BRIDGE ACADEMY TRUST - CHELMSFORD


Company Profile Company Filings

Overview

BRIDGE ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHELMSFORD ENGLAND and has the status: Active.
BRIDGE ACADEMY TRUST was incorporated 13 years ago on 09/06/2011 and has the registered number: 07663795. The accounts status is FULL and accounts are next due on 31/05/2024.

BRIDGE ACADEMY TRUST - CHELMSFORD

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 31/08/2022 31/05/2024

Registered Office

COMMUNITY BUILDING BRIDGE ACADEMY TRUST
CHELMSFORD
ESSEX
CM2 9DZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MOULSHAM HIGH SCHOOL (until 12/05/2017)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK FARMER Jun 1972 British Director 2011-07-01 CURRENT
MATTHEW JAMES FITZSIMMONDS-TAYLOR May 1969 British Director 2021-05-24 CURRENT
MRS LISA DOREEN WILLAMS Secretary 2012-09-01 CURRENT
MR KEITH JOHN MOGFORD Mar 1957 British Director 2014-11-11 CURRENT
NICOLA HELEN DUNN Jul 1967 British Director 2011-12-01 CURRENT
MRS CHERIE ROOT Jun 1979 British Director 2021-04-12 CURRENT
MRS SARAH SKINNER Feb 1968 British Director 2022-12-13 CURRENT
MISS MARGARET MELROSE WILSON Feb 1957 British Director 2023-10-17 CURRENT
MR COLIN MICHAEL WILLIAM TODD Apr 1965 British Director 2020-11-09 CURRENT
MRS TERESA THOMPSON Jul 1958 British Director 2022-09-07 CURRENT
COLIN KIRKBY Sep 1947 British Director 2011-07-01 UNTIL 2016-12-06 RESIGNED
ALISON LINDA FORSTER Dec 1961 British Director 2011-07-01 UNTIL 2011-11-12 RESIGNED
PAUL JOHN KITSON Nov 1971 British Director 2018-09-11 UNTIL 2022-03-23 RESIGNED
ALISON RUTH LANE Jun 1984 British Director 2011-11-30 UNTIL 2014-07-15 RESIGNED
ROSEMARY ANNE TRACEY LOVATT Feb 1964 British Director 2019-09-17 UNTIL 2019-12-07 RESIGNED
REVEREND KEITH ROBERT MAGEE Jun 1960 Irish Director 2011-07-01 UNTIL 2012-01-31 RESIGNED
LAURENCE PETER MEDICI Jun 1961 British Director 2011-06-09 UNTIL 2017-03-21 RESIGNED
LINDA CHRISTINE NEWBURY Jan 1952 British Director 2011-07-01 UNTIL 2011-09-21 RESIGNED
STUART ANDREW MOORE Apr 1968 British Director 2011-07-01 UNTIL 2023-08-31 RESIGNED
MR DUNCAN THOMAS ROBERTSON Aug 1948 British Director 2014-05-02 UNTIL 2014-07-14 RESIGNED
PAUL KENNEDY Oct 1964 British Director 2011-07-01 UNTIL 2014-08-31 RESIGNED
MR ANDREW CHRISTOPHER HAYMAN Jul 1959 British Director 2014-06-16 UNTIL 2014-07-17 RESIGNED
MR ANDREW CHRISTOPHER HAYMAN Jul 1959 British Director 2014-06-16 UNTIL 2014-08-01 RESIGNED
MRS KATE MILLS Jun 1971 British Director 2015-12-08 UNTIL 2017-12-06 RESIGNED
DORA WINIFRED SIMMONDS Secretary 2011-06-09 UNTIL 2011-12-31 RESIGNED
JULIA MEAD Secretary 2012-07-10 UNTIL 2012-08-31 RESIGNED
STEPHEN KENNETH MARSHALL Secretary 2012-01-01 UNTIL 2012-07-10 RESIGNED
NICHOLAS DAVID COOK Apr 1958 British Director 2011-06-09 UNTIL 2012-07-17 RESIGNED
MS KIRSTY JANE CORNELL Nov 1978 British Director 2023-09-01 UNTIL 2024-03-26 RESIGNED
CLLR MARK IAN SPRINGETT Apr 1962 British Director 2012-12-13 UNTIL 2017-08-31 RESIGNED
MS CAROL ELAINE EVANS Dec 1947 British Director 2014-05-02 UNTIL 2014-07-14 RESIGNED
STEPHEN MARTYN CHAMBERLAIN Aug 1965 British Director 2021-02-22 UNTIL 2022-06-01 RESIGNED
DR TREVOR BOLTON May 1958 British Director 2016-05-10 UNTIL 2018-10-30 RESIGNED
MRS RUTH ANN BIRD Dec 1947 British Director 2014-05-02 UNTIL 2014-08-01 RESIGNED
MRS RUTH ANN BIRD Dec 1947 British Director 2014-05-02 UNTIL 2014-07-17 RESIGNED
IAN GEORGE BENTLEY Nov 1963 British Director 2011-07-01 UNTIL 2018-02-05 RESIGNED
MR STEPHEN GEORGE BENNETT May 1948 British Director 2011-06-09 UNTIL 2019-09-16 RESIGNED
DAMIAN PAUL BARRETT Sep 1971 British Director 2017-09-01 UNTIL 2019-09-16 RESIGNED
MRS JOANNE MARY AGAR Jun 1963 British Director 2013-10-25 UNTIL 2017-08-31 RESIGNED
DR LINDA KATHLEEN AMRANE-COOPER Jun 1964 British Director 2012-12-13 UNTIL 2014-11-18 RESIGNED
DR RICHARD STANLEY ORTON Mar 1949 British Director 2011-06-09 UNTIL 2015-07-14 RESIGNED
SALLY ELIZABETH DALTON Nov 1977 British Director 2011-07-01 UNTIL 2012-01-31 RESIGNED
DANIEL JAMES GULLICK Feb 1965 British Director 2011-07-01 UNTIL 2015-11-11 RESIGNED
MR JODY SMITH May 1973 British Director 2015-12-08 UNTIL 2017-08-31 RESIGNED
THE REVD CANON CAROL SMITH Apr 1955 British Director 2011-06-09 UNTIL 2014-09-23 RESIGNED
KAREN DAWN SALMONS Mar 1965 British Director 2011-07-01 UNTIL 2020-05-06 RESIGNED
SARAH JANE CHIVERS Feb 1966 British Director 2011-07-01 UNTIL 2014-07-15 RESIGNED
MRS KAREN PUGH Apr 1963 British Director 2015-12-08 UNTIL 2017-08-31 RESIGNED
TRACEY JOANNE WALLACE PRICE Dec 1962 British Director 2011-07-01 UNTIL 2017-08-31 RESIGNED
MR BRIAN ROBERT PAYNE Sep 1950 British Director 2018-02-06 UNTIL 2020-07-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen George Bennett 2016-04-06 - 2017-08-31 5/1948 Chelmsford   Essex Voting rights 25 to 50 percent
Mrs Karen Dawn Salmons 2016-04-06 - 2017-08-31 3/1965 Chelmsford   Essex Voting rights 25 to 50 percent
Mrs Nicola Helen Dunn 2016-04-06 - 2017-08-31 7/1967 Chelmsford   Essex Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLIA RUSKIN ENTERPRISE LTD ESSEX Active FULL 85590 - Other education n.e.c.
ANGLIA RUSKIN DEVELOPMENT LTD ESSEX Active SMALL 68100 - Buying and selling of own real estate
DAVY DOWN TRUST COMPANY LIMITED ESSEX Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
IXION BUSINESS LIMITED OLDBURY ENGLAND Active -... DORMANT 85590 - Other education n.e.c.
HSHS LIMITED ESSEX Dissolved... DORMANT 85590 - Other education n.e.c.
BISHOP HALL PROPERTIES LIMITED ESSEX Active DORMANT 41100 - Development of building projects
THE CHALLENGER TRUST WARWICK UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CHELMER HOUSING PARTNERSHIP LIMITED CHELMSFORD Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
RAPID RIVER LIMITED COLCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 3640 - Manufacture of sports goods
HARLOW EDUCATION CONSORTIUM HARLOW Active MICRO ENTITY 85600 - Educational support services
AMERICAN DREAM LIMITED CHELMSFORD Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UNIVERSITY CENTRE PETERBOROUGH PETERBOROUGH ENGLAND Active SMALL 85590 - Other education n.e.c.
HTB2017 LIMITED 18 HOFFMANNS WAY Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
RIPTIDE POOLS LIMITED CHELMSFORD ENGLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SOUTHEND EAST COMMUNITY ACADEMY TRUST SOUTHEND-ON-SEA ENGLAND Active FULL 85100 - Pre-primary education
THE ACTIVE LEARNING TRUST LIMITED CHATTERIS ENGLAND Active FULL 85100 - Pre-primary education
THE POP-UP-FOUNDATION LIMITED TODMORDEN ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
THE CHALLENGER MULTI ACADEMY TRUST BEDFORD ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
EAST ANGLIA ANTI-RACISM EDUCATION COLLECTIVE LTD HAVERHILL ENGLAND Dissolved... MICRO ENTITY 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDGE EDUCATION SUPPORT SERVICES LTD CHELMSFORD UNITED KINGDOM Active DORMANT 85600 - Educational support services