Primary School, High Road, Benfleet, Uk, SS7 5RG

Secretary02 June 2011Active
Westwood Academy, Beresford Close, Hadleigh, Benfleet, England, SS7 2SU

Director18 September 2016Active
The Deanes School, Daws Heath Road, Benfleet, United Kingdom, SS7 2TD

Director08 November 2011Active
Kingston Primary School, Church Road, Benfleet, United Kingdom, SS7 3HG

Director08 November 2011Active
Hadleigh Infant School, Bilton Road, Hadleigh, Uk, SS7 2HQ

Director02 June 2011Active
Cedar Hall School, Hart Road, Benfleet, United Kingdom, SS7 3UQ

Director08 November 2011Active
Robert Drake Primary School, Church Road, Benfleet, United Kingdom, SS7 3HT

Director08 November 2011Active
Woodham Ley Primary School, Rushbottom Lane, Benfleet, United Kingdom, SS7 4DN

Director08 November 2011Active
Montgomerie Primary School, Rushbottom Lane, Benfleet, England, SS7 4LW

Director02 May 2013Active
Hadleigh Infant School, Bilton Road, Benfleet, England, SS7 2HQ

Director19 September 2016Active
Holy Family Catholic Primary, Kents Hill Road, Benfleet, United Kingdom, SS7 5PX

Director08 November 2011Active
Glenwood School, Rushbottom Lane, Benfleet, England, SS7 4LW

Director21 June 2013Active
Hadleigh Junior School, Church Road, Hadleigh, Uk, SS7 2DQ

Director02 June 2011Active
Jotmans Hall Primary School, High Road, Benfleet, England, SS7 5RG

Director06 June 2017Active
Jotmans Hall Primary School, High Road, Benfleet, England, SS7 5RG

Director18 September 2016Active
Glenwood School, Rushbottom Lane, Benfleet, United Kingdom, SS7 4LW

Director08 November 2011Active
Kents Hill Academy, Kents Hill Road, Benfleet, England, SS7 5PS

Director19 September 2016Active
Kents Hill Academy, Kents Hill Road, Benfleet, England, SS7 5PS

Director19 September 2016Active
Jotmans Hall Primary, High Road, Benfleet, United Kingdom, SS7 5RG

Director08 November 2011Active
Kingston Primary School, Church Road, Benfleet, England, SS7 3HG

Director19 September 2016Active
Holy Family School, Kents Hill Road, Benfleet, England, SS7 5PX

Director22 September 2016Active
Montgomerie Primary School, Rushbottom Lane, Benfleet, England, SS7 4LW

Director22 September 2016Active

People with Significant Control

Mr Andrew Johnston
Notified on:06 October 2023
Status:Active
Date of birth:October 1973
Nationality:British
Address:South Benfleet Primary School, High Road, Benfleet, SS7 5HA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neale Warren
Notified on:06 October 2023
Status:Active
Date of birth:February 1957
Nationality:British
Address:South Benfleet Primary School, High Road, Benfleet, SS7 5HA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Tosca Boothman
Notified on:06 October 2023
Status:Active
Date of birth:December 1958
Nationality:British
Address:South Benfleet Primary School, High Road, Benfleet, SS7 5HA
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.