OSBORNE CO-OPERATIVE ACADEMY TRUST - STANFORD-LE-HOPE


Company Profile Company Filings

Overview

OSBORNE CO-OPERATIVE ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STANFORD-LE-HOPE and has the status: Active.
OSBORNE CO-OPERATIVE ACADEMY TRUST was incorporated 12 years ago on 13/07/2011 and has the registered number: 07703865. The accounts status is FULL and accounts are next due on 31/05/2025.

OSBORNE CO-OPERATIVE ACADEMY TRUST - STANFORD-LE-HOPE

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85410 - Post-secondary non-tertiary 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

ST CLERE'S SCHOOL
STANFORD-LE-HOPE
ESSEX
SS17 0NW

This Company Originates in : United Kingdom
Previous trading names include:
ST CLERE’S CO-OPERATIVE ACADEMY TRUST (until 02/11/2017)

Confirmation Statements

Last Statement Next Statement Due
13/07/2023 27/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL WILLIAM FALL Aug 1957 British Director 2013-10-15 CURRENT
MRS DAWN MARIE GOUGH Jul 1975 British Director 2013-06-01 CURRENT
KAY REBECCA GOODACRE British Director 2020-10-19 CURRENT
MR PAUL JOHN GRIFFITHS May 1957 British Director 2012-06-12 CURRENT
MS TRISHA JAFFE May 1951 British Director 2015-12-15 CURRENT
MS EMILY STONEHOUSE Nov 1992 British Director 2019-07-11 CURRENT
ANDREW STEPHEN WALKER Nov 1968 British Director 2016-12-13 CURRENT
MR IAN ROBERT DUERDEN Oct 1958 British Director 2018-09-11 CURRENT
MRS KATHRYN ELIZABETH DRAPER Secretary 2024-02-27 CURRENT
MR SHAUN CHILDS Feb 1977 British Director 2023-01-01 CURRENT
MS JOANNE NYLAND Mar 1969 British Director 2012-06-12 UNTIL 2013-10-11 RESIGNED
MR KEITH MICHAEL WILLETT Jun 1973 British Director 2012-06-12 UNTIL 2017-07-16 RESIGNED
MRS CAROL ANN NORTH Jun 1956 British Director 2012-06-12 UNTIL 2014-04-01 RESIGNED
KAY REBECCA GOODACRE British Director 2017-07-17 UNTIL 2020-04-20 RESIGNED
ROSEMARY ANNE TRACEY LOVATT Feb 1964 British Director 2017-07-17 UNTIL 2018-02-19 RESIGNED
BRIAN EDWARD MOSS Oct 1942 British Director 2011-07-13 UNTIL 2017-07-16 RESIGNED
MR ALEX CHARLES MILLER Jul 1977 British Director 2013-06-01 UNTIL 2017-07-16 RESIGNED
MS CARIANNE MAILEY Dec 1975 British Director 2016-12-13 UNTIL 2017-07-16 RESIGNED
BRIAN ALFRED MARTIN Dec 1947 British Director 2011-07-13 UNTIL 2017-07-16 RESIGNED
GWYNNE JAMES MACK Mar 1943 British Director 2011-07-13 UNTIL 2017-07-16 RESIGNED
MRS MANUELA GORDEA Secretary 2023-09-26 UNTIL 2024-01-31 RESIGNED
MRS KATHRYN ELIZABETH DRAPER Secretary 2012-06-12 UNTIL 2023-09-26 RESIGNED
MRS JOANNE WENDY OAKLEY Jan 1966 British Director 2012-06-12 UNTIL 2013-06-14 RESIGNED
RAYMOND LOUIS OSBORNE Mar 1932 British Director 2011-07-13 UNTIL 2016-07-22 RESIGNED
MRS JANE RICHARDS Jan 1972 British Director 2012-06-12 UNTIL 2013-03-31 RESIGNED
MISS NICOLA TOWNSHEND Sep 1985 British Director 2016-12-13 UNTIL 2017-07-16 RESIGNED
MS SHARON DIANE WALKER Jul 1966 British Director 2012-11-06 UNTIL 2016-08-31 RESIGNED
MRS JOY MARIE LEADER Aug 1962 British Director 2013-10-15 UNTIL 2017-07-16 RESIGNED
MS LISA FERGUS Apr 1974 British Director 2018-09-11 UNTIL 2020-06-04 RESIGNED
MRS ANGELA CAROL GAYWOOD Dec 1967 British Director 2012-06-12 UNTIL 2019-02-12 RESIGNED
MR CHRISTOPHER FEGAN Apr 1959 British Director 2011-07-13 UNTIL 2015-07-14 RESIGNED
MRS EMILY ANN DUQUE Oct 1985 British Director 2016-12-13 UNTIL 2017-07-16 RESIGNED
MRS SHELAGH MARY COSGROW Feb 1953 English Director 2018-03-27 UNTIL 2022-12-31 RESIGNED
MRS SHELAGH MARY COSGROW Feb 1953 British Director 2016-12-13 UNTIL 2017-07-16 RESIGNED
JOHN EDWARD BAINES Dec 1947 British Director 2016-12-13 UNTIL 2021-11-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chelmsford Diocese Education Trust 2019-05-01 Chelmsford   Significant influence or control as trust
Ms Philomena Cozens 2018-03-27 - 2021-09-01 3/1954 Stanford-Le-Hope   Essex Significant influence or control
Mr Gordon George Allen 2017-06-06 - 2018-04-12 8/1950 Stanford-Le-Hope   Essex Significant influence or control as trust
Mrs Shelagh Mary Cosgrow 2017-06-06 - 2018-03-27 2/1953 Stanford-Le-Hope   Essex Significant influence or control as trust
Ms Philomena Cozens 2017-05-06 - 2023-07-13 3/1954 Stanford-Le-Hope   Essex Significant influence or control as trust
Mr Simon Harry Burton 2017-05-06 - 2023-07-13 10/1960 Stanford-Le-Hope   Essex Significant influence or control as trust
Ms Trisha Jaffe 2017-05-03 5/1953 Stanford-Le-Hope   Essex Right to appoint and remove directors as trust
Ms Philomena Cozens 2017-05-02 - 2021-09-01 7/1954 Stanford-Le-Hope   Essex Right to appoint and remove directors as trust
Ms Trisha Jaffe 2017-05-02 5/1951 Stanford-Le-Hope   Essex Significant influence or control as trust
Mr Raymond Louis Osborne 2016-07-12 - 2016-07-22 3/1932 Stanford-Le-Hope   Essex Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BT IT SERVICES LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
BT IOT NETWORKS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
DABS.COM LIMITED LONDON Dissolved... FULL 47910 - Retail sale via mail order houses or via Internet
HASWELL ASSOCIATES LIMITED CAMBRIDGE ... MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
AMG SOFTWARE LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PERISCOPE DESIGN SOLUTIONS LIMITED HOVE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GLADERIDGE INVESTMENTS LIMITED ESSEX Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
OPTIMA COMMUNITY AND LEISURE SERVICES COMMUNITY INTEREST COMPANY ESSEX Dissolved... SMALL 85310 - General secondary education
BLACKWATER CONSULTING LIMITED ESSEX Active MICRO ENTITY 69201 - Accounting and auditing activities
ENGLISH CHESS FEDERATION BATTLE Active SMALL 93290 - Other amusement and recreation activities n.e.c.
THE RE-USE PARTNERSHIP EAST TILBURY Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
NORTH THAMES CO-OPERATIVE LEARNING PARTNERSHIP STANFORD-LE-HOPE Dissolved... DORMANT 85200 - Primary education
THE ROYAL DOCKS CO-OPERATIVE LEARNING PARTNERSHIP LONDON Dissolved... DORMANT 85310 - General secondary education
EAST TILBURY COMMUNITY CHILDREN'S SERVICES LIMITED STANFORD-LE-HOPE Dissolved... DORMANT 85600 - Educational support services
ANIMAL INTERFAITH ALLIANCE LTD IVYBRIDGE ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
BENSON JAMES LIMITED CANVEY ISLAND ENGLAND Active DORMANT 64910 - Financial leasing
THE BOXING ACADEMY TRUST LONDON ENGLAND Active FULL 85310 - General secondary education
IBM DUERDEN LTD BILLERICAY ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
BELLA ESTATES LIMITED UPMINSTER ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLOOMING BABIES DAY NURSERY LTD STANFORD-LE-HOPE ENGLAND Active MICRO ENTITY 85200 - Primary education
KRATE RECORDS LIMITED STANFORD-LE-HOPE ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
ROMFORD RETIRED GREYHOUNDS CIC STANFORD-LE-HOPE ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.