Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SANDON SCHOOL ACADEMY TRUST
Company Information for

THE SANDON SCHOOL ACADEMY TRUST

THE SANDON SCHOOL, MOLRAMS LANE, CHELMSFORD, ESSEX, CM2 7AQ,
Company Registration Number
07697483
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Sandon School Academy Trust
THE SANDON SCHOOL ACADEMY TRUST was founded on 2011-07-07 and has its registered office in Chelmsford. The organisation's status is listed as "Active". The Sandon School Academy 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 SANDON SCHOOL ACADEMY TRUST
 
Legal Registered Office
THE SANDON SCHOOL
MOLRAMS LANE
CHELMSFORD
ESSEX
CM2 7AQ
Other companies in CM2
 
Filing Information
Company Number 07697483
Company ID Number 07697483
Date formed 2011-07-07
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 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 20:53:30
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 SANDON SCHOOL ACADEMY TRUST

Current Directors
Officer Role Date Appointed
KAREN LESLEY BAYLEY
Company Secretary 2011-07-07
TERENCE BROWN
Director 2013-09-23
DAVID WILLIAM COX
Director 2011-07-07
CHRISTINE FITZSIMMONS
Director 2011-07-07
NAOMI GLOVER
Director 2017-03-16
CLARE FRANCES GREENWOOD
Director 2011-07-07
CLIVE HODGES
Director 2011-07-07
DUNCAN OWEN
Director 2012-02-06
DUNCAN THOMAS ROBERTSON
Director 2011-07-07
JOHN ROBINS
Director 2017-03-20
LOUISE ROONEY
Director 2017-12-08
JANE SPRINGTHORPE
Director 2016-11-01
RYAN PATRICK SUTTON
Director 2017-03-16
ANDREW WEAVER
Director 2018-09-01
ANNE SARAH WHELPDALE
Director 2011-07-07
CLAIRE ELIZABETH WOOD
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON CHARLES WINCOTT
Director 2011-07-07 2018-08-31
DARYLE JOHN WILLIAM MOUNTFORD
Director 2013-12-09 2017-12-08
JULIA ANNE WOOD
Director 2011-07-07 2017-07-21
CRAIG KEVAN KEANE
Director 2015-09-21 2017-01-28
SUSAN ELIZABETH POLLEY
Director 2015-10-20 2017-01-17
JOYCE LAWRENCE
Director 2012-10-22 2016-10-21
CATHERINE JANE AMOS
Director 2013-12-09 2015-08-01
STEPHEN JAMES ANDREWS
Director 2011-07-07 2015-08-01
PETER ATHEY
Director 2011-07-07 2015-08-01
MAXINE DENISE DODD
Director 2011-07-07 2015-08-01
PHILIP JOHN SMITH
Director 2011-07-07 2015-08-01
MATTHEW WARD
Director 2011-10-10 2015-05-17
JOANNE PAULA HAMPTON
Director 2011-07-07 2014-08-31
JANE STOKES
Director 2011-07-07 2013-05-18
ANDREW GEORGE BAKER
Director 2011-07-07 2012-09-14
STEPHEN JOHN TOOGOOD
Director 2011-07-07 2012-07-19
SIMON ANTHONY ERICSON
Director 2011-07-07 2011-10-31
AMANDA TRUSLER
Director 2011-07-07 2011-09-12
DIANNE LYNNE O`REILLY
Director 2011-07-07 2011-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAOMI GLOVER CLEARLY AGILE LTD Director 2013-09-02 CURRENT 2013-09-02 Active
CLARE FRANCES GREENWOOD CAOL ILA COMPUTING LIMITED Director 2007-03-19 CURRENT 1997-07-29 Dissolved 2015-02-21
CLIVE HODGES ORPHEUS SINFONIA FOUNDATION Director 2014-06-25 CURRENT 2014-06-25 Active
CLIVE HODGES ORPHEUS FOUNDATION Director 2012-01-25 CURRENT 2010-08-16 Dissolved 2016-11-22

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
2024-04-10DIRECTOR APPOINTED MR GRAEME ROBERTS
2023-07-12CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-08FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-11DIRECTOR APPOINTED MRS CHARISSA LEIGH TAYLOR-MILLWARD
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMAS ROBERTSON
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-03-09AP01DIRECTOR APPOINTED MRS ROSALIND WRIGHT
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-29AP03Appointment of Mrs Shelley Elizabeth Axtell as company secretary on 2021-11-08
2021-11-29TM02Termination of appointment of Karen Lesley Bayley on 2021-11-07
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WADWELL
2021-10-27AP01DIRECTOR APPOINTED MRS NAOMI GLOVER
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH WOOD
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI GLOVER
2021-03-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE SPRINGTHORPE
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-02-07AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR STEVEN WADWELL
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RYAN PATRICK SUTTON
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-12-05AP01DIRECTOR APPOINTED MS DEBBIE FRANCIS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COX
2018-09-04AP01DIRECTOR APPOINTED MR ANDREW WEAVER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON CHARLES WINCOTT
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-10AP01DIRECTOR APPOINTED MRS LOUISE ROONEY
2018-02-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-19PSC08Notification of a person with significant control statement
2017-12-19PSC07CESSATION OF ANNE SARAH WHELPDALE AS A PSC
2017-12-19PSC07CESSATION OF DUNCAN THOMAS ROBERTSON AS A PSC
2017-12-19PSC07CESSATION OF CLIVE HODGES AS A PSC
2017-12-19PSC07CESSATION OF TERRENCE BROWN AS A PSC
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HODGES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE BROWN
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DARYLE JOHN WILLIAM MOUNTFORD
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE WOOD
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE SARAH WHELPDALE
2017-07-25PSC07CESSATION OF JULIA ANNE WOOD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE SARAH WHELPDALE
2017-07-07PSC07CESSATION OF DAVID WILLIAM COX AS A PERSON OF SIGNIFICANT CONTROL
2017-03-29AP01DIRECTOR APPOINTED MRS NAOMI GLOVER
2017-03-29AP01DIRECTOR APPOINTED MR JOHN ROBINS
2017-03-23AP01DIRECTOR APPOINTED MR RYAN PATRICK SUTTON
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE LAWRENCE
2017-02-03AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG KEANE
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN POLLEY
2016-11-22AP01DIRECTOR APPOINTED MRS JANE SPRINGTHORPE
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MR CRAIG KEVAN KEANE
2016-02-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-02AP01DIRECTOR APPOINTED MRS SUSAN POLLEY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREWS
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE DODD
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHEY
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE AMOS
2015-07-27AR0107/07/15 NO MEMBER LIST
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HAMPTON
2014-07-17AR0107/07/14 NO MEMBER LIST
2014-04-29AUDAUDITOR'S RESIGNATION
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-23AP01DIRECTOR APPOINTED REVD. TERENCE BROWN
2014-01-23AP01DIRECTOR APPOINTED DARYLE MOUNTFORD
2014-01-23AP01DIRECTOR APPOINTED MRS CATHERINE JANE AMOS
2013-07-23AR0107/07/13 NO MEMBER LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOOGOOD
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE STOKES
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-01AP01DIRECTOR APPOINTED DR JOYCE LAWRENCE
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2012-07-19AR0107/07/12 NO MEMBER LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WARD / 10/10/2011
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN OWEN / 06/02/2012
2012-02-13AP01DIRECTOR APPOINTED DUNCAN OWEN
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ERICSON
2011-10-21AA01CURREXT FROM 31/07/2012 TO 31/08/2012
2011-10-18AP01DIRECTOR APPOINTED MATTHEW WARD
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE O`REILLY
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA TRUSLER
2011-07-07NEWINCCERTIFICATE 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 SANDON SCHOOL ACADEMY 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 SANDON SCHOOL ACADEMY 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 SANDON SCHOOL ACADEMY 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

Intangible Assets
Patents
We have not found any records of THE SANDON SCHOOL ACADEMY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SANDON SCHOOL ACADEMY TRUST
Trademarks
We have not found any records of THE SANDON SCHOOL ACADEMY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SANDON SCHOOL ACADEMY TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as THE SANDON SCHOOL ACADEMY TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SANDON SCHOOL ACADEMY 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 SANDON SCHOOL ACADEMY 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 SANDON SCHOOL ACADEMY 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.