GODINTON ACADEMY TRUST - ASHFORD


Company Profile Company Filings

Overview

GODINTON ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ASHFORD and has the status: Active.
GODINTON ACADEMY TRUST was incorporated 9 years ago on 26/01/2015 and has the registered number: 09404783. The accounts status is SMALL and accounts are next due on 31/05/2025.

GODINTON ACADEMY TRUST - ASHFORD

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 31/08/2023 31/05/2025

Registered Office

GODINTON PRIMARY SCHOOL
ASHFORD
KENT
TN23 3JR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2024 09/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAMUEL MESSENGER Mar 1986 British Director 2022-03-18 CURRENT
MRS KERRY LISA BAINES Mar 1983 British Director 2023-10-18 CURRENT
MRS KELLY ANNE HOLDEN-SMITH Jan 1986 British Director 2017-10-18 CURRENT
MRS RACHAEL LOUISE DRAY May 1974 British Director 2022-01-27 CURRENT
MRS DORA ALEXANDRA GRANT May 1980 British Director 2023-04-28 CURRENT
MR STEPHEN KING Jan 1959 British Director 2015-01-26 CURRENT
MR ROBERT WELLARD Aug 1987 British Director 2019-06-06 CURRENT
MISS KAREN ROSEMARY WARD Jun 1978 British Director 2022-10-07 CURRENT
MRS HEATHER VICTORIA VERNON Apr 1980 British Director 2022-11-25 CURRENT
JILLIAN TALBOT Jun 1972 British Director 2017-09-01 CURRENT
MRS AMANDA STEVENSON Jul 1961 British Director 2023-04-25 CURRENT
MISS ALEXANDRA PRICKETT Aug 2000 British Director 2023-04-26 CURRENT
MRS CHARLOTTE BEATRICE WRIGHT Apr 1980 British Director 2017-10-18 UNTIL 2022-02-13 RESIGNED
MR IVOR JAMES DUFFY Dec 1972 British Director 2015-01-26 UNTIL 2022-03-28 RESIGNED
MRS SIMONE LOUISE WILLIAMS-KING Nov 1969 British Director 2015-03-01 UNTIL 2018-04-18 RESIGNED
MR MARK JOHN WILLIAM TERRY Jan 1971 British Director 2015-01-26 UNTIL 2015-05-13 RESIGNED
MRS NATALIE JAYNE SMITH Aug 1982 British Director 2022-07-27 UNTIL 2022-08-23 RESIGNED
MRS ELAINE ANN PAGGETT Jun 1964 British Director 2015-03-12 UNTIL 2017-05-17 RESIGNED
MR DANIEL ALAN MARTIN O'BRIEN Nov 1976 British/Irish Director 2015-03-01 UNTIL 2015-11-25 RESIGNED
LUCY SIOBHAN MEDHURST Sep 1957 British Director 2016-06-10 UNTIL 2018-09-17 RESIGNED
MRS ANNE ELIZABETH MCGOLDRICK Sep 1957 British Director 2015-03-01 UNTIL 2018-01-24 RESIGNED
MR STUART DAVID LUND Sep 1963 British Director 2015-03-01 UNTIL 2017-07-14 RESIGNED
MR STUART DAVID LUND Sep 1963 British Director 2017-10-18 UNTIL 2022-09-16 RESIGNED
MR PHILLIP HORNE May 1990 British Director 2019-01-30 UNTIL 2020-02-11 RESIGNED
MR JAMES BARRY HOLDITCH Jan 1966 British Director 2015-03-01 UNTIL 2017-08-31 RESIGNED
MR MICHAEL GREEN Nov 1983 British Director 2016-04-12 UNTIL 2017-02-17 RESIGNED
MRS DOREENE DEVEENE CROSS GILBERT-ADDO Dec 1980 British Director 2015-12-02 UNTIL 2017-04-26 RESIGNED
MR ANTHONY JOHN BONNER Dec 1969 British Director 2018-11-28 UNTIL 2021-11-18 RESIGNED
MR EBENEZER OLALEKAN ADEOSUN Feb 1971 British Director 2016-04-25 UNTIL 2017-10-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ivor James Duffy 2023-01-19 - 2023-04-13 12/1972 Ashford   Kent Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Elaine Ann Paggett 2019-04-04 - 2023-04-13 6/1964 Ashford   Kent Voting rights 25 to 50 percent
Mrs Sheryl Ann Hope 2016-04-06 - 2023-04-13 10/1964 Ashford   Kent Voting rights 25 to 50 percent
Mr Stephen James Phillips 2016-04-06 - 2023-04-13 4/1966 Ashford   Kent Voting rights 25 to 50 percent
Mr Stephen King 2016-04-06 1/1959 Ashford   Kent Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATSONS CLOSE RESIDENTS ASSOCIATION LIMITED ASHFORD ENGLAND Dissolved... DORMANT 98000 - Residents property management
GODINTON COMMUNITY AFTER-SCHOOL CLUB ASHFORD Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
ST PETER'S SCHOOL WRAPAROUND LIMITED AYLESFORD Active MICRO ENTITY 85200 - Primary education
HIGHWORTH GRAMMAR SCHOOL TRUST ASHFORD Active FULL 85310 - General secondary education
THE GREEN SOLUTIONS WORLDWIDE LTD ASHFORD Active -... UNAUDITED ABRIDGED 38110 - Collection of non-hazardous waste
THE GREEN SOLUTIONS RECRUITMENT LTD ASHFORD Dissolved... UNAUDITED ABRIDGED 78109 - Other activities of employment placement agencies
OUTDOOR STUDIOS CIC CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
TASK APPLICATIONS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 77400 - Leasing of intellectual property and similar products, except copyright works
ARTICLE 50 CONSULTING LIMITED TENTERDEN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
THE GREEN SOLUTIONS SYSTEMS LTD MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 27120 - Manufacture of electricity distribution and control apparatus
ART PROVIDERS LTD MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 74901 - Environmental consulting activities
TASK TICKETING LIMITED POTTERS BAR ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LE CONSULTANCY LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
SIMBIOSIS CONSULTING LTD ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
ART SKILLS CENTRE LTD MANCHESTER ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
CARVING FUTURES C.I.C. ASHFORD ENGLAND Active NO ACCOUNTS FILED 16230 - Manufacture of other builders' carpentry and joinery