E-ACT - KETTERING


Company Profile Company Filings

Overview

E-ACT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KETTERING ENGLAND and has the status: Active.
E-ACT was incorporated 16 years ago on 06/03/2008 and has the registered number: 06526376. The accounts status is FULL and accounts are next due on 31/05/2024.

E-ACT - KETTERING

This company is listed in the following categories:
85590 - Other education n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE ORANGERY
KETTERING
NN15 7HP
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EDUTRUST ACADEMIES CHARITABLE TRUST (until 05/02/2010)
EDUTRUST ACADEMIES TRUST (until 22/05/2008)

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE WHITE Oct 1979 British Director 2023-12-05 CURRENT
MR NADEEM KIYANI Aug 1970 British Director 2017-11-10 CURRENT
LORD JAMES PHILIP KNIGHT Mar 1965 British Director 2021-07-07 CURRENT
MR BRIAN PETER LEON LIGHTMAN Jun 1955 British Director 2017-11-03 CURRENT
MR THOMAS CAMPBELL May 1979 British Director 2023-01-01 CURRENT
HELEN MASON Jul 1972 British Director 2023-12-05 CURRENT
MRS AMANDA MORETON Apr 1972 British Director 2023-12-05 CURRENT
DR CAMERON SAMUEL BENJAMIN PYKE Apr 1971 British Director 2017-09-14 CURRENT
MRS ROOHI COLLINS Nov 1978 British Director 2023-03-15 CURRENT
MS RAKHEE RADIA Jun 1988 British Director 2023-12-05 CURRENT
DR LEILA YASMIN KHOUJA WALKER Mar 1971 British Director 2023-12-05 CURRENT
MR DAVID ROPER May 1961 British Director 2023-03-15 CURRENT
MR CLIVE OSCAR LEWIS Jul 1969 British Director 2012-01-20 UNTIL 2016-03-22 RESIGNED
DAVID MORAN May 1971 British Director 2013-10-04 UNTIL 2019-05-08 RESIGNED
SIR BRUCE LIDDINGTON Sep 1949 British Director 2009-03-09 UNTIL 2013-07-12 RESIGNED
DR ANN GERALDINE LIMB Feb 1953 British Director 2009-10-23 UNTIL 2014-12-31 RESIGNED
MR DAVID ARTHUR MALLEN May 1939 British Director 2009-03-09 UNTIL 2013-07-12 RESIGNED
MR BENJAMIN RICHARD GREEN Jul 1975 British Director 2009-09-04 UNTIL 2014-02-20 RESIGNED
MR GERARD JOSEPH MCCORMACK Jun 1952 British Director 2010-07-02 UNTIL 2014-07-10 RESIGNED
MS KATHERINE JANE MILLWARD May 1966 British Director 2019-05-08 UNTIL 2022-12-31 RESIGNED
PROFESSOR DAVID REYNOLDS May 1949 British Director 2009-07-17 UNTIL 2013-07-12 RESIGNED
MR ILYAS TARIQ KHAN Aug 1962 British Director 2008-09-17 UNTIL 2009-03-09 RESIGNED
THERESA KEATING Jan 1964 British Director 2015-05-15 UNTIL 2023-03-16 RESIGNED
SUSAN ANNE KAYSER Jan 1953 British Director 2009-09-04 UNTIL 2010-07-31 RESIGNED
PROFESSOR CHRIS HUSBANDS May 1959 British Director 2013-10-04 UNTIL 2015-02-20 RESIGNED
DR STEPHEN HOPKINS May 1954 British Director 2012-09-28 UNTIL 2017-03-23 RESIGNED
MR ANGUS JOHN STEEDMAN HISLOP Sep 1946 British Director 2016-12-14 UNTIL 2020-12-14 RESIGNED
MISS HARRIET JANE RUSHTON Secretary 2018-10-10 UNTIL 2020-02-11 RESIGNED
MR CHRISTOPHER JOHN LAWRENCE BALDERSTONE Jul 1962 British Secretary 2009-04-09 UNTIL 2013-07-12 RESIGNED
BWB SECRETARIAL LIMITED Corporate Secretary 2008-07-22 UNTIL 2009-04-09 RESIGNED
BATES WELLS & BRAITHWAITE LONDON LLP Corporate Secretary 2008-03-06 UNTIL 2008-07-22 RESIGNED
MARK JEREMY GREATREX Oct 1978 British Director 2009-03-09 UNTIL 2009-05-15 RESIGNED
MR PETER CHARLES FAIR Aug 1943 British Director 2010-10-22 UNTIL 2011-11-23 RESIGNED
GURPREET SINGH DEHAL Jan 1967 British Director 2017-11-03 UNTIL 2023-02-08 RESIGNED
DR. JAMAL DARDOUK Jun 1960 British Director 2011-04-15 UNTIL 2014-04-07 RESIGNED
PAMELA MARY COLES Mar 1961 British Director 2017-09-21 UNTIL 2024-03-13 RESIGNED
LORD AMIRALI ALIBHAI BHATIA Mar 1932 British Director 2008-03-06 UNTIL 2009-03-09 RESIGNED
MR. CHARLES ALBERT JOHN BELLRINGER Sep 1954 British Director 2017-10-04 UNTIL 2018-01-08 RESIGNED
MR BARRY BAINBRIDGE Jun 1946 British Director 2010-10-22 UNTIL 2012-08-31 RESIGNED
HUGO SEAN ALLEYNE Apr 1971 British Director 2013-07-12 UNTIL 2021-10-04 RESIGNED
MRS SHEILA LESLEY SCALES Aug 1949 British Director 2009-07-17 UNTIL 2012-08-07 RESIGNED
JOHN MURPHY Jan 1967 British Director 2023-03-15 UNTIL 2024-04-24 RESIGNED
MS NORAH ANN FLYNN Oct 1956 British Director 2012-09-28 UNTIL 2014-02-12 RESIGNED
