SKINNERS' ACADEMIES TRUST

Register to unlock more data on OkredoRegister

SKINNERS' ACADEMIES TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06912857

Incorporation date

21/05/2009

Size

Full

Contacts

Registered address

Registered address

Skinners' Hall, 8 Dowgate Hill, London EC4R 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2023)
dot icon06/03/2026
Appointment of Mrs Victoria Windus as a secretary on 2026-03-06
dot icon06/03/2026
Termination of appointment of Ammar Ahmed as a secretary on 2026-03-06
dot icon05/01/2026
Full accounts made up to 2025-08-31
dot icon04/09/2025
Appointment of Mrs Helena Catherine Read as a director on 2025-09-01
dot icon02/09/2025
Termination of appointment of William Arthur Lionel Cohen as a director on 2025-08-31
dot icon02/09/2025
Termination of appointment of Lynda Jane Myers as a director on 2025-08-31
dot icon02/09/2025
Appointment of Mr Jonathan Edward Francis Eliot as a director on 2025-09-01
dot icon24/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon20/12/2024
Full accounts made up to 2024-08-31
dot icon11/09/2024
Appointment of Mr Neil Anthony Pegrum as a director on 2024-09-01
dot icon06/09/2024
Termination of appointment of Jocelyn Claire Mitchell as a director on 2024-08-31
dot icon01/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon16/01/2024
Full accounts made up to 2023-08-31
dot icon20/09/2023
Memorandum and Articles of Association
dot icon20/09/2023
Resolutions
dot icon14/08/2023
Change of name notice
dot icon14/08/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/08/2023
Certificate of change of name
dot icon31/07/2023
Appointment of Mr Nigel Vincent Brotherton as a director on 2023-07-17
dot icon28/07/2023
Notification of a person with significant control statement
dot icon28/07/2023
Appointment of Mr Jonathan Mark Wheeldon as a director on 2023-07-17
dot icon26/07/2023
Appointment of Mr Johnny Wilfried Aisher as a director on 2023-07-17
dot icon26/07/2023
Appointment of Mr William Arthur Lionel Cohen as a director on 2023-07-17
dot icon26/07/2023
Appointment of Ms Jocelyn Mitchell as a director on 2023-07-17
dot icon25/07/2023
Appointment of Mr Ammar Ahmed as a secretary on 2023-07-17
dot icon25/07/2023
Termination of appointment of Karen Partridge as a secretary on 2023-07-17
dot icon25/07/2023
Cessation of Johnny Aisher as a person with significant control on 2023-07-17
dot icon25/07/2023
Cessation of Andrew Gurdon Boggis as a person with significant control on 2023-07-17
dot icon25/07/2023
Cessation of Andrew Kennett as a person with significant control on 2023-07-17
dot icon25/07/2023
Termination of appointment of Jack Dagnall as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Richard Michael Brookes as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Mark Alexander Howard as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Jamie Iain Robert Mckerchar as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Victoria Manser as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Grant William Ronald Morffew as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Julian Charles Metcalf as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Neil Anthony Pegrum as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Jeremy Richard Stanyard as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Edward Michael Wesson as a director on 2023-07-17
dot icon25/07/2023
Termination of appointment of Gillian Whitehorn as a director on 2023-07-17
dot icon25/07/2023
Appointment of Mrs Sian Elizabeth Carr as a director on 2023-07-17
dot icon25/07/2023
Cessation of Sarah Elizabeth Stallebrass as a person with significant control on 2023-07-17
dot icon25/07/2023
Cessation of Lucy Lee as a person with significant control on 2023-07-17
dot icon24/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon14/02/2023
Full accounts made up to 2022-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzsimmons, David Stephen
Director
16/06/2011 - Present
57
EVERSECRETARY LIMITED
Corporate Secretary
08/12/2011 - 22/01/2020
175
Manser, Victoria
Director
07/07/2021 - 17/07/2023
2
EVERSECRETARY LIMITED
Corporate Secretary
21/05/2009 - 22/01/2010
953
Parkes, Roger William
Director
16/06/2009 - 31/08/2013
4

Persons with Significant Control

11
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 SKINNERS' ACADEMIES TRUST

SKINNERS' ACADEMIES TRUST is an(a) Active company incorporated on 21/05/2009 with the registered office located at Skinners' Hall, 8 Dowgate Hill, London EC4R 2SP. There are currently 10 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 SKINNERS' ACADEMIES TRUST?

toggle

SKINNERS' ACADEMIES TRUST is currently Active. It was registered on 21/05/2009 .

Where is SKINNERS' ACADEMIES TRUST located?

toggle

SKINNERS' ACADEMIES TRUST is registered at Skinners' Hall, 8 Dowgate Hill, London EC4R 2SP.

What does SKINNERS' ACADEMIES TRUST do?

toggle

SKINNERS' ACADEMIES TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for SKINNERS' ACADEMIES TRUST?

toggle

The latest filing was on 06/03/2026: Appointment of Mrs Victoria Windus as a secretary on 2026-03-06.