LOSTOCK HALL ACADEMY TRUST - PRESTON


Company Profile Company Filings

Overview

LOSTOCK HALL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PRESTON and has the status: Active.
LOSTOCK HALL ACADEMY TRUST was incorporated 13 years ago on 03/06/2011 and has the registered number: 07657427. The accounts status is FULL and accounts are next due on 31/05/2025.

LOSTOCK HALL ACADEMY TRUST - PRESTON

This company is listed in the following categories:
85310 - General secondary 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

LOSTOCK HALL ACADEMY TODD LANE NORTH
PRESTON
LANCASHIRE
PR5 5UR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/06/2023 17/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNETTE ASHWORTH Nov 1977 British Director 2013-05-20 CURRENT
MRS TRACEY ANNE JONES Secretary 2019-01-07 CURRENT
MS GILL BRUCE Mar 1963 British Director 2019-12-11 CURRENT
MR BARRY THOMAS BURKE Dec 1948 British Director 2015-09-16 CURRENT
MISS ALICE EARNSHAW Mar 1997 British Director 2024-03-27 CURRENT
MRS GAYNOR MARIA FITZGERALD GORMAN Sep 1962 British Director 2015-09-01 CURRENT
MRS DIANE MCNALLY Jul 1972 British Director 2019-07-08 CURRENT
MR BRYAN PILKINGTON Feb 1961 British Director 2023-02-01 CURRENT
MRS MARGARET ELIZABETH SCRIVENS Mar 1958 British Director 2013-09-16 CURRENT
MRS. TRACEY SLATER Feb 1970 British Director 2018-07-02 CURRENT
MS TRACY ANN HOPKINS Apr 1970 British Director 2013-10-22 UNTIL 2015-02-26 RESIGNED
MRS STEPHANIE LOUISE FOGG Sep 1983 British Director 2012-01-23 UNTIL 2013-01-07 RESIGNED
WILLIAM CALUM MORRISON Jun 1950 British Director 2011-06-03 UNTIL 2018-10-30 RESIGNED
WILLIAM PITCHER Mar 1953 British Director 2011-06-03 UNTIL 2017-08-31 RESIGNED
DEBORAH ANN MCLEAN May 1959 British Director 2011-06-03 UNTIL 2014-01-25 RESIGNED
MS LAURA MARSH Sep 1991 British Director 2018-03-21 UNTIL 2018-11-24 RESIGNED
MR DAVID ALAN LOWE Nov 1956 British Director 2011-06-03 UNTIL 2012-08-31 RESIGNED
MRS ANGELA FLETCHER KAY Apr 1957 British Director 2017-12-13 UNTIL 2021-12-01 RESIGNED
GEORGE FREDERICK JONES May 1946 British Director 2011-06-03 UNTIL 2013-04-23 RESIGNED
LAURA JANE HOWE May 1967 British Director 2011-06-03 UNTIL 2013-06-30 RESIGNED
PAULA ELIZABETH SMITH Sep 1965 British Director 2011-06-03 UNTIL 2011-09-16 RESIGNED
JANET PATRICIA HAMILTON Mar 1960 British Director 2011-06-03 UNTIL 2012-01-23 RESIGNED
MISS GEORGINA KIM GILL Aug 1973 British Director 2019-07-08 UNTIL 2023-08-31 RESIGNED
MARY ANNE MARTIN Mar 1939 British Director 2011-06-03 UNTIL 2024-02-13 RESIGNED
MRS JULIE AMANDA REGARDSOE Jul 1970 British Director 2013-02-04 UNTIL 2014-01-16 RESIGNED
SHARON CLAIRE HURST Secretary 2011-06-03 UNTIL 2016-08-31 RESIGNED
MRS GEORGINA KIM GILL Secretary 2017-02-06 UNTIL 2019-01-06 RESIGNED
MRS GEORGINA KIM GILL Secretary 2016-09-01 UNTIL 2016-11-21 RESIGNED
MISS LUCY CORBELLI Secretary 2016-11-21 UNTIL 2017-02-06 RESIGNED
MR ROBIN CLIVE STOPFORD Jul 1959 British Director 2012-09-01 UNTIL 2013-10-31 RESIGNED
MR IAN CROOK May 1970 British Director 2015-09-16 UNTIL 2023-01-01 RESIGNED
MR PAUL WILSON BAINES Jan 1952 British Director 2011-06-03 UNTIL 2014-01-31 RESIGNED
MAUREEN ABSON Feb 1966 British Director 2011-06-03 UNTIL 2016-05-16 RESIGNED
ERIC RICHARD BAMBER May 1955 British Director 2011-06-03 UNTIL 2016-12-07 RESIGNED
MR KEIRAN MARK BELLIS Aug 1978 British Director 2014-12-03 UNTIL 2016-06-06 RESIGNED
