Company NameFloreat Education Academies Trust
Company StatusDissolved
Company Number09007740
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2014(10 years ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Martyn Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Chris Benson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(5 months after company formation)
Appointment Duration7 years, 4 months (closed 01 February 2022)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Colin Ian Brereton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(5 months after company formation)
Appointment Duration7 years, 4 months (closed 01 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameLord James Richard O'Shaughnessy
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2017(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 01 February 2022)
RoleConsultant And Government Minister
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMrs Patricia Sowter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleExecutive Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Batoum Gardens
London
W6 7QB
Director NameProf James Arthur
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameDr Caroline Elizabeth Whalley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMr James Nicholas Marshall Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMr Samuel James Freedman
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameDame Sylvia Ann Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2016)
RoleEducationalist
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMrs Jennifer Emery
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2016)
RoleDirector Of People
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMrs Amanda Mary Victoria Spielman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2019)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMrs Olivia Deighton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMrs Janet Hilary
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Secretary NameMiss Lucy Marianne Carter
StatusResigned
Appointed11 September 2017(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameLaura Farris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMrs Camilla Brough
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameMr Edward Barnaby Roberts Venables
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(4 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 December 2018)
RoleDirector Of Admissions
Country of ResidenceEngland
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ
Director NameFloreat Education (Corporation)
StatusResigned
Appointed25 September 2014(5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2015)
Correspondence AddressFloreat Wandsworth Primary School 305 Garratt Lane
London
SW18 4EQ

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
4 August 2021Application to strike the company off the register (2 pages)
3 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 May 2021Registered office address changed from Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ England to 7 Trebeck Street London W1J 7LU on 20 May 2021 (1 page)
23 October 2020Second filing for the termination of Janet Hilary as a director (5 pages)
19 August 2020Full accounts made up to 31 August 2019 (36 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 September 2019Termination of appointment of Edward Venables as a director on 31 December 2018 (1 page)
20 August 2019Termination of appointment of Richard Henry Briance as a director on 17 July 2019 (1 page)
20 August 2019Termination of appointment of Janet Hilary as a director on 17 July 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 23/10/2020.
(2 pages)
20 August 2019Termination of appointment of Laura Farris as a director on 17 July 2019 (1 page)
20 August 2019Termination of appointment of Camilla Brough as a director on 17 July 2019 (1 page)
5 August 2019Director's details changed for Mr Colin Ian Brereton on 1 January 2019 (2 pages)
2 August 2019Director's details changed for Mr Chris Benson on 28 June 2019 (2 pages)
29 May 2019Cessation of Samuel Freedman as a person with significant control on 16 July 2018 (1 page)
29 May 2019Notification of Samuel Freedman as a person with significant control on 6 April 2016 (2 pages)
13 May 2019Notification of Martyn Rose as a person with significant control on 6 April 2016 (2 pages)
13 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 May 2019Notification of James Richard O'shaughnessy as a person with significant control on 16 July 2018 (2 pages)
8 May 2019Appointment of Edward Venables as a director on 1 September 2018 (2 pages)
7 May 2019Appointment of Laura Farris as a director on 1 September 2018 (2 pages)
7 May 2019Appointment of Mrs Camilla Brough as a director on 1 September 2018 (2 pages)
31 December 2018Full accounts made up to 31 August 2018 (37 pages)
10 September 2018Termination of appointment of Lucy Marianne Carter as a secretary on 10 September 2018 (1 page)
20 July 2018Termination of appointment of Samuel James Freedman as a director on 19 July 2018 (1 page)
6 June 2018Full accounts made up to 31 August 2017 (39 pages)
30 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 October 2017Notification of Floreat Education as a person with significant control on 1 January 2017 (1 page)
19 October 2017Notification of Floreat Education as a person with significant control on 1 January 2017 (1 page)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Colin Ian Brereton on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Colin Ian Brereton on 9 October 2017 (2 pages)
22 September 2017Director's details changed for Mr Colin Brereton on 22 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Colin Brereton on 22 September 2017 (2 pages)
11 September 2017Termination of appointment of Olivia Deighton as a director on 11 September 2017 (1 page)
11 September 2017Appointment of Miss Lucy Marianne Carter as a secretary on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Olivia Deighton as a director on 11 September 2017 (1 page)
11 September 2017Appointment of Miss Lucy Marianne Carter as a secretary on 11 September 2017 (2 pages)
27 June 2017Termination of appointment of James Nicholas Marshall Cox as a director on 21 June 2017 (1 page)
27 June 2017Termination of appointment of James Nicholas Marshall Cox as a director on 21 June 2017 (1 page)
24 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
6 April 2017Appointment of Lord James Richard O'shaughnessy as a director on 9 March 2017 (2 pages)
6 April 2017Appointment of Lord James Richard O'shaughnessy as a director on 9 March 2017 (2 pages)
5 April 2017Appointment of Mrs Janet Hilary as a director on 1 February 2016 (2 pages)
5 April 2017Appointment of Mrs Janet Hilary as a director on 1 February 2016 (2 pages)
29 March 2017Termination of appointment of Floreat Education as a director on 1 September 2015 (1 page)
29 March 2017Termination of appointment of Floreat Education as a director on 1 September 2015 (1 page)
2 February 2017Amended full accounts made up to 31 August 2015 (36 pages)
2 February 2017Amended full accounts made up to 31 August 2015 (36 pages)
5 January 2017Full accounts made up to 31 August 2016 (38 pages)
5 January 2017Full accounts made up to 31 August 2016 (38 pages)
5 July 2016Termination of appointment of Amanda Mary Victoria Spielman as a director on 12 June 2016 (1 page)
5 July 2016Termination of appointment of Amanda Mary Victoria Spielman as a director on 12 June 2016 (1 page)
5 July 2016Termination of appointment of Jennifer Emery as a director on 17 May 2016 (1 page)
5 July 2016Termination of appointment of Jennifer Emery as a director on 17 May 2016 (1 page)
3 May 2016Annual return made up to 23 April 2016 no member list (7 pages)
3 May 2016Annual return made up to 23 April 2016 no member list (7 pages)
18 April 2016Termination of appointment of Sylvia Ann Morris as a director on 17 March 2016 (1 page)
18 April 2016Director's details changed for Floreat Education on 1 September 2015 (1 page)
18 April 2016Director's details changed for Floreat Education on 1 September 2015 (1 page)
18 April 2016Termination of appointment of Sylvia Ann Morris as a director on 17 March 2016 (1 page)
1 April 2016Full accounts made up to 31 August 2015 (33 pages)
1 April 2016Full accounts made up to 31 August 2015 (33 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Appointment of Mr Richard Henry Briance as a director on 30 September 2015 (2 pages)
26 November 2015Appointment of Mr Richard Henry Briance as a director on 30 September 2015 (2 pages)
25 November 2015Appointment of Mrs Jennifer Emery as a director on 30 September 2015 (2 pages)
25 November 2015Termination of appointment of Caroline Elizabeth Whalley as a director on 30 September 2015 (1 page)
25 November 2015Termination of appointment of James Arthur as a director on 30 September 2015 (1 page)
25 November 2015Termination of appointment of Caroline Elizabeth Whalley as a director on 30 September 2015 (1 page)
25 November 2015Appointment of Mrs Amanda Mary Victoria Spielman as a director on 30 September 2015 (2 pages)
25 November 2015Appointment of Mrs Jennifer Emery as a director on 30 September 2015 (2 pages)
25 November 2015Termination of appointment of James Arthur as a director on 30 September 2015 (1 page)
25 November 2015Appointment of Mrs Amanda Mary Victoria Spielman as a director on 30 September 2015 (2 pages)
25 November 2015Appointment of Mrs Olivia Deighton as a director on 30 September 2015 (2 pages)
25 November 2015Appointment of Mrs Olivia Deighton as a director on 30 September 2015 (2 pages)
8 November 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
8 November 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
2 September 2015Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 33 Batoum Gardens London W6 7QB to Floreat Wandsworth Primary School 305 Garratt Lane London SW18 4EQ on 2 September 2015 (1 page)
19 May 2015Annual return made up to 23 April 2015 no member list (6 pages)
19 May 2015Annual return made up to 23 April 2015 no member list (6 pages)
28 January 2015Appointment of Dame Sylvia Ann Morris as a director on 25 September 2014 (2 pages)
28 January 2015Appointment of Dame Sylvia Ann Morris as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Colin Brereton as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Floreat Education as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Floreat Education as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Chris Benson as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Chris Benson as a director on 25 September 2014 (2 pages)
27 January 2015Appointment of Mr Colin Brereton as a director on 25 September 2014 (2 pages)
18 December 2014Termination of appointment of Patricia Sowter as a director on 11 December 2014 (1 page)
18 December 2014Termination of appointment of Patricia Sowter as a director on 11 December 2014 (1 page)
23 April 2014Incorporation (45 pages)
23 April 2014Incorporation (45 pages)