THE KEMNAL ACADEMIES TRUST - SIDCUP


Company Profile Company Filings

Overview

THE KEMNAL ACADEMIES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SIDCUP and has the status: Active.
THE KEMNAL ACADEMIES TRUST was incorporated 13 years ago on 17/08/2010 and has the registered number: 07348231. The accounts status is FULL and accounts are next due on 31/05/2024.

THE KEMNAL ACADEMIES TRUST - SIDCUP

This company is listed in the following categories:
85590 - Other education 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 ATKINS CENTRE KEMNAL TECHNOLOGY COLLEGE
SIDCUP
KENT
DA14 5AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIRE LOUISE LEE Secretary 2015-09-21 CURRENT
MRS GAENOR ANNE BAGLEY Dec 1964 British Director 2017-03-16 CURRENT
MISS CLAIRE ELIZABETH ROBINS Aug 1967 British Director 2020-10-13 CURRENT
MS KAREN ROBERTS Dec 1968 British Director 2013-09-01 CURRENT
MRS KAREN POULTON May 1975 British Director 2023-12-05 CURRENT
MR SIMON PATRICK JUDGE Nov 1959 British Director 2020-10-13 CURRENT
STEPHEN DAVID BOX Jun 1955 British Director 2023-11-14 CURRENT
MR PETER ANTHONY BAINES Sep 1962 British Director 2017-03-16 CURRENT
MR MARK SWYNY Feb 1965 British Director 2020-10-13 CURRENT
TERENCE PETER O'SULLIVAN Feb 1947 British Director 2010-08-17 UNTIL 2012-11-14 RESIGNED
MRS DIANE LINDA KHANNA Feb 1968 British Director 2010-08-26 UNTIL 2011-12-11 RESIGNED
DIANE LINDA WHITE Feb 1968 British Director 2010-08-17 UNTIL 2010-08-17 RESIGNED
MR MICHAEL DENNIS JACKSON Dec 1947 British Director 2011-03-16 UNTIL 2012-08-31 RESIGNED
MS LESLEY ROBINS Jul 1944 British Director 2011-03-16 UNTIL 2016-07-04 RESIGNED
MR QUENTIN LEONARD ROPER Jul 1969 British Director 2013-04-01 UNTIL 2016-12-08 RESIGNED
MR JAMES ANDREW ROUNCEFIELD May 1951 British Director 2011-11-17 UNTIL 2013-08-31 RESIGNED
MR RAYMOND PHILIP VOOGHT May 1951 British Director 2010-08-17 UNTIL 2011-12-11 RESIGNED
MRS ELAINE MARIE THOMAS Sep 1971 British Director 2016-01-19 UNTIL 2023-07-28 RESIGNED
MR PETER THOMAS WANLESS Sep 1964 British Director 2012-08-31 UNTIL 2014-10-07 RESIGNED
MR PAUL ROBERT ATKINSON Secretary 2015-04-01 UNTIL 2015-09-21 RESIGNED
MR PAUL ALBERT ALLEN Secretary 2010-08-17 UNTIL 2015-04-01 RESIGNED
TIMOTHY MARK STEWART YOUNG Oct 1951 British Director 2019-05-14 UNTIL 2020-05-04 RESIGNED
MR NICHOLAS ANDREW MORGAN Dec 1982 British Director 2016-12-08 UNTIL 2017-06-02 RESIGNED
MRS ARUNA ANAND MEHTA Sep 1962 British Director 2013-06-20 UNTIL 2020-12-15 RESIGNED
CHRISTIAN MARKHAM May 1976 British Director 2010-08-17 UNTIL 2011-12-11 RESIGNED
MS SHEILA MANN Sep 1937 British Director 2011-03-16 UNTIL 2011-12-11 RESIGNED
MR JOHN GATFIELD HARRISON Aug 1965 British Director 2019-05-09 UNTIL 2023-05-08 RESIGNED
MR JOHN MICHAEL KELLY Apr 1947 British Director 2014-10-07 UNTIL 2015-07-28 RESIGNED
PROFESSOR MARK PRICHARD HECTOR Jan 1957 British Director 2010-08-17 UNTIL 2013-08-31 RESIGNED
MR BRENDAN HOLLYER Sep 1959 British Director 2011-03-16 UNTIL 2013-04-01 RESIGNED
MR IAN ARMITAGE Dec 1955 British Director 2014-11-04 UNTIL 2017-01-11 RESIGNED
