Warning: file_put_contents(c/7e6dfe0355bdf7d329f35f6f5cbe5433.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Towers School Academy Trust, TN24 9AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOWERS SCHOOL ACADEMY TRUST

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

This company is commonly known as Towers School Academy Trust. The company was founded 13 years ago and was given the registration number 07552058. The firm's registered office is in ASHFORD. You can find them at Towers School And Sixth Form Centre Faversham Road, Kennington, Ashford, Kent. This company's SIC code is 85310 - General secondary education.

Company Information

Name:TOWERS SCHOOL ACADEMY TRUST
Company Number:07552058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Towers School And Sixth Form Centre Faversham Road, Kennington, Ashford, Kent, TN24 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Secretary01 September 2015Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 January 2014Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director17 May 2023Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director17 December 2020Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director23 May 2019Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 October 2021Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director17 December 2020Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director17 May 2023Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director13 January 2021Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director04 September 2017Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Secretary04 March 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Secretary01 January 2015Active
Ardo Uk Ltd, Ashford Road, Charing, Ashford, England, TN27 0DF

Director20 April 2015Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 April 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director13 October 2016Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 December 2012Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 April 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 December 2012Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director26 November 2019Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director04 March 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director13 October 2016Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 April 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 April 2011Active
Towers School And Sixth Form Centre, Faversham Road, Ashford, United Kingdom, TN24 9AL

Director20 April 2015Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director21 September 2022Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 April 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 April 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director02 March 2017Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 March 2013Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director04 March 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director24 April 2018Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director01 December 2012Active
Towers School Academy Trust, Faversham Road, Kennington, Ashford, England, TN24 9AL

Director14 December 2017Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director04 March 2011Active
Towers School And Sixth Form Centre, Faversham Road, Kennington, Ashford, TN24 9AL

Director24 April 2018Active

People with Significant Control

Dr Michael Lees
Notified on:26 February 2024
Status:Active
Date of birth:March 1962
Nationality:British
Address:Towers School And Sixth Form Centre, Faversham Road, Ashford, TN24 9AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Patrick Liston
Notified on:25 May 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:East Hill House, East Hill, Ashford, England, TN24 8PA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Catherine Fenwick
Notified on:25 May 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Court Lodge, The Street, Ashford, England,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dominic Edward Urand
Notified on:25 May 2021
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:120, Lower Vicarage Road, Ashford, England, TN24 9AP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanne Flanagan
Notified on:04 September 2019
Status:Active
Date of birth:May 1970
Nationality:British
Address:Towers School And Sixth Form Centre, Faversham Road, Ashford, TN24 9AL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Julie Muriel Cragg
Notified on:04 September 2019
Status:Active
Date of birth:September 1965
Nationality:British
Address:Towers School And Sixth Form Centre, Faversham Road, Ashford, TN24 9AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Haskell
Notified on:04 September 2019
Status:Active
Date of birth:November 1963
Nationality:British
Address:Towers School And Sixth Form Centre, Faversham Road, Ashford, TN24 9AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Haskell
Notified on:08 December 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:27, Angley Road, Cranbrook, England, TN17 3LR
Nature of control:
  • Voting rights 25 to 50 percent
Ms Julie Muriel Cragg
Notified on:08 December 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Towers School And Sixth Form Centre, Faversham Road, Ashford, TN24 9AL
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanne Sarah Flanagan
Notified on:08 December 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Towers School And Sixth Form Centre, Faversham Road, Ashford, TN24 9AL
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 (5 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts amended with accounts type full.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.