General information

Office Address:

The Iffley Academy Iffley Turn OX4 4DU Oxford

Number: 08334718

Incorporation date: 2012-12-18

End of financial year: 31 August

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

Status: Active

Description

Data updated on:

The Gallery Trust with reg. no. 08334718 has been competing in the field for 13 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at The Iffley Academy, Iffley Turn, Oxford and company's area code is OX4 4DU. This firm has a history in registered name changes. Up till now this firm had two other names. Up till 2017 this firm was run under the name of The Iffley Academy Trust Company and up to that point the company name was The Isis Academy Trust Company. This company's Standard Industrial Classification Code is 85200, that means Primary education. The latest annual accounts were submitted for the period up to 2022-08-31 and the most current confirmation statement was released on 2022-12-18.

In order to meet the requirements of its clients, the company is constantly led by a team of eight directors who are, to enumerate a few, Simon T., Helen B. and Diana M.. Their constant collaboration has been of prime use to this company since 2025. Another limited company has been appointed as one of the secretaries of this company: Blakelaw Secretaries Limited.

  • Previous company's names
  • The Gallery Trust 2017-12-18
  • The Iffley Academy Trust Company 2015-12-08
  • The Isis Academy Trust Company 2012-12-18

Company staff

Simon T.

Role: Director

Appointed: 11 March 2025

Latest update: 16 June 2025

Helen B.

Role: Director

Appointed: 09 July 2024

Latest update: 16 June 2025

Diana M.

Role: Director

Appointed: 21 March 2023

Latest update: 16 June 2025

Allyson M.

Role: Director

Appointed: 13 September 2022

Latest update: 16 June 2025

Matthew W.

Role: Director

Appointed: 21 May 2019

Latest update: 16 June 2025

Stephen K.

Role: Director

Appointed: 13 September 2017

Latest update: 16 June 2025

Christopher S.

Role: Director

Appointed: 13 September 2017

Latest update: 16 June 2025

Role: Corporate Secretary

Appointed: 18 December 2012

Address: Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

Latest update: 16 June 2025

Michelle W.

Role: Director

Appointed: 18 December 2012

Latest update: 16 June 2025

People with significant control

Judith D.
Notified on 25 April 2016
Ceased on 5 February 2019
Nature of control:
1/2 or less of voting rights
Robert H.
Notified on 25 April 2016
Ceased on 5 February 2019
Nature of control:
1/2 or less of voting rights
Sian R.
Notified on 25 April 2016
Ceased on 5 February 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
New director appointment on 2025/03/11. (AP01)
filed on: 1st, April 2025
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
12
Company Age

Similar companies nearby

Closest companies