JOHN PETER ATKINS Dec 1949 British Director 2010-08-17 UNTIL 2019-08-31 RESIGNED
MR THOMAS ROGER ATTWOOD Aug 1952 British Director 2011-11-17 UNTIL 2013-08-31 RESIGNED
MR DANIEL PAUL BARBER Jun 1975 British Director 2012-11-11 UNTIL 2014-10-07 RESIGNED
CHRISTIAN EMMANUEL ROY BOWES-CAVANGH Jan 1973 British Director 2010-08-17 UNTIL 2011-05-01 RESIGNED
MS MARYANNE FLEMING Jul 1969 British Director 2011-03-16 UNTIL 2011-12-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew Alasdair Forster Wilson 2024-01-06 1/1959 Sidcup   Kent Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Company Ltd 2024-01-06 Canterbury   Voting rights 25 to 50 percent
Mr Raymond Philip Vooght 2024-01-06 5/1951 Sidcup   Kent Voting rights 25 to 50 percent
Mr John Peter Atkins 2021-11-22 - 2022-01-26 12/1949 Sidcup   Kent Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Companies Limited 2021-11-22 - 2022-01-26 Canterbury   Voting rights 25 to 50 percent
Mr Raymond Philip Vooght 2021-11-22 - 2022-01-26 5/1951 Sidcup   Kent Voting rights 25 to 50 percent
Mr John Peter Atkins 2020-02-01 - 2021-02-04 12/1949 Sidcup   Kent Voting rights 25 to 50 percent
Mr Raymond Philip Vooght 2020-02-01 - 2021-02-04 5/1951 Sidcup   Kent Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Company Limited 2020-02-01 - 2021-02-04 Canterbury   Kent Voting rights 25 to 50 percent
Mr Daniel Paul Barber 2016-08-23 - 2019-09-11 6/1975 Sidcup   Kent Voting rights 25 to 50 percent
Mr Raymond Philip Vooght 2016-08-23 - 2019-09-11 5/1951 Sidcup   Kent Voting rights 25 to 50 percent
Diocese Of Canterbury Academies Company Ltd 2016-08-23 - 2019-09-11 Canterbury   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GOLF FOUNDATION HODDESDON ENGLAND Active GROUP 93199 - Other sports activities
HG INVESTMENT MANAGERS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
HG POOLED MANAGEMENT LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
GROSVENOR ALTERNATE PARTNER LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
ARQIVA LIMITED HAMPSHIRE Active FULL 59113 - Television programme production activities
GROSVENOR VENTURES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
BELLA REALISATIONS 1 LIMITED MANCHESTER Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MARINER INTERNATIONAL (UK) LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HGCAPITAL INITIAL GP LIMITED Active DORMANT 74990 - Non-trading company
HGT GENERAL PARTNER LIMITED Dissolved... TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CLINPHONE LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
BGPH HOLDINGS LIMITED LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
BGPH GROUP LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE KEMNAL TRUST SIDCUP Dissolved... 85310 - General secondary education
THE KEMNAL CONSULTANCY LIMITED SIDCUP Dissolved... DORMANT 85600 - Educational support services
HGCAPITAL LLP Active FULL None Supplied
ISFIELD INVESTMENTS LLP KEW Dissolved... TOTAL EXEMPTION FULL None Supplied
GOTHENBERG 1 LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities