Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE UNIVERSITY OF KENT ACADEMIES TRUST
Company Information for

THE UNIVERSITY OF KENT ACADEMIES TRUST

BROMPTON ACADEMY, BROMPTON ACADEMY, MARLBOROUGH ROAD, GILLINGHAM, KENT, ME7 5HT,
Company Registration Number
07185018
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The University Of Kent Academies Trust
THE UNIVERSITY OF KENT ACADEMIES TRUST was founded on 2010-03-10 and has its registered office in Gillingham. The organisation's status is listed as "Active". The University Of Kent Academies Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE UNIVERSITY OF KENT ACADEMIES TRUST
 
Legal Registered Office
BROMPTON ACADEMY
BROMPTON ACADEMY
MARLBOROUGH ROAD
GILLINGHAM
KENT
ME7 5HT
Other companies in ME7
 
Previous Names
BROMPTON ACADEMY24/01/2018
Filing Information
Company Number 07185018
Company ID Number 07185018
Date formed 2010-03-10
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:11:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE UNIVERSITY OF KENT ACADEMIES TRUST

Current Directors
Officer Role Date Appointed
KATRINA ALLEN
Company Secretary 2015-10-26
PAUL GORDON CLARK
Director 2011-04-21
RICHARD MARK EBANKS
Director 2010-09-01
NIGEL PAUL INGRAM
Director 2010-07-26
DANIEL ROBERT LLOYD
Director 2017-12-14
OLIVER DAVID MARTIN
Director 2018-03-12
DAVID ROYDON NIGHTINGALE
Director 2010-03-10
NEIL PAUL OLIVER
Director 2010-03-10
GEORGINA RANDSLEY DE MOURA
Director 2017-06-29
ROBERT LLOYD RYAN
Director 2010-07-12
JENNIFER ANNE WYATT
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET BAKER MOSS
Director 2014-10-01 2017-10-04
BEVERLEY LILIAN BASSOM
Director 2016-01-29 2017-10-04
WILLIAM STEPHEN RICHARD HARDMAN
Director 2014-10-15 2017-10-04
LOUIS PASSFIELD
Director 2011-09-20 2017-09-11
PETER VICTOR MARTIN
Director 2010-09-01 2016-11-11
PETER DONALDSON
Director 2014-05-01 2015-12-18
KIM FOX
Director 2014-05-14 2015-12-18
L RUSHTON SECRETARY BROMPTON ACADEMY
Company Secretary 2010-03-10 2015-10-23
KIM LOUISE ASQUITH
Director 2011-09-01 2014-09-30
JENNIFER ROBERTSON
Director 2010-10-01 2014-09-30
GILLIAN MAIR HARTUP
Director 2010-09-15 2013-03-08
PETER HOLBROOK
Director 2010-08-12 2011-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GORDON CLARK CAUDWELL CHILDREN Director 2017-09-05 CURRENT 1999-10-25 Active
PAUL GORDON CLARK GRASSROOT DIPLOMAT LIMITED Director 2013-07-01 CURRENT 2013-06-20 Active
PAUL GORDON CLARK THE ACADEMY OF WOODLANDS Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
PAUL GORDON CLARK GATEWAY ASSOCIATES (UK) LTD Director 2012-01-20 CURRENT 2012-01-20 Active
PAUL GORDON CLARK CAFE SUNLIGHT C.I.C. Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
PAUL GORDON CLARK SUNLIGHT DEVELOPMENT TRUST LTD Director 2010-06-01 CURRENT 2006-01-31 Active
RICHARD MARK EBANKS R EBANKS LIMITED Director 2009-06-26 CURRENT 2009-06-26 Dissolved 2017-10-17
DANIEL ROBERT LLOYD CANTERBURY THEATRE AND FESTIVAL TRUST Director 2015-12-01 CURRENT 1980-02-20 Active
OLIVER DAVID MARTIN MEDWAY DISTRICT CITIZENS ADVICE BUREAU Director 2017-02-15 CURRENT 2005-09-20 Active
OLIVER DAVID MARTIN WATER PENSION TRUSTEE LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
DAVID ROYDON NIGHTINGALE CONTEMPORARY DANCE TRUST LIMITED Director 2008-10-09 CURRENT 1966-07-08 Active
DAVID ROYDON NIGHTINGALE THE OPEN COLLEGE NETWORK SOUTH EAST REGION LIMITED Director 2007-03-16 CURRENT 2005-05-16 Active
NEIL PAUL OLIVER UNIVERSITY OF KENT TRUST COMPANY LIMITED Director 2009-04-03 CURRENT 1991-05-22 Active - Proposal to Strike off
NEIL PAUL OLIVER KENT PROPERTY SERVICES LIMITED Director 2005-07-01 CURRENT 1992-04-16 Active - Proposal to Strike off
NEIL PAUL OLIVER CANTERBURY BUSINESS SCHOOL LIMITED Director 2005-07-01 CURRENT 1989-08-02 Active - Proposal to Strike off
NEIL PAUL OLIVER KENT MANAGEMENT SCHOOL LIMITED Director 2005-07-01 CURRENT 1994-04-12 Active - Proposal to Strike off
NEIL PAUL OLIVER KENT BUSINESS SCHOOL LIMITED Director 2005-07-01 CURRENT 1998-10-23 Active - Proposal to Strike off
NEIL PAUL OLIVER SUMMER ACADEMY LIMITED Director 1992-04-16 CURRENT 1992-04-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-02-27Termination of appointment of Mason Willis on 2024-02-22
2024-02-27DIRECTOR APPOINTED MR ALLAN OSBORNE
2023-06-19Appointment of Mr Mason Willis as company secretary on 2023-06-12
2023-06-19DIRECTOR APPOINTED MR SYED ZAID MAHMOOD
2023-06-19APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY STOREY
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MS LISA MARIE DICKSON
2023-01-12AP01DIRECTOR APPOINTED MS LISA MARIE DICKSON
2023-01-11FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-11AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BAKER MOSS
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LLOYD RYAN
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDON NIGHTINGALE
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT LLOYD
2022-01-26APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON CLARK
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON CLARK
2022-01-20DIRECTOR APPOINTED MRS CLARE LOUISE ALLISON
2022-01-20AP01DIRECTOR APPOINTED MRS CLARE LOUISE ALLISON
2022-01-19APPOINTMENT TERMINATED, DIRECTOR REMONA PURI
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR REMONA PURI
2022-01-13FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-13AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-07DIRECTOR APPOINTED MR DAKSHESHKUMAR MAHETA
2022-01-07AP01DIRECTOR APPOINTED MR DAKSHESHKUMAR MAHETA
2021-11-29AP01DIRECTOR APPOINTED MS MODUPE OLUTOYIN OJEDELE
2021-10-27AP01DIRECTOR APPOINTED DR WILLIAM JAMES CLEDAN COLLIER
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE WYATT
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY STOREY
2020-12-03AP01DIRECTOR APPOINTED MRS KIM MICHELLE LOWE
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY PATEY
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-03-22AP01DIRECTOR APPOINTED MRS REMONA PURI
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-06AP01DIRECTOR APPOINTED MS MARGARET BAKER MOSS
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-07-02AP01DIRECTOR APPOINTED MR RICHARD HENRY PATEY
2018-03-27AP01DIRECTOR APPOINTED MR OLIVER DAVID MARTIN
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-24RES15CHANGE OF COMPANY NAME 20/03/22
2018-01-24CERTNMCOMPANY NAME CHANGED BROMPTON ACADEMY CERTIFICATE ISSUED ON 24/01/18
2018-01-24MISCExemption from the requirement as to use "LIMITED" on change of name. Form NE01
2018-01-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-15AP01DIRECTOR APPOINTED DR DANIEL ROBERT LLOYD
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARDMAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BASSOM
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BAKER MOSS
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PASSFIELD
2017-09-20AP01DIRECTOR APPOINTED DR GEORGINA RANDSLEY DE MOURA
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER VICTOR MARTIN
2016-05-31AP01DIRECTOR APPOINTED MRS BEVERLEY LILIAN BASSOM
2016-04-26AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM FOX
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM FOX
2016-04-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-26AP03SECRETARY APPOINTED MRS KATRINA ALLEN
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY L RUSHTON SECRETARY BROMPTON ACADEMY
2015-03-10AR0110/03/15 NO MEMBER LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-05AP01DIRECTOR APPOINTED MR WILLIAM STEPHEN RICHARD HARDMAN
2014-10-07AP01DIRECTOR APPOINTED MRDS MARGARET BAKER MOSS
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBERTSON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KIM ASQUITH
2014-05-21AP01DIRECTOR APPOINTED MRS KIM FOX
2014-05-16AP01DIRECTOR APPOINTED DR PETER DONALDSON
2014-03-11AR0110/03/14 NO MEMBER LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-03-11AR0110/03/13 NO MEMBER LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARTUP
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-13AR0110/03/12 NO MEMBER LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-24AP01DIRECTOR APPOINTED MRS JENNIFER ROBERTSON
2011-11-08AP01DIRECTOR APPOINTED MR RICHARD MARK EBANKS
2011-10-13AP01DIRECTOR APPOINTED MR PETER VICTOR MARTIN
2011-09-20AP01DIRECTOR APPOINTED PROF LOUIS PASSFIELD
2011-09-20AP01DIRECTOR APPOINTED MS KIM LOUISE ASQUITH
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLBROOK
2011-05-05AP01DIRECTOR APPOINTED MR PAUL GORDON CLARK
2011-03-10AR0110/03/11 NO MEMBER LIST
2010-09-15AP01DIRECTOR APPOINTED MRS GILLIAN MAIR HARTUP
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SKS SECRETARY LIMIED / 12/08/2010
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 16 ST JOHN'S LANE LONDON EC1M 4BS
2010-08-12AP01DIRECTOR APPOINTED MR PETER HOLBROOK
2010-07-26AP01DIRECTOR APPOINTED MR NIGEL PAUL INGRAM
2010-07-12AP01DIRECTOR APPOINTED REV'D ROBERT LLOYD RYAN
2010-07-09AA01CURREXT FROM 31/03/2011 TO 31/08/2011
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE UNIVERSITY OF KENT ACADEMIES TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE UNIVERSITY OF KENT ACADEMIES TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE UNIVERSITY OF KENT ACADEMIES TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE UNIVERSITY OF KENT ACADEMIES TRUST

Intangible Assets
Patents
We have not found any records of THE UNIVERSITY OF KENT ACADEMIES TRUST registering or being granted any patents
Domain Names

THE UNIVERSITY OF KENT ACADEMIES TRUST owns 1 domain names.

bromptonacademy.co.uk  

Trademarks
We have not found any records of THE UNIVERSITY OF KENT ACADEMIES TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE UNIVERSITY OF KENT ACADEMIES TRUST

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-05-18 GBP £500
Kent County Council 2015-09-22 GBP £388
Kent County Council 2015-07-15 GBP £470 Grants
London Borough of Newham 2014-12-04 GBP £450 GENERAL FUND PUPIL PREMIUM >
Kent County Council 2014-10-16 GBP £857 Grants
Kent County Council 2014-06-30 GBP £500 Grants
Royal Borough of Greenwich 2014-04-16 GBP £900
Kent County Council 2014-02-06 GBP £432 Grants
Kent County Council 2014-02-04 GBP £462 Grants
London Borough of Newham 2013-11-20 GBP £900
Kent County Council 2013-08-12 GBP £552 Employers Contributions
Kent County Council 2013-08-12 GBP £314 Employees Contributions
Kent County Council 2013-08-12 GBP £1,027 Employers Contributions
Kent County Council 2011-12-12 GBP £976 Schools Revenue Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE UNIVERSITY OF KENT ACADEMIES TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE UNIVERSITY OF KENT ACADEMIES TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE UNIVERSITY OF KENT ACADEMIES TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.