MRS ALISON JANE BOARDMAN Oct 1973 British Director 2016-03-03 UNTIL 2021-03-31 RESIGNED
MRS GLYNIS ANN BRIMELOW Jun 1957 British Director 2013-11-01 UNTIL 2015-08-31 RESIGNED
MRS KERRIE BROWN Feb 1971 British Director 2012-01-23 UNTIL 2016-01-22 RESIGNED
SUSAN ELIZABETH CLEMSON Aug 1967 British Director 2011-06-03 UNTIL 2018-03-25 RESIGNED
DESMOND PHILIP COOP Mar 1964 British Director 2011-06-03 UNTIL 2017-05-12 RESIGNED
JOHN DOYLE Jul 1979 British Director 2011-06-03 UNTIL 2014-01-31 RESIGNED
MRS. HELEN LOUISE ARCHIBALD Mar 1976 British Director 2018-04-25 UNTIL 2022-04-24 RESIGNED
MR NICHOLAS KEVIN EVERETT Mar 1973 British Director 2014-02-13 UNTIL 2016-02-09 RESIGNED
JANE DAVIDSON Mar 1962 British Director 2011-06-03 UNTIL 2014-01-25 RESIGNED
MARTIN THOMAS FRANCIS Jan 1957 British Director 2011-06-03 UNTIL 2014-06-13 RESIGNED
MR BRYAN IAN PILKINGTON Feb 1961 British Director 2013-09-24 UNTIL 2017-12-13 RESIGNED
NAOMI MICHELLE PARKINSON Feb 1968 British Director 2011-06-03 UNTIL 2013-01-19 RESIGNED
KEITH LESLIE PARKINSON Jul 1950 British Director 2011-06-03 UNTIL 2013-03-18 RESIGNED
MR DAVID NEIL ROOCROFT May 1973 British Director 2014-02-13 UNTIL 2021-12-12 RESIGNED
MR STEPHEN JAMES SLOAN Aug 1977 British Director 2014-05-06 UNTIL 2018-05-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Margaret Scrivens 2016-09-01 - 2018-01-19 3/1958 Preston   Lancashire Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRTENSHAW BOLTON ENGLAND Active GROUP 85590 - Other education n.e.c.
THE BLACKPOOL, WYRE AND FYLDE COUNCIL FOR VOLUNTARY SERVICE LYTHAM ST. ANNES ENGLAND Dissolved... MICRO ENTITY 63990 - Other information service activities n.e.c.
PRESTON COMMUNITY NETWORK PRESTON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRAID HILLS LIMITED WARRINGTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE LEYLAND SOCIETY LIMITED DUNSTABLE Active TOTAL EXEMPTION FULL 91012 - Archives activities
LANCASHIRE ASSOCIATION OF COUNCILS FOR VOLUNTARY SERVICE BLACKBURN Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MANCHESTER HEALTH ACADEMY MANCHESTER Dissolved... FULL 85310 - General secondary education
M DAVIDSON LIMITED WARRINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROFESSIONAL SUPPORT FOR SCHOOL STAFF LIMITED CHORLEY Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
BRASS BANDS ENGLAND BARNSLEY Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CUTTING EDGE CONSULTANCY (LANCASHIRE) LIMITED PRESTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PHARMA-GO-BETWEEN LTD PRESTON UNITED KINGDOM Dissolved... DORMANT 78200 - Temporary employment agency activities
STEWART AND BURKE INVESTMENTS LTD CHORLEY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
CUTTING EDGE CONSULTANCY LLP PRESTON Dissolved... NO ACCOUNTS FILED None Supplied
SWIMTASTIC (NORTH WEST) LLP PRESTON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARTMELL & BARLOW LIMITED PRESTON Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
B J WATSON (FUNERALS) LIMITED PRESTON Active DORMANT 99999 - Dormant Company
TAYLOR'S MEMORIALS LIMITED PRESTON Active DORMANT 99999 - Dormant Company
TASSPARK LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BARIDWAY PROPERTIES LIMITED PRESTON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
SEASONS PERSONAL FUNERAL PLANS LIMITED PRESTON Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities