This company is commonly known as The Oak Academy Trust. The company was founded 9 years ago and was given the registration number 09604912. The firm's registered office is in BOGNOR REGIS. You can find them at Barnham Primary School Elm Grove, Barnham, Bognor Regis, West Sussex. This company's SIC code is 85200 - Primary education.
Name | : | THE OAK ACADEMY TRUST |
---|---|---|
Company Number | : | 09604912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barnham Primary School Elm Grove, Barnham, Bognor Regis, West Sussex, United Kingdom, PO22 0HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 01 June 2021 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 21 September 2017 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 14 July 2022 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 12 May 2021 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 07 February 2022 | Active |
Poachers, Eastergate Lane, Eastergate, Chichester, United Kingdom, PO20 3SJ | Director | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST | Corporate Secretary | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 21 September 2017 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 20 July 2016 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 13 December 2018 | Active |
Barnham Primary School, Elm Grove, Barnham, Bognor Regis, United Kingdom, PO22 0HW | Director | 22 May 2015 | Active |
Wanley Lodge, Wandleys Lane, Eastergate, Chichester, United Kingdom, PO20 3SE | Director | 22 May 2015 | Active |
Mr Andy Jenner | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barnham Primary School, Elm Grove, Bognor Regis, United Kingdom, PO22 0HW |
Nature of control | : |
|
Mr Tony Occleshaw | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barnham Primary School, Elm Grove, Bognor Regis, United Kingdom, PO22 0HW |
Nature of control | : |
|
Mr Philip Owen Wiltshire | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wanley Lodge, Wandleys Lane, Chichester, United Kingdom, PO20 3SE |
Nature of control | : |
|
Mrs Patricia Mary Dingemans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bishops Piece, Little Heath, Arundel, United Kingdom, BN18 0SS |
Nature of control | : |
|
Miss Alison Fitzsimons | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Laburnum Grove, Chichester, United Kingdom, PO19 7DL |
Nature of control | : |
|
Mr Richard John Lawrence Wallace | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Halliford Drive, Bognor Regis, United Kingdom, PO22 0AB |
Nature of control | : |
|
Mrs Mary Bolch | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Stempswood Way, Bognor Regis, United Kingdom, PO22 0LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type small. | Download |
2023-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.