SCHOLARS ACADEMY TRUST - LEICESTER


Company Profile Company Filings

Overview

SCHOLARS ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEICESTER UNITED KINGDOM and has the status: Active.
SCHOLARS ACADEMY TRUST was incorporated 11 years ago on 02/05/2013 and has the registered number: 08515149. The accounts status is FULL and accounts are next due on 31/05/2024.

SCHOLARS ACADEMY TRUST - LEICESTER

This company is listed in the following categories:
85200 - Primary 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

SCHOLARS ACADEMY TRUST NEW STREET
LEICESTER
LEICESTERSHIRE
LE2 4LJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LAUNDE PRIMARY SCHOOL ACADEMY TRUST (until 08/04/2016)

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AHMED YUSUF FULAT Aug 1985 British Director 2021-09-28 CURRENT
MR RALPH JAMES WOOD Secretary 2022-03-22 CURRENT
MR SAMUEL RICHARD COY Jun 1987 British Director 2023-04-01 CURRENT
MR GRAHAM ANDREW FRANK SMITH Mar 1967 British Director 2021-11-30 CURRENT
SARAH LOUISE RIDLEY Feb 1969 British Director 2022-04-05 CURRENT
MR ROB PADGETT Jun 1951 British Director 2013-05-02 CURRENT
MARIAN ADELE GARFIELD Feb 1983 British Director 2022-04-05 CURRENT
MRS SARAH RICHARDS Jan 1969 British Director 2013-05-02 CURRENT
MR ASHWIN GOVINDJI KAGDADIA Jul 1961 British Director 2021-09-28 CURRENT
MR PAUL MCMAHON Dec 1962 British Director 2013-05-02 UNTIL 2015-02-28 RESIGNED
MISS ANITA TONI BREEZE Secretary 2020-09-14 UNTIL 2021-09-27 RESIGNED
MS HARPREET BHOOT Feb 1976 British Director 2013-09-26 UNTIL 2016-09-06 RESIGNED
MISS TANYA SUSAN JONES Secretary 2022-01-12 UNTIL 2022-03-22 RESIGNED
MRS HILARY ANN GURTON Secretary 2013-05-02 UNTIL 2020-08-28 RESIGNED
MISS KATE HELEN CHAPLIN Secretary 2021-09-28 UNTIL 2022-01-11 RESIGNED
MR FAISAL TAYEBJEE Aug 1977 British Director 2016-01-26 UNTIL 2016-11-15 RESIGNED
MR JAMES GREEN Mar 1961 British Director 2013-05-02 UNTIL 2016-11-06 RESIGNED
DR PATRICIA THOMPSON Jun 1976 British Director 2013-05-02 UNTIL 2021-11-30 RESIGNED
MS LUCY CLAIRE PRESCOD Jun 1975 British Director 2013-06-01 UNTIL 2016-09-06 RESIGNED
MRS SALLY WAN Aug 1967 British Director 2013-05-02 UNTIL 2016-04-07 RESIGNED
MS KATHRYN SARAH PRIDDEY Jun 1974 British Director 2015-04-13 UNTIL 2016-09-06 RESIGNED
MRS RANJIT SANDHU Jun 1973 British Director 2013-05-02 UNTIL 2015-07-10 RESIGNED
MR ANDREW WOOD Mar 1953 British Director 2013-05-02 UNTIL 2014-08-31 RESIGNED
MR DILIP KUMAR KADODWALA Oct 1955 British Director 2016-07-06 UNTIL 2017-07-05 RESIGNED
DR SARAN MICHELLE MALLINSON Feb 1977 British Director 2014-04-28 UNTIL 2016-04-03 RESIGNED
MUKHVINDER SINGH JOHAL May 1980 British Director 2018-04-09 UNTIL 2019-11-12 RESIGNED
MRS JANE JACKSON Mar 1963 British Director 2013-06-01 UNTIL 2014-04-27 RESIGNED
MRS JUDY HARTLETT Oct 1948 British Director 2013-05-02 UNTIL 2015-02-19 RESIGNED
MISS INDERJIT SANDHU OBE Sep 1963 British Director 2013-05-02 UNTIL 2023-03-31 RESIGNED
MR AJAI DESAI Feb 1969 British Director 2013-05-02 UNTIL 2016-03-12 RESIGNED
MR GURPAUL SINGH GAWERA May 1977 British Director 2015-04-24 UNTIL 2016-11-08 RESIGNED
MR DARREN WILLIAM WRAGG Sep 1964 British Director 2015-05-11 UNTIL 2016-09-06 RESIGNED
MRS HELEN ELLIOTT Jan 1953 British Director 2018-01-16 UNTIL 2020-08-25 RESIGNED
MRS LYNN ELIZABETH BRUCE Jun 1955 British Director 2020-11-24 UNTIL 2023-08-23 RESIGNED
MR HARBINDER SINGH BHOGAL Mar 1967 British Director 2013-05-02 UNTIL 2016-09-06 RESIGNED
MR JOHN BERRY OBE, JP Mar 1951 British Director 2013-05-02 UNTIL 2023-03-31 RESIGNED
MR NICHOLAS BENTON Jun 1983 British Director 2018-07-03 UNTIL 2020-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mukhvinder Singh Johal 2020-01-14 - 2022-05-18 5/1980 Leicester   Leicestershire Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mrs Janet Mary Bryars 2016-09-06 - 2022-05-18 5/1959 Leicester   Leicestershire Right to appoint and remove directors
Significant influence or control as trust
Mr Arvind Michael Kapur 2016-09-06 - 2022-05-18 12/1962 Leicester   Leicestershire Right to appoint and remove directors
Significant influence or control as trust
Mr James Richard Green 2016-09-06 - 2022-05-18 3/1961 Leicester   Leicestershire Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Mr John Richard Berry 2016-09-06 - 2022-01-18 3/1951 Leicester   Leicestershire Right to appoint and remove directors
Significant influence or control as trust
Mr James Richard Green 2016-09-06 - 2020-12-31 3/1961 Leicester   Leicestershire Right to appoint and remove directors
Significant influence or control as trust
Mr Alex Mark Green 2016-09-06 - 2019-05-30 3/1956 Leicester   Leicestershire Right to appoint and remove directors
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAGGSTASH LIMITED SHEFFIELD ... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ALDERSON HOUSE (WARWICK) LIMITED WARWICK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LINKAGE COMMUNITY TRUST SPILSBY Active FULL 85590 - Other education n.e.c.
LEICESTERSHIRE & RUTLAND ORGANISATION FOR THE RELIEF OF SUFFERING LIMITED LEICESTERSHIRE Active GROUP 86900 - Other human health activities
BRAEFORGE LIMITED LONDON In... FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
THE FOREST EXPERIENCE LIMITED SWADLINCOTE ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
A G K LIMITED LEICESTER ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DESIGN FACILITY LIMITED RADLETT UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE HOPE FOUNDATION FOR CANCER RESEARCH LEICESTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
D K 1961 LIMITED Dissolved... TOTAL EXEMPTION SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
K&W REALISATIONS LTD EASTLEIGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 56290 - Other food services
JAGGSTASH GROUP LIMITED SHEFFIELD ... MICRO ENTITY 74990 - Non-trading company
AGE UK LEICESTER SHIRE AND RUTLAND LEICESTER Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
LEICESTER TEACHING SCHOOL LIMITED LEICESTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
OADBY LEARNING PARTNERSHIP LIMITED LEICESTER Dissolved... SMALL 85600 - Educational support services
THE MEAD EDUCATIONAL TRUST LEICESTER ENGLAND Active FULL 85200 - Primary education
CURVE PRODUCTIONS LIMITED LEICESTER Active SMALL 90030 - Artistic creation
THE REALM GROUP LIMITED LEICESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68310 - Real estate agencies
REALM GROUP LIMITED LEICESTER ENGLAND Active DORMANT 68310 - Real estate agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROEHAMPTON PRODUCTS LIMITED OADBY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LASER BEAUTY ROOM LIMITED LEICESTER Active MICRO ENTITY 96090 - Other service activities n.e.c.
YS TRADING CARDS LIMITED LEICESTER ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet