Summer Park Multi Academy Trust

General information

Office Address:

Jubilee Park Academy Highfield Road DY4 0QS Tipton

Number: 08591050

Incorporation date: 2013-07-01

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Description

Data updated on:

The firm is known under the name of Summer Park Multi Academy Trust. The firm was established eleven years ago and was registered under 08591050 as its registration number. The office of this company is registered in Tipton. You may visit it at Jubilee Park Academy, Highfield Road. 7 years ago the company switched its registered name from Jubilee Park Academy Trust to Summer Park Multi Academy Trust. This company's SIC code is 85200 - Primary education. Summer Park Multi Academy Trust released its account information for the period up to August 31, 2021. Its most recent annual confirmation statement was filed on July 1, 2020.

When it comes to the following enterprise's executives list, since 2019 there have been eight directors including: Iain C., Sally B. and Geraldine P..

  • Previous company's names
  • Summer Park Multi Academy Trust 2017-10-06
  • Jubilee Park Academy Trust 2013-07-01

Company staff

Iain C.

Role: Director

Appointed: 09 July 2019

Latest update: 20 April 2024

Sally B.

Role: Director

Appointed: 09 November 2018

Latest update: 20 April 2024

Geraldine P.

Role: Director

Appointed: 25 September 2018

Latest update: 20 April 2024

Carl K.

Role: Director

Appointed: 18 June 2018

Latest update: 20 April 2024

Sally B.

Role: Director

Appointed: 18 June 2018

Latest update: 20 April 2024

Charlotte W.

Role: Director

Appointed: 28 December 2017

Latest update: 20 April 2024

Roy R.

Role: Director

Appointed: 07 December 2017

Latest update: 20 April 2024

Steven P.

Role: Director

Appointed: 01 July 2013

Latest update: 20 April 2024

People with significant control

Jan E.
Notified on 7 December 2017
Ceased on 9 March 2019
Nature of control:
1/2 or less of voting rights
Tracey O.
Notified on 1 March 2019
Ceased on 9 March 2019
Nature of control:
substantial control or influence
Paula H.
Notified on 7 December 2017
Ceased on 9 March 2019
Nature of control:
1/2 or less of voting rights
Roy R.
Notified on 18 June 2018
Ceased on 9 March 2019
Nature of control:
1/2 or less of shares
Charlotte W.
Notified on 1 March 2019
Ceased on 9 March 2019
Nature of control:
substantial control or influence
Derek R.
Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control:
1/2 or less of voting rights
Steven P.
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 15 July 2021
Confirmation statement last made up date 01 July 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Tuesday 31st August 2021 (AA)
filed on: 27th, January 2022
accounts
Free Download Download filing (39 pages)

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
10
Company Age

Similar companies nearby

Closest companies