PICKWICK ACADEMY TRUST - CORSHAM


Company Profile Company Filings

Overview

PICKWICK ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CORSHAM and has the status: Active.
PICKWICK ACADEMY TRUST was incorporated 13 years ago on 09/03/2011 and has the registered number: 07557894. The accounts status is FULL and accounts are next due on 31/05/2025.

PICKWICK ACADEMY TRUST - CORSHAM

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 31/08/2023 31/05/2025

Registered Office

CORSHAM PRIMARY SCHOOL
CORSHAM
WILTSHIRE
SN13 9YW

This Company Originates in : United Kingdom
Previous trading names include:
CORSHAM PRIMARY SCHOOL (until 20/06/2017)

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROB HAYDAY Apr 1967 British Director 2013-03-05 CURRENT
MS SONAL KHIMJI Jun 1977 British Director 2020-12-08 CURRENT
MRS RACHEL ALDERMAN May 1975 British Director 2021-08-01 CURRENT
MR JAMES PASSMORE Feb 1977 British Director 2019-09-01 CURRENT
DAVID LLOYD BLAKE POWELL Aug 1943 British Director 2017-08-01 CURRENT
MRS ELIZABETH JANE TOWNEND Mar 1966 British Director 2021-08-01 CURRENT
PAUL VINCENT Jun 1948 British Director 2017-09-01 CURRENT
MR ROBERT JAMES WARD Dec 1972 British Director 2017-08-01 CURRENT
ANDREW EDWARD VALENTINE HALL May 1970 British Director 2015-04-01 CURRENT
MRS GILL CLARK Aug 1950 British Director 2018-07-02 CURRENT
PAUL PIERI Mar 1964 British Director 2011-03-09 UNTIL 2016-08-27 RESIGNED
MR JOHN STEWART STANLEY Sep 1969 British Director 2011-03-09 UNTIL 2012-12-31 RESIGNED
SOPHIE RIDOUT Feb 1976 British Director 2011-03-09 UNTIL 2017-08-01 RESIGNED
LEIGHTON SEARLE Mar 1978 British Director 2011-03-09 UNTIL 2014-03-01 RESIGNED
MS GHIKA SAVVA-COYLE Sep 1965 British Director 2012-03-18 UNTIL 2015-03-03 RESIGNED
MR KEVIN GEORGE May 1973 British Director 2014-09-26 UNTIL 2017-08-01 RESIGNED
MALCOLM DONALD SINCLAIR Jun 1961 British Director 2011-03-09 UNTIL 2015-05-19 RESIGNED
MRS SIOBHAN SMILLIE Dec 1967 British Director 2011-03-09 UNTIL 2013-08-31 RESIGNED
ELSPETH SUTHERLAND GRIFFITHS Oct 1964 British Director 2011-03-09 UNTIL 2017-08-01 RESIGNED
MRS KERRY PARKER Sep 1972 British Director 2016-09-01 UNTIL 2017-08-01 RESIGNED
MS AMANDA-JANE O'BRIEN Sep 1973 British Director 2017-01-10 UNTIL 2017-08-01 RESIGNED
MS REBECCA HOWE Dec 1978 British Director 2017-02-24 UNTIL 2017-08-01 RESIGNED
MRS RUTH MARY CATHERINE HOPKINSON Sep 1961 British Director 2014-01-22 UNTIL 2014-08-31 RESIGNED
MR NICHOLAS JAMES HOLDER Jul 1959 British Director 2014-03-03 UNTIL 2016-02-09 RESIGNED
MATTHEW HARPHAM Sep 1972 British Director 2012-03-20 UNTIL 2017-08-01 RESIGNED
MRS NICOLA RYAN Aug 1984 British Director 2011-03-09 UNTIL 2013-08-31 RESIGNED
MRS ELIZABETH OLIVER Secretary 2017-08-01 UNTIL 2017-09-01 RESIGNED
BARBARA ANN BIDDALL Secretary 2011-03-09 UNTIL 2017-08-01 RESIGNED
ROBERT BASLEY Dec 1965 British Director 2011-03-09 UNTIL 2015-12-08 RESIGNED
MRS JENNIFER ENSTONE Jun 1978 British Director 2013-10-02 UNTIL 2017-08-01 RESIGNED
MR RICHARD LLEWELYN DAVIES Mar 1967 British Director 2014-03-03 UNTIL 2017-08-01 RESIGNED
MRS SHEILA DIANE COPEMAN Mar 1970 British Director 2017-08-01 UNTIL 2018-10-15 RESIGNED
MR NIGEL COPEMAN Sep 1974 British Director 2014-10-14 UNTIL 2017-08-01 RESIGNED
GINA COOKE Mar 1968 British Director 2011-03-09 UNTIL 2017-08-01 RESIGNED
MRS ROSEMARY COLLARD Jan 1964 British Director 2012-11-05 UNTIL 2017-08-01 RESIGNED
MRS GILL CLARK Aug 1950 British Director 2018-06-12 UNTIL 2018-06-12 RESIGNED
MR GAVIN CHAMPION Jun 1967 British Director 2011-03-09 UNTIL 2014-06-24 RESIGNED
MR SIMON BIDDEL Oct 1985 British Director 2013-11-26 UNTIL 2017-08-01 RESIGNED
DANIEL PETER STUCHBURY Apr 1982 British Director 2017-08-01 UNTIL 2017-12-05 RESIGNED
FIONA ALLEN Feb 1956 British Director 2011-03-09 UNTIL 2019-08-31 RESIGNED
MRS LINDSAY JANE FRY Jul 1975 British Director 2015-04-01 UNTIL 2017-08-01 RESIGNED
JAMES ESSAM Oct 1982 British Director 2013-11-06 UNTIL 2017-08-01 RESIGNED
CHARLOTTE WRIGHT Sep 1972 British Director 2012-03-20 UNTIL 2014-01-15 RESIGNED
MR DAVID WILLIS Jul 1948 British Director 2017-08-01 UNTIL 2021-10-04 RESIGNED
MRS LISA WHITE Dec 1971 British Director 2015-03-24 UNTIL 2017-04-19 RESIGNED
ANTHONY WELCH Sep 1970 British Director 2011-03-09 UNTIL 2014-08-26 RESIGNED
MR AMIT VERMA Dec 1975 British Director 2011-03-09 UNTIL 2013-05-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elspeth Sutherland Griffiths 2016-04-06 - 2017-08-01 10/1964 Corsham   Wiltshire Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Fiona Allen 2016-04-06 - 2016-04-06 2/1956 Corsham   Wiltshire Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COOPER TIRE & RUBBER COMPANY EUROPE LIMITED MELKSHAM Active FULL 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
COOPER TIRE & RUBBER COMPANY INTERNATIONAL DEVELOPMENT LIMITED LONDON ... SMALL 82990 - Other business support service activities n.e.c.
SPRINGVALE PROPERTIES LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DAWNDALE LIMITED WILTSHIRE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
COOPER-AVON TYRES PENSION TRUST LIMITED WILTSHIRE Active DORMANT 94990 - Activities of other membership organizations n.e.c.
MARTINGATE CORSHAM LTD WILTSHIRE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STALEC LIMITED CHIPPENHAM Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
HARDENHUISH SCHOOL LIMITED CHIPPENHAM Active FULL 85310 - General secondary education
GECKO LEARNING LTD CHIPPENHAM Active MICRO ENTITY 85600 - Educational support services
THE DIOCESE OF BRISTOL ACADEMIES COMPANY BRISTOL Active MICRO ENTITY 85590 - Other education n.e.c.
SUPPORT FOR THE SICK NEWBORN AND THEIR PARENTS OXFORD Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SHOREDITCH VILLAGE HOTEL LTD STANMORE ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
SHOREDITCH VILLAGE RESIDENTIAL LTD CHIPPING NORTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
QC SCHOOL LIMITED CHIPPENHAM Dissolved... FULL 85200 - Primary education
CELATS LIMITED LONDON Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
CHIPPENHAM BID COMPANY LTD SWINDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OMNIGOV LIMITED CHIPPENHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE LEAF TRUST BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 85100 - Pre-primary education
MOSAIC PARTNERSHIP TRUST LTD BRISTOL UNITED KINGDOM Active NO ACCOUNTS FILED 85200 - Primary education