About

Registered Number: 07552058
Date of Incorporation: 04/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Towers School And Sixth Form Centre Faversham Road, Kennington, Ashford, Kent, TN24 9AL

 

Founded in 2011, Towers School Academy Trust have registered office in Kent. Currently we aren't aware of the number of employees at the the organisation. This business has 41 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGS, Richard Peter 01 January 2014 - 1
CONNOR, Richmond Mark 13 October 2016 - 1
EDWARDS, Mark 26 November 2019 - 1
HISKEY, Roger 14 December 2017 - 1
LEE, Catherine Louise 23 May 2019 - 1
TURNER, Jasmine Amy 04 September 2017 - 1
WESTERN, Lynn Amanda 23 May 2019 - 1
BAILEY, Morag Elizabeth 20 April 2015 22 July 2016 1
BARHAM, William David Charles 01 April 2011 31 March 2015 1
CRAGG, Julie Muriel 01 December 2012 12 September 2019 1
CRISP, Jane 01 April 2011 20 July 2012 1
CROFTS, Vincent Peter Paul 01 December 2012 22 July 2016 1
ELLIOTT, Brian Edward 04 March 2011 06 December 2016 1
EMBERSON, Sarah Elizabeth 13 October 2016 04 September 2017 1
FAWCETT, Nicholas 01 April 2011 11 February 2015 1
FEACEY, Peter 01 April 2011 30 September 2014 1
FLANAGAN, Joanne Sarah 20 April 2015 31 December 2018 1
FOWLER, Nicholas John 01 April 2011 31 March 2015 1
GORE, Elaine 01 April 2011 31 March 2015 1
HASKELL, Mark 01 March 2013 28 February 2017 1
HAWES, Rita June 04 March 2011 06 December 2016 1
HAYES DE GARCIA, Linda 24 April 2018 08 October 2018 1
JONES, Deborah 08 May 2015 29 March 2018 1
KIBLER, Kathryn 25 May 2018 01 November 2018 1
LISTON, Christopher Patrick 08 March 2018 01 September 2020 1
MARSH, Linda 18 May 2017 12 March 2018 1
MATHER, Norman John 01 December 2012 31 August 2014 1
PARRETT, Timothy Simon 01 September 2015 13 March 2017 1
PETTS, Simon 04 March 2011 01 January 2015 1
RALPH, Graham David 23 July 2011 31 December 2013 1
RAMSEY, Malcolm Murray 01 April 2011 22 July 2011 1
SALTMARSH, Graham 01 November 2018 15 October 2019 1
SAUNDERS, Candida 01 April 2011 20 July 2012 1
SAVILLE LOCKHART, Petronella Louise 04 March 2011 08 January 2013 1
TRIGG, Stephen Alan Barrie 01 January 2015 31 August 2015 1
VIDLER, Mark 25 September 2018 22 March 2019 1
WEAVER, Charles Robert 04 March 2011 08 December 2016 1
WEST, Rhiannon Rachael 19 September 2016 05 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Clare Jane 01 September 2015 - 1
FREEMAN, Yvonne Daphne 04 March 2011 31 August 2014 1
WARNER, Melissa 01 January 2015 31 August 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 11 December 2019
PSC01 - N/A 02 December 2019
PSC01 - N/A 02 December 2019
PSC01 - N/A 02 December 2019
PSC09 - N/A 02 December 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 20 September 2019
CH01 - Change of particulars for director 24 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
CH01 - Change of particulars for director 24 May 2019
TM01 - Termination of appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 02 October 2018
PSC08 - N/A 29 August 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 03 April 2018
CH01 - Change of particulars for director 22 March 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 12 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 06 September 2017
RESOLUTIONS - N/A 10 July 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 21 March 2017
CS01 - N/A 10 March 2017
AP01 - Appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 09 February 2017
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP03 - Appointment of secretary 04 November 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 17 February 2015
AP03 - Appointment of secretary 17 February 2015
AA - Annual Accounts 31 December 2014
TM02 - Termination of appointment of secretary 30 October 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 May 2013
RP04 - N/A 14 May 2013
CH01 - Change of particulars for director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 01 May 2012
AA01 - Change of accounting reference date 10 August 2011
NEWINC - New incorporation documents 04 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.