OAKFIELD SCHOOL ACADEMY TRUST - FROME


Company Profile Company Filings

Overview

OAKFIELD SCHOOL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FROME and has the status: Active.
OAKFIELD SCHOOL ACADEMY TRUST was incorporated 12 years ago on 05/07/2011 and has the registered number: 07694044. The accounts status is FULL and accounts are next due on 31/05/2025.

OAKFIELD SCHOOL ACADEMY TRUST - FROME

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

OAKFIELD SCHOOL
FROME
SOMERSET
BA11 4JF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH LOUISE BALDWIN Oct 1972 British Director 2024-05-01 CURRENT
MR ALUN JOHN WILLIAMS Nov 1974 British Director 2024-05-01 CURRENT
DAVID MCGRATH Apr 1983 British Director 2013-05-13 UNTIL 2021-10-05 RESIGNED
MR CHRISTOPHER LIONEL BROOME SALMON Jun 1975 British Director 2020-12-18 UNTIL 2024-05-01 RESIGNED
PAULA AMANDA ROYLE Aug 1957 British Director 2011-07-05 UNTIL 2013-12-31 RESIGNED
KATHY PINCHES Sep 1965 British Director 2021-04-26 UNTIL 2024-05-01 RESIGNED
SARAH KATHRYN HYNDS May 1962 British Director 2011-07-05 UNTIL 2020-08-31 RESIGNED
SHONOGH ELLEN PILGRIM Sep 1973 British Director 2022-01-15 UNTIL 2023-05-07 RESIGNED
MS LESLEY PEAT Sep 1954 British Director 2014-02-07 UNTIL 2020-10-10 RESIGNED
CHRISTINE MARY PEACOCK Dec 1959 British Director 2011-07-05 UNTIL 2012-11-23 RESIGNED
PETER FREDRICK NICHOLL Dec 1968 British Director 2011-07-05 UNTIL 2012-03-13 RESIGNED
JILL MCGUINNESS Jun 1955 British Director 2011-07-05 UNTIL 2017-01-24 RESIGNED
GARY JOHN SMART Jan 1963 British Director 2011-07-05 UNTIL 2024-05-01 RESIGNED
JAMIE ARTHUR MALLEY Jul 1965 British Director 2011-07-05 UNTIL 2016-07-04 RESIGNED
MR ANDREW JONATHAN WILLIAM KENDALL Nov 1967 British Director 2015-05-11 UNTIL 2016-04-26 RESIGNED
MR ROBERT IAN PHILLIPS Jul 1953 British Director 2023-03-16 UNTIL 2023-08-23 RESIGNED
MR MATTHEW HILL Jan 1974 British Director 2021-02-11 UNTIL 2021-05-05 RESIGNED
PHILIP MARK HILL Jul 1955 British Director 2011-07-05 UNTIL 2013-12-31 RESIGNED
MRS SUSANNAH RUTH HILL Jan 1980 British Director 2020-01-21 UNTIL 2022-10-31 RESIGNED
MR STEWART MICHAEL WILLMOTT Nov 1968 British Director 2012-09-13 UNTIL 2015-01-19 RESIGNED
BRISTOL LEGAL SERVICES LIMITED Corporate Secretary 2011-07-05 UNTIL 2011-07-05 RESIGNED
MR NEIL CORCORAN Aug 1973 British Director 2020-12-18 UNTIL 2024-05-01 RESIGNED
KATE HELLARD Jan 1975 British Director 2017-03-21 UNTIL 2024-05-01 RESIGNED
MISS ALEXANDRA PRINZ HART Oct 1972 British Director 2011-07-05 UNTIL 2016-06-20 RESIGNED
DESMOND SHANNON HARRIS Dec 1944 British Director 2011-07-05 UNTIL 2015-03-23 RESIGNED
MR BARRY PETER EDWARDS Aug 1952 British Director 2015-05-01 UNTIL 2021-02-11 RESIGNED
MR KAINE DIXON Dec 1973 British Director 2016-11-01 UNTIL 2017-09-19 RESIGNED
MR WILLIAM JOSEPH DE BOLLA Apr 1987 British Director 2017-07-11 UNTIL 2021-07-10 RESIGNED
RUTH LOUISE DAVIS May 1964 British Director 2022-11-15 UNTIL 2023-05-09 RESIGNED
RICHARD TIMOTHY GLENNY CUTTING May 1948 British Director 2011-07-05 UNTIL 2020-08-31 RESIGNED
SYLVIE CORDIER Jul 1966 French Director 2011-07-05 UNTIL 2015-05-11 RESIGNED
MR MARC IAN HIGGINS Aug 1978 British Director 2020-01-21 UNTIL 2021-09-24 RESIGNED
DR GEOFFREY CHANNON Nov 1944 British Director 2013-02-19 UNTIL 2015-07-15 RESIGNED
JOANNE BRUDENELL Jan 1971 British Director 2011-07-05 UNTIL 2015-03-23 RESIGNED
MRS CLAIRE MARGARET HOPKINS Dec 1970 British Director 2011-07-05 UNTIL 2023-03-16 RESIGNED
MELODY HUNTER EVANS Jun 1986 British Director 2022-12-08 UNTIL 2024-05-01 RESIGNED
MARNY JESSOP Aug 1966 British Director 2011-07-08 UNTIL 2015-09-01 RESIGNED
MISS EMMA WILKES Aug 1971 British Director 2014-01-01 UNTIL 2024-05-01 RESIGNED
KATE STEWART Nov 1960 British Director 2017-09-19 UNTIL 2020-10-10 RESIGNED
MRS STEPHANIE MARY STEVENS Apr 1949 British Director 2023-03-16 UNTIL 2024-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SALISBURY DIOCESAN BOARD OF FINANCE(THE) SALISBURY ENGLAND Active GROUP 94910 - Activities of religious organizations
ACKWORTH SCHOOL ESTATES LIMITED WEST YORKSHIRE Active SMALL 68320 - Management of real estate on a fee or contract basis
SIDCOT SCHOOL WINSCOMBE Active FULL 85100 - Pre-primary education
THE FROME MUSEUM SOMERSET Active MICRO ENTITY 91020 - Museums activities
RUDLOE STONEWORKS LIMITED SWANSEA Dissolved... TOTAL EXEMPTION FULL 23690 - Manufacture of other articles of concrete, plaster and cement
COMMUNITY FIRST NEW FOREST BROCKENHURST ENGLAND Dissolved... SMALL 88100 - Social work activities without accommodation for the elderly and disabled
FROME FESTIVAL LIMITED FROME ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
FAMILY COUNSELLING TRUST DORCHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOMERSET ACTIVITY AND SPORTS PARTNERSHIP WELLINGTON Active SMALL 85510 - Sports and recreation education
SUSTAINABLE FROME COMMUNITY INTEREST COMPANY FROME UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CLAIRE HOPKINS LIMITED STROUD ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
THE CAMPAIGN TO PROTECT RURAL ENGLAND WILTSHIRE LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
31 KEYFORD FROME MANAGEMENT COMPANY LIMITED FROME Active MICRO ENTITY 98000 - Residents property management
PRESTON SCHOOL ACADEMY TRUST YEOVIL Dissolved... FULL 85310 - General secondary education
SEXEY'S SCHOOL BRUTON Dissolved... FULL 85310 - General secondary education
SELWOOD ACADEMY FROME Active FULL 85310 - General secondary education
CHANNON & CHANNON LIMITED BATH Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
SHARED EARTH LEARNING CO-OP FROME Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SASH EDUCATION LIMITED TAUNTON UNITED KINGDOM Dissolved... 85600 - Educational support services