EVERSHOLT ACADEMY TRUST

Register to unlock more data on OkredoRegister

EVERSHOLT ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07697481

Incorporation date

07/07/2011

Size

Small

Contacts

Registered address

Registered address

Eversholt Lower School Church End, Eversholt, Milton Keynes, Bedfordshire MK17 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2011)
dot icon09/10/2025
Appointment of Mrs Joanne Williets as a director on 2025-09-30
dot icon25/07/2025
Termination of appointment of Christopher Francis Jones as a director on 2025-07-25
dot icon25/07/2025
Termination of appointment of Sarah Michelle Lally as a director on 2025-07-25
dot icon25/07/2025
Termination of appointment of Kevin Turnbull as a director on 2025-07-25
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/01/2025
Accounts for a small company made up to 2024-08-31
dot icon07/11/2024
Termination of appointment of Justyna Agnieszka Doherty as a director on 2024-09-26
dot icon07/11/2024
Termination of appointment of David Phillip Hunt as a director on 2024-09-26
dot icon07/11/2024
Termination of appointment of Timothy James Peacock as a director on 2024-09-26
dot icon07/11/2024
Appointment of Mr Christopher Francis Jones as a director on 2024-09-26
dot icon07/11/2024
Appointment of Mr Jonathan David Williets as a director on 2024-09-26
dot icon07/11/2024
Appointment of Mrs Jackie Ann Smith as a director on 2024-09-26
dot icon26/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon16/04/2024
Accounts for a small company made up to 2023-08-31
dot icon23/10/2023
Appointment of Mrs Sarah Michelle Lally as a director on 2023-10-05
dot icon23/10/2023
Appointment of Mr Kevin Turnbull as a director on 2023-10-05
dot icon16/10/2023
Termination of appointment of David Edward Mccallum as a director on 2023-10-05
dot icon16/10/2023
Termination of appointment of Nathalie Maria Muller as a director on 2023-10-05
dot icon24/07/2023
Termination of appointment of Alison Grieve as a director on 2023-05-25
dot icon24/07/2023
Director's details changed for Miss Heidi Maria Jasper on 2022-10-22
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon28/12/2022
Accounts for a small company made up to 2022-08-31
dot icon25/09/2022
Termination of appointment of Claire Koteki as a director on 2022-09-22
dot icon25/09/2022
Termination of appointment of Samantha Clare Allen as a director on 2022-09-22
dot icon24/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon22/04/2022
Appointment of Mrs Alison Grieve as a director on 2022-01-27
dot icon21/04/2022
Appointment of Mr James Pinney as a director on 2022-01-27
dot icon08/02/2022
Accounts for a small company made up to 2021-08-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon22/03/2021
Accounts for a small company made up to 2020-08-31
dot icon25/01/2021
Appointment of Mrs Aliki Editha Slowey Goodman as a director on 2020-12-03
dot icon17/12/2020
Termination of appointment of Alastair Cockerham Roberts as a director on 2020-12-03
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon28/01/2020
Appointment of Mr Timothy Alexander Raper as a director on 2020-01-16
dot icon28/01/2020
Appointment of Mrs Justyna Agnieszka Doherty as a director on 2020-01-16
dot icon15/01/2020
Accounts for a small company made up to 2019-08-31
dot icon20/09/2019
Termination of appointment of Eleanor Louise Wadge as a director on 2019-09-13
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon15/07/2019
Appointment of Miss Heidi Maria Jasper as a director on 2019-07-02
dot icon11/07/2019
Termination of appointment of Pamela Jane Finch as a director on 2019-04-05
dot icon21/12/2018
Full accounts made up to 2018-08-31
dot icon22/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon06/03/2018
Full accounts made up to 2017-08-31
dot icon25/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon24/07/2017
Termination of appointment of Christopher John Logan as a director on 2017-05-19
dot icon24/07/2017
Termination of appointment of Sarah Lesley Akroyd as a secretary on 2017-05-25
dot icon24/07/2017
Termination of appointment of Parag Himatlal Gandesha as a director on 2017-06-23
dot icon22/07/2017
Appointment of Mr David Edward Mccallum as a director on 2017-07-06
dot icon13/01/2017
Termination of appointment of Victoria Ann Burton as a director on 2016-10-14
dot icon30/12/2016
Full accounts made up to 2016-08-31
dot icon16/12/2016
Appointment of Mrs Eleanor Louise Wadge as a director on 2016-12-01
dot icon16/12/2016
Appointment of Mrs Sarah Lesley Akroyd as a secretary on 2016-12-16
dot icon16/12/2016
Termination of appointment of Samantha Clare Allen as a secretary on 2016-12-16
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon03/02/2016
Termination of appointment of David Robert Bottle as a director on 2015-11-25
