UKBizDB.co.uk

THE PROPELLER ACADEMY TRUST

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

This company is commonly known as The Propeller Academy Trust. The company was founded 11 years ago and was given the registration number 08340120. The firm's registered office is in WANTAGE. You can find them at Fitzwaryn School, Denchworth Road, Wantage, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE PROPELLER ACADEMY TRUST
Company Number:08340120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Secretary12 December 2017Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director01 September 2021Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director01 July 2020Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director04 January 2021Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director04 July 2019Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director23 July 2020Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director01 April 2022Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director01 January 2023Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director16 November 2023Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director24 March 2015Active
Fitzwaryn School, Denchworth Road, Wantage, United Kingdom, OX12 9ET

Director21 December 2012Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director09 February 2016Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director04 July 2019Active
The Learning Ladder, Hampden House, Warpsgrove Lane, Chalgrove, Oxford, England, OX44 7RW

Director01 February 2013Active
10, Lilacs Place, Watlington, United Kingdom, OX49 5BF

Director14 January 2013Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director16 March 2017Active
Abingdon And Witney College, Wootton Road, Abingdon, OX14 1GG

Director09 February 2016Active
Fitzwaryn Special School, Denchworth Road, Wantage, England, OX12 9ET

Director21 December 2012Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director29 January 2020Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director17 July 2018Active
Kingfisher School, Radley Road, Abingdon, England, OX14 3RR

Director01 January 2015Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director06 July 2017Active
Westview House, Faringdon Road, East Challow, Wantage, England, OX12 9TH

Director22 October 2013Active
Abingdon And Witney College, Wootton Road, Abingdon, OX14 1GG

Director08 July 2014Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director06 July 2020Active
Abingdon And Witney College, Wootton Road, Abingdon, United Kingdom, OX14 1GG

Director21 December 2012Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director06 July 2017Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director16 May 2019Active
Winsheils, Belmont, Wantage, United Kingdom, OX12 9AS

Director14 January 2013Active
Kingfisher Special School, Radley Road, Abingdon, England, OX14 3RR

Director21 December 2012Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director18 November 2014Active
Kingfisher School, Radley Road, Abingdon, United Kingdom, OX14 3RR

Director14 January 2013Active
12, The Green, Brightwalton, Newbury, United Kingdom, RG20 7BH

Director14 January 2013Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director02 February 2022Active
Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET

Director06 February 2020Active

People with Significant Control

Mr Peter Yearling
Notified on:07 February 2022
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Davina Gail Mackay
Notified on:01 September 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Ellen Teresa Moran
Notified on:17 March 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Significant influence or control as trust
Professor Philip Hutchinson
Notified on:06 February 2020
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Paul Mcconaghy
Notified on:06 July 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Right to appoint and remove directors as firm
Mrs Marion Tighe
Notified on:18 May 2017
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Right to appoint and remove directors as firm
Mr Terry Arthur Stock
Notified on:12 September 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Voting rights 25 to 50 percent as firm
Ms Diana Lindsey Batchelor
Notified on:12 September 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mrs Patricia Ann Hudson
Notified on:12 September 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Fitzwaryn School, Denchworth Road, Wantage, England, OX12 9ET
Nature of control:
  • Voting rights 25 to 50 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.