MR JOHN THRIDGOULD HALL Dec 1948 British Director 2009-09-04 UNTIL 2013-07-12 RESIGNED
MR DAVID ALEXANDER ROPER Nov 1950 British Director 2014-04-10 UNTIL 2017-08-31 RESIGNED
BWB SECRETARIAL LIMITED Corporate Secretary 2013-07-12 UNTIL 2018-10-10 RESIGNED
MR NOORZAMAN ZAMAN RASHID Aug 1963 British Director 2008-03-31 UNTIL 2012-03-23 RESIGNED
MR SHABIR AHMED RANDEREE Mar 1962 British Director 2008-03-31 UNTIL 2009-03-09 RESIGNED
THOMAS STUART PERYER May 1950 British Director 2009-09-04 UNTIL 2011-09-23 RESIGNED
DR STEPHEN MARK PERRY Jun 1960 British Director 2009-10-23 UNTIL 2013-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Prof Bryan Gordon Winchester 2021-05-06 - 2021-09-06 9/1941 Kettering   Voting rights 25 to 50 percent
Mr Andrew Pear 2021-05-06 - 2021-09-06 9/1963 Kettering   Voting rights 25 to 50 percent
Mrs Pamela Coles 2021-05-06 - 2021-09-06 1/1961 Kettering   Voting rights 25 to 50 percent
Mr Andrew Mark Pear 2020-12-04 - 2020-12-17 9/1963 Kettering   Voting rights 25 to 50 percent
Prof Bryan Gordon Winchester 2020-02-06 - 2020-12-04 9/1941 Kettering   Voting rights 25 to 50 percent
Mr David Alexander Roper 2020-02-06 - 2020-12-04 11/1950 Kettering   Voting rights 25 to 50 percent
Ms Pamela Mary Coles 2020-02-06 - 2020-12-04 3/1961 Kettering   Voting rights 25 to 50 percent
Mr Clive Oscar Lewis 2016-04-06 - 2016-12-14 7/1969 London   Voting rights 25 to 50 percent
Mr John Michael Wemms 2016-04-06 - 2016-12-14 2/1940 London   Greater London Voting rights 25 to 50 percent
Hugo Sean Alleyne 2016-04-06 - 2016-12-14 4/1971 Richmond   Surrey Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHAMPTON SCHOOL FOR BOYS CHARITABLE TRUST LIMITED NORTHAMPTON Active MICRO ENTITY 85310 - General secondary education
UNIVERSITY OF DERBY DERBYSHIRE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
CENTRAL RECOVERIES LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
NEWCO ONE LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
ACCORD ENERGY (TRADING) LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
CENTRICA DIRECTORS LIMITED WINDSOR Active DORMANT 99999 - Dormant Company
RELATE WEST SURREY WOKING ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CENTRICA 25 LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
CENTRICA 27 LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
BGPGS LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
CENTRICA BASTROP FINANCE HOLDINGS WINDSOR Dissolved... DORMANT 99999 - Dormant Company
ACADEMY SCHOOL BUILDING COMPANY LIMITED MANCHESTER Dissolved... DORMANT 41201 - Construction of commercial buildings
THE LAIDLAW SCHOOLS TRUST NEWCASTLE UPON TYNE ENGLAND Active FULL 85200 - Primary education
EQUITI CAPITAL UK LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
LODGE EDUCATION LIMITED CLAYBROOKE PARVA ... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BOURNE EDUCATION TRUST EPSOM Active FULL 85200 - Primary education
RIGHTPATH CONSULTING LIMITED WARRINGTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BOURNE EDUCATION TRUST ENTERPRISES LIMITED EPSOM Active SMALL 85600 - Educational support services
CENTRICA DELTA LIMITED DOUGLAS ISLE OF MAN Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
M. GORROD AGENCIES LIMITED KETTERING ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MERCHANDISING FOR LIFE LIMITED KETTERING ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
M R HARRIS LIMITED KETTERING ENGLAND Active DORMANT 41202 - Construction of domestic buildings
JOHN S WARD & CO LTD KETTERING ENGLAND Active UNAUDITED ABRIDGED 69201 - Accounting and auditing activities
HUGHES MECHANICAL SERVICES LTD KETTERING ENGLAND Active MICRO ENTITY 43290 - Other construction installation
RUSSELL THOMPSON PROPERTIES LIMITED KETTERING ENGLAND Active DORMANT 99999 - Dormant Company
GMS & ASSOCIATES INVESTMENTS LIMITED KETTERING ENGLAND Active DORMANT 99999 - Dormant Company
DENTABRIT LIMITED KETTERING ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
JOHN S WARD & CO (MIDLANDS) LLP KETTERING ENGLAND Active DORMANT None Supplied
HENSHAWS FARMING LLP KETTERING UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied