SETTLEBECK SCHOOL ACADEMY TRUST - SEDBERGH


Company Profile Company Filings

Overview

SETTLEBECK SCHOOL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SEDBERGH and has the status: Active.
SETTLEBECK SCHOOL ACADEMY TRUST was incorporated 12 years ago on 05/07/2011 and has the registered number: 07693715. The accounts status is FULL and accounts are next due on 31/05/2025.

SETTLEBECK SCHOOL ACADEMY TRUST - SEDBERGH

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

SETTLEBECK SCHOOL
SEDBERGH
CUMBRIA
LA10 5AL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/07/2023 02/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD SCOTT Sep 1981 British Director 2023-03-20 CURRENT
MRS SARAH CAMPBELL May 1975 British Director 2017-09-01 CURRENT
MS JACQUELINE SLEVIN Feb 1954 British Director 2022-09-26 CURRENT
DR NADIA SOLIMAN Sep 1984 British Director 2023-03-20 CURRENT
MS SOPHIE ANNE STEVENSON Sep 1978 British Director 2023-09-28 CURRENT
MRS SARAH RUTH ANDERSON Aug 1975 British Director 2022-09-26 CURRENT
MR (HUGH) PETER IRVINE Mar 1948 British Director 2019-12-12 CURRENT
MR ELLIOT JOHN PATRICK HARTLEY Mar 1978 British Director 2022-03-29 CURRENT
MRS CATHERINE JANE HARTLEY Mar 1974 British Director 2016-09-13 UNTIL 2017-10-22 RESIGNED
MR ANTHONY ROBERTS Jun 1955 British Director 2022-12-12 UNTIL 2024-02-21 RESIGNED
MR THOMAS MATTHEW ROBINSON Sep 1987 British Director 2021-03-16 UNTIL 2022-08-22 RESIGNED
MR MATTHEW THOMAS TOWE Jul 1974 English Director 2017-11-22 UNTIL 2020-12-31 RESIGNED
KATHARINE TILNEY THEXTON Apr 1962 English Director 2011-09-22 UNTIL 2014-09-03 RESIGNED
MRS REBECCA JANE STOREY Mar 1965 British Director 2017-03-31 UNTIL 2017-11-22 RESIGNED
MRS CAROLINE TAYLOR May 1983 British Director 2018-02-07 UNTIL 2019-08-30 RESIGNED
SALLY INGHAM Feb 1961 English Director 2013-12-03 UNTIL 2018-02-07 RESIGNED
MRS MICHELLE TITTERINGTON Jun 1972 British Director 2023-02-17 UNTIL 2023-04-27 RESIGNED
MR STEPHEN WILLIAM WETTON Feb 1960 British Director 2017-03-31 UNTIL 2020-05-31 RESIGNED
DR MYLES PHILIP RIPLEY Mar 1957 British Director 2011-09-22 UNTIL 2020-09-22 RESIGNED
MRS LAURA JANE REEVES Aug 1977 British Director 2019-03-19 UNTIL 2022-03-29 RESIGNED
MRS JESSICA AMY OXLEY Nov 1985 British Director 2017-03-31 UNTIL 2021-03-31 RESIGNED
MS ELIZABETH RACHEL MORGAN Oct 1966 British Director 2016-06-16 UNTIL 2018-03-29 RESIGNED
MR DARREN MITCHELL-WHITESIDE Oct 1972 British Director 2021-09-21 UNTIL 2022-10-19 RESIGNED
MS ELIZABETH RACHEL MORGAN Oct 1966 British Director 2019-09-18 UNTIL 2022-11-30 RESIGNED
MRS CHARLOTTE LORNA ROBSON-PEALL Sep 1986 British Director 2021-12-15 UNTIL 2022-08-23 RESIGNED
KAREN LITTLE Secretary 2016-06-24 UNTIL 2021-12-31 RESIGNED
MICHAEL EDWARD MORRISON British Secretary 2011-09-22 UNTIL 2015-11-30 RESIGNED
DEREK JOHN HOLLAWAY Secretary 2011-07-05 UNTIL 2011-09-22 RESIGNED
ANNIE CAROL-GALLAGHER Secretary 2015-11-01 UNTIL 2016-04-30 RESIGNED
MICHAEL ANTHONY ATKINSON Feb 1965 British Director 2011-07-05 UNTIL 2019-09-10 RESIGNED
MICHAEL JOHN HOFFE Oct 1951 British Director 2011-07-05 UNTIL 2011-10-02 RESIGNED
DR JUDITH KAREN GREENE Aug 1963 British Director 2011-09-22 UNTIL 2016-08-31 RESIGNED
KAREN MICHELLE GRANT Jul 1968 British Director 2011-09-22 UNTIL 2013-12-03 RESIGNED
MRS KAREN MICHELLE GRANT Jul 1968 British Director 2016-09-01 UNTIL 2017-08-31 RESIGNED
MRS SARAH LOUISE EVANS Aug 1973 British Director 2018-06-12 UNTIL 2022-06-13 RESIGNED
MRS MARIA VIRGINIE DUCKHAM Aug 1974 French Director 2022-09-26 UNTIL 2023-09-05 RESIGNED