dot icon03/02/2016
Appointment of Mrs Samantha Clare Allen as a director on 2015-12-03
dot icon01/02/2016
Full accounts made up to 2015-08-31
dot icon21/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon01/09/2015
Termination of appointment of Simon Kitson as a director on 2015-08-31
dot icon01/09/2015
Termination of appointment of Robert James Cameron Fraser as a director on 2015-08-31
dot icon26/08/2015
Appointment of Mr Alastair Cockerham Roberts as a director on 2015-06-25
dot icon25/08/2015
Annual return made up to 2015-07-11 no member list
dot icon25/08/2015
Termination of appointment of Steven Denison Smith as a director on 2015-04-30
dot icon29/01/2015
Appointment of Mr Michael David Preen as a director on 2014-12-04
dot icon29/01/2015
Appointment of Mr Timothy James Peacock as a director on 2014-09-18
dot icon18/12/2014
Full accounts made up to 2014-08-31
dot icon30/09/2014
Termination of appointment of Christine Helen Warren as a director on 2014-08-31
dot icon25/09/2014
Appointment of Mrs Pamela Jane Finch as a director on 2014-08-31
dot icon25/09/2014
Rectified TM02 was removed from the public register on 16/10/2015 as it was factually inaccurate or was derived from something factually inaccurate
dot icon23/09/2014
Rectified AP03 was removed from the public register on 16/10/2015 as it was factually inaccurate or was derived from something factually inaccurate
dot icon18/07/2014
Annual return made up to 2014-07-11 no member list
dot icon18/07/2014
Termination of appointment of Fritha Jane Fletcher as a director on 2014-06-21
dot icon18/07/2014
Termination of appointment of Suzan Mary Parker as a director on 2014-06-21
dot icon18/07/2014
Appointment of Mrs Samantha Clare Allen as a secretary on 2014-06-19
dot icon18/07/2014
Termination of appointment of Fiona Falle as a secretary on 2014-06-21
dot icon23/04/2014
Termination of appointment of Annelise Finlayson as a director
dot icon29/01/2014
Full accounts made up to 2013-08-31
dot icon11/07/2013
Annual return made up to 2013-07-11 no member list
dot icon11/07/2013
Termination of appointment of Victoria Stewart as a director
dot icon24/12/2012
Full accounts made up to 2012-08-31
dot icon20/11/2012
Appointment of Dr Nathalie Maria Muller as a director
dot icon20/11/2012
Appointment of Victoria Ann Burton as a director
dot icon26/10/2012
Termination of appointment of Tracey Shapley as a director
dot icon26/10/2012
Termination of appointment of Rosalind Shaw as a director
dot icon26/10/2012
Termination of appointment of Karen Hannant-Lawson as a director
dot icon26/10/2012
Appointment of Mr Parag Himatlal Gandesha as a director
dot icon27/07/2012
Annual return made up to 2012-07-07 no member list
dot icon15/11/2011
Appointment of Suzan Mary Parker as a director
dot icon15/11/2011
Appointment of Mr David Robert Bottle as a director
dot icon15/11/2011
Appointment of Simon Kitson as a director
dot icon15/11/2011
Appointment of Annelise Susan Finlayson as a director
dot icon15/11/2011
Appointment of Doctor Claire Koteki as a director
dot icon15/11/2011
Appointment of Tracey Shapley as a director
dot icon15/11/2011
Appointment of Karen Hannant-Lawson as a director
dot icon15/11/2011
Appointment of Rosalind Ann Shaw as a director
dot icon15/11/2011
Appointment of Fritha Jane Fletcher as a director
dot icon15/11/2011
Appointment of Christine Helen Warren as a director
dot icon15/11/2011
Appointment of Gaynor Victoria Miller as a director
dot icon15/11/2011
Appointment of Victoria Stewart as a director
dot icon28/09/2011
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon07/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieve, Alison
Director
27/01/2022 - 25/05/2023
4
Williets, Jonathan David
Director
26/09/2024 - Present
2
Muller, Nathalie Maria, Dr
Director
13/09/2012 - 05/10/2023
3
Preen, Michael David
Director
04/12/2014 - Present
14
Roberts, Alastair Cockerham
Director
25/06/2015 - 03/12/2020
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERSHOLT ACADEMY TRUST

EVERSHOLT ACADEMY TRUST is an(a) Active company incorporated on 07/07/2011 with the registered office located at Eversholt Lower School Church End, Eversholt, Milton Keynes, Bedfordshire MK17 9DU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERSHOLT ACADEMY TRUST?

toggle

EVERSHOLT ACADEMY TRUST is currently Active. It was registered on 07/07/2011 .

Where is EVERSHOLT ACADEMY TRUST located?

toggle

EVERSHOLT ACADEMY TRUST is registered at Eversholt Lower School Church End, Eversholt, Milton Keynes, Bedfordshire MK17 9DU.

What does EVERSHOLT ACADEMY TRUST do?

toggle

EVERSHOLT ACADEMY TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for EVERSHOLT ACADEMY TRUST?

toggle

The latest filing was on 09/10/2025: Appointment of Mrs Joanne Williets as a director on 2025-09-30.