UKBizDB.co.uk

THE KEMNAL ACADEMIES TRUST

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

This company is commonly known as The Kemnal Academies Trust. The company was founded 14 years ago and was given the registration number 07348231. The firm's registered office is in SIDCUP. You can find them at The Atkins Centre Kemnal Technology College, Sevenoaks Way, Sidcup, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE KEMNAL ACADEMIES TRUST
Company Number:07348231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Atkins Centre Kemnal Technology College, Sevenoaks Way, Sidcup, Kent, DA14 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Secretary21 September 2015Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director16 March 2017Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director16 March 2017Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director14 November 2023Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director13 October 2020Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director05 December 2023Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, United Kingdom, DA14 5AA

Director01 September 2013Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director13 October 2020Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director13 October 2020Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, United Kingdom, DA14 5AA

Secretary17 August 2010Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Secretary01 April 2015Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director04 November 2014Active
The Kemnal Trust, Sevenoaks Way, Sidcup, DA14 5AA

Director17 August 2010Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director17 November 2011Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, United Kingdom, DA14 5AA

Director11 November 2012Active
Debden Park High School, Willingale Road, Loughton, Loughton, IG10 2BQ

Director17 August 2010Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director16 March 2011Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director09 May 2019Active
The Kemnal Trust, Sevenoaks Way, Sidcup, DA14 5AA

Director17 August 2010Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director16 March 2011Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director16 March 2011Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director07 October 2014Active
Welling School, Elsa Road, Welling, United Kingdom, DA16 1LB

Director26 August 2010Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director16 March 2011Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director17 August 2010Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, United Kingdom, DA14 5AA

Director20 June 2013Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director08 December 2016Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director17 August 2010Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, United Kingdom, DA14 5AA

Director16 March 2011Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, United Kingdom, DA14 5AA

Director01 April 2013Active
Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director17 November 2011Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director19 January 2016Active
Kennal Technology College, Sevenoaks Way, Sidcup, DA14 5AA

Director17 August 2010Active
The Atkins Centre, Kemnal Technology College, Sevenoaks Way, Sidcup, United Kingdom, DA14 5AA

Director31 August 2012Active
Elsa Road, Welling, DA16 1LB

Director17 August 2010Active

People with Significant Control

Mr Matthew Alasdair Forster Wilson
Notified on:06 January 2024
Status:Active
Date of birth:January 1959
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Company Ltd
Notified on:06 January 2024
Status:Active
Country of residence:England
Address:Diocesan House, Lady Woottons Green, Canterbury, England, CT1 1NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Raymond Philip Vooght
Notified on:06 January 2024
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Peter Atkins
Notified on:22 November 2021
Status:Active
Date of birth:December 1949
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Raymond Philip Vooght
Notified on:22 November 2021
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Companies Limited
Notified on:22 November 2021
Status:Active
Country of residence:England
Address:Diocesan House, Lady Woottons Green, Canterbury, England, CT1 1NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Raymond Philip Vooght
Notified on:01 February 2020
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Peter Atkins
Notified on:01 February 2020
Status:Active
Date of birth:December 1949
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Company Limited
Notified on:01 February 2020
Status:Active
Country of residence:England
Address:Diocesan House, Lady Woottons Green, Canterbury, England, CT1 1NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Daniel Paul Barber
Notified on:23 August 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Company Ltd
Notified on:23 August 2016
Status:Active
Country of residence:England
Address:Diocesan House, Lady Woottons Green, Canterbury, England, CT1 1NQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Raymond Philip Vooght
Notified on:23 August 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:The Atkins Centre, Kemnal Technology College, Sidcup, DA14 5AA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.