MS CATHARINE DRIVER Dec 1959 British Director 2017-11-22 UNTIL 2021-11-22 RESIGNED
REBECCA CAROLINE HUBBARD Sep 1972 British Director 2011-09-22 UNTIL 2016-12-08 RESIGNED
MRS SHEILA MARY CAPSTICK Feb 1947 British Director 2019-12-12 UNTIL 2023-01-06 RESIGNED
MRS DOROTHY BLAIR Mar 1943 British Director 2020-09-22 UNTIL 2022-07-12 RESIGNED
MISS LOTTE TULLOCH Dec 1984 British Director 2020-09-22 UNTIL 2021-01-21 RESIGNED
ANTHONY DAVID ASHFIELD Oct 1971 British Director 2014-05-02 UNTIL 2017-02-01 RESIGNED
JULIE ANN CALVERT Oct 1963 British Director 2011-09-22 UNTIL 2018-04-23 RESIGNED
DAVID WILLIAM HUNT Nov 1950 British Director 2011-07-05 UNTIL 2017-09-20 RESIGNED
DEREK JOHN HOLLAWAY Dec 1951 British Director 2011-09-22 UNTIL 2014-04-30 RESIGNED
MILES JOHNSON Nov 1971 British Director 2011-11-01 UNTIL 2015-10-30 RESIGNED
DIANNA LAURA WHITFIELD Sep 1961 British Director 2015-06-17 UNTIL 2016-09-13 RESIGNED
PAUL SEBASTIAN WHITFIELD Nov 1972 British Director 2015-06-17 UNTIL 2016-09-13 RESIGNED
PATRICIA TUNNA Feb 1949 British Director 2014-05-02 UNTIL 2016-04-05 RESIGNED
MRS PATRICIA TUNNA Feb 1949 British Director 2016-09-13 UNTIL 2019-01-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr (Hugh) Peter Irvine 2020-09-15 - 2021-07-31 3/1948 Sedbergh   Cumbria Right to appoint and remove directors
Dr Myles Philip Ripley 2016-04-06 - 2021-07-31 3/1957 Sedbergh   Cumbria Voting rights 25 to 50 percent
Mr David William Hunt 2016-04-06 - 2021-07-31 11/1950 Sedbergh   Cumbria Voting rights 25 to 50 percent
Mr Michael Anthony Atkinson 2016-04-06 - 2021-07-31 2/1965 Sedbergh   Cumbria Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORWEST HOLST SOIL ENGINEERING LIMITED WATFORD Active DORMANT 43130 - Test drilling and boring
STRADFORM (MIDLANDS) LTD WATFORD Dissolved... FULL 41201 - Construction of commercial buildings
STRADFORM LIMITED WATFORD Dissolved... FULL 41201 - Construction of commercial buildings
C & B HOLDINGS LIMITED WATFORD Active FULL 70100 - Activities of head offices
WILDWOOD CENTRE LIMITED HERNE BAY Active SMALL 91040 - Botanical and zoological gardens and nature reserves activities
CRISPIN & BORST GROUP SERVICES LTD WATFORD Dissolved... DORMANT 70100 - Activities of head offices
FIFEHEAD LIMITED WATFORD Dissolved... DORMANT 70100 - Activities of head offices
STRADFORM (SOUTH WEST) LTD WATFORD Dissolved... FULL 41201 - Construction of commercial buildings
GENFLO TECHNOLOGY LIMITED WATFORD Active -... DORMANT 43999 - Other specialised construction activities n.e.c.
SIMPLEX FOUNDATIONS LIMITED BURSCOUGH Dissolved... DORMANT 99999 - Dormant Company
THE HOWGILLS MANAGEMENT COMPANY LIMITED WINDERMERE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILDWOOD TRUST HERNE BAY Active GROUP 91040 - Botanical and zoological gardens and nature reserves activities
GARSDALE DESIGN LIMITED CUMBRIA Active TOTAL EXEMPTION FULL 71111 - Architectural activities
SOUTH LAKES FEDERATION LIMITED MILNTHORPE ENGLAND Active MICRO ENTITY 85310 - General secondary education
HOWGILL PLANNING LTD SEDBERGH Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
SOUTH LAKES RURAL PARTNERSHIP LIMITED CARNFORTH Active -... MICRO ENTITY 85600 - Educational support services
CUMBRIA ASSOCIATION OF SECONDARY HEADTEACHERS LIMITED WIGTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WILDWOOD ESCOT LTD HERNE BAY Active SMALL 91040 - Botanical and zoological gardens and nature reserves activities
WILDWOOD RETAIL LIMITED HERNE BAY UNITED KINGDOM Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores