AMHERST SCHOOL (ACADEMY) TRUST - SEVENOAKS


Company Profile Company Filings

Overview

AMHERST SCHOOL (ACADEMY) TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SEVENOAKS and has the status: Active.
AMHERST SCHOOL (ACADEMY) TRUST was incorporated 13 years ago on 04/02/2011 and has the registered number: 07517121. The accounts status is FULL and accounts are next due on 31/05/2024.

AMHERST SCHOOL (ACADEMY) TRUST - SEVENOAKS

This company is listed in the following categories:
85200 - Primary education

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

AMHERST SCHOOL
SEVENOAKS
KENT
TN13 2AX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2024 18/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LORNA HARVEY Apr 1993 British Director 2022-06-09 CURRENT
MRS EMMA LOUISE FAIRGRIEVE ADAIR Nov 1977 British Director 2018-12-04 CURRENT
MRS ANNA HEGARTY Dec 1972 British Director 2023-09-01 CURRENT
MRS ROSA CARMEN ALVARADO SANCHEZ Sep 1977 Spanish Director 2022-10-20 CURRENT
MRS XANTHIPPI ARVANITIDOU KAPOS Jan 1979 British Director 2021-11-29 CURRENT
MRS LOUISE MARGARET AUSTIN Jan 1983 British Director 2019-06-13 CURRENT
SUSAN NICOLA CLAIRE ARNOLD Oct 1963 British Director 2011-03-08 CURRENT
MR JOSHUA AMOTT Jul 1989 British Director 2021-02-01 CURRENT
MRS NICOLA BROWNING May 1974 British Director 2022-03-15 CURRENT
MRS EMILY FRANCESCA BIRD Nov 1989 British Director 2023-06-12 CURRENT
MRS TAMSIN SARAH COLLINS Oct 1976 British Director 2019-06-13 CURRENT
MRS EMILY ALICE GRIER Feb 1978 British Director 2015-05-21 CURRENT
ANYA JONES Apr 1972 British Director 2021-11-29 CURRENT
MISS PATRICIA MARIE JONES Oct 1973 British Director 2013-09-20 CURRENT
MS EMILY BETHAN PEGG Mar 1980 British Director 2022-12-07 CURRENT
MR ANDREW BENJAMIN REID Nov 1974 British Director 2013-09-01 CURRENT
MRS KATHRYN VICTORIA STONEMAN Jul 1982 British Director 2022-12-07 CURRENT
MRS LEA SARAH TRUSSLER Oct 1972 British Director 2021-02-11 CURRENT
KATHERINE JANE BAILLACHE British Secretary 2011-03-08 CURRENT
JANICE KATHRYN MORGAN Jan 1952 Welsh Director 2011-03-08 UNTIL 2013-03-28 RESIGNED
JANE ALISON PARISH Jan 1961 British Director 2011-03-08 UNTIL 2017-07-11 RESIGNED
MRS NATALIE JOANNE BROWN Aug 1976 British Director 2013-09-20 UNTIL 2014-07-02 RESIGNED
MRS JENNIFER ANNE DIPROSE Aug 1971 British Director 2014-04-03 UNTIL 2019-07-10 RESIGNED
SYLVIA ELAINE PENZER Jan 1941 British Director 2011-03-08 UNTIL 2016-03-27 RESIGNED
MR STEPHEN MICHAEL PLATT May 1966 British Director 2011-03-08 UNTIL 2015-07-07 RESIGNED
SARAH RANDALL Dec 1969 British Director 2011-03-08 UNTIL 2014-10-06 RESIGNED
CHRISTOPHER CHOLMONDELEY THORNTON Sep 1933 British Director 2011-03-08 UNTIL 2020-11-19 RESIGNED
MRS JOANNA LYDIA MAIS Mar 1977 British Director 2016-06-13 UNTIL 2022-03-24 RESIGNED
MR MATTHEW JAMES HEBDEN Nov 1971 British Director 2012-11-12 UNTIL 2018-07-12 RESIGNED
MR STUART JAMES HANCOCK Jan 1974 British Director 2014-11-20 UNTIL 2016-09-28 RESIGNED
MR DAVID JOHN HALE Jul 1967 British Director 2011-02-04 UNTIL 2022-07-05 RESIGNED
MRS JUDITH CLAIRE GELDARD Oct 1974 British Director 2017-07-01 UNTIL 2021-06-30 RESIGNED
MRS PHILIPPA ELUNED PORTER Apr 1974 British Director 2013-07-08 UNTIL 2021-07-01 RESIGNED
MR EDMUND WALKER Dec 1969 British Director 2011-03-08 UNTIL 2017-07-11 RESIGNED
MRS VIVIENNE LORRAINE ROSE Apr 1959 British Director 2014-01-30 UNTIL 2020-07-09 RESIGNED
JULIA ROUHAN Dec 1973 British Director 2011-03-08 UNTIL 2015-03-07 RESIGNED
VIVIENNE SEDDON Jan 1940 British Director 2011-03-08 UNTIL 2012-08-19 RESIGNED
MRS SARAH JANE SHILLING Mar 1972 British Director 2012-11-20 UNTIL 2016-11-19 RESIGNED
MRS JOANNE CAROLINE SIMS Oct 1970 British Director 2017-11-28 UNTIL 2019-07-10 RESIGNED
MRS IRENE STONE Dec 1960 British Director 2011-02-04 UNTIL 2012-05-22 RESIGNED
MRS LENA ELISABETH STRAND May 1970 Swedish Director 2012-11-15 UNTIL 2013-11-13 RESIGNED
MRS CAROLYN JANE SWAIN Dec 1971 British Director 2013-12-19 UNTIL 2022-07-05 RESIGNED
MRS RINSKE KAREN TATE Dec 1970 British Director 2012-11-20 UNTIL 2015-11-06 RESIGNED
MR SAMUEL ALLEN BROCKINGTON-BELLI Jan 1989 British Director 2019-05-14 UNTIL 2023-05-13 RESIGNED
JAMES GALLAGHER Jul 1962 British Director 2011-03-08 UNTIL 2012-11-26 RESIGNED
MR SEBASTIEN AUGUSTE JEAN-MARIE COQUELIN Sep 1972 French Director 2012-11-26 UNTIL 2020-11-19 RESIGNED
DR STUART RAYMOND CHATFIELD Jul 1971 British Director 2011-03-08 UNTIL 2013-02-28 RESIGNED
MS EMMA LOUISE ALLEN Jan 1980 British Director 2019-01-28 UNTIL 2023-01-27 RESIGNED
GARY ANSCOMBE Feb 1975 British Director 2011-03-08 UNTIL 2013-07-09 RESIGNED
MR. MARTIN ALISON BOOTH Nov 1954 British Director 2016-11-22 UNTIL 2018-11-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CTVC LIMITED LONDON ENGLAND Active GROUP 59113 - Television programme production activities
HILLSIDE PRODUCTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities
THE DIOCESAN SCHOOLS AGENCY LIMITED LONDON Active SMALL 85600 - Educational support services
THE CHANGE FOUNDATION WALLINGTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LIVENET SYSTEMS LIMITED SEVENOAKS ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
PROFUND SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 58290 - Other software publishing
KOTH LTD SEVENOAKS UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 79110 - Travel agency activities
LEEAP BUSINESS SOLUTIONS LTD HASTINGS ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
ORRATAY SOLUTIONS LTD SEVENOAKS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DYZIO LIMITED WORTHING ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GAUSS RENEWABLES GERMANY LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
SMARTZELL DISTRIBUTION LIMITED SEVENOAKS ENGLAND Dissolved... 47910 - Retail sale via mail order houses or via Internet
SMARTZELL INTERNATIONAL LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
LEEAP PROPERTY SOLUTIONS LIMITED HASTINGS ENGLAND Dissolved... 68209 - Other letting and operating of own or leased real estate
MRFH TATE LTD SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
IONA CONSULTING LIMITED ORPINGTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
JONES MCKEE LIMITED BEXLEY ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
LANE CLARK & PEACOCK LLP LONDON Active GROUP None Supplied
AUTARKE (LOWER HOUSE) LIMITED FORFAR Dissolved... DORMANT 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BETTER THE DEVIL LTD SEVENOAKS UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
CSDI ENGINEERING LTD SEVENOAKS ENGLAND Active MICRO ENTITY 71129 - Other engineering activities