The Gielgud Academy Trust

  • Active
  • Incorporated on 16 Sep 2016

Reg Address: Oathall House C/O Umpleby Accountancy, 70 Oathall Road, Haywards Heath RH16 3EN, United Kingdom

Company Classifications:
85520 - Cultural education
90040 - Operation of arts facilities
85590 - Other education n.e.c.
90010 - Performing arts


  • Summary The company with name "The Gielgud Academy Trust" is a private-limited-guarant-nsc-limited-exemption and located in Oathall House C/O Umpleby Accountancy, 70 Oathall Road, Haywards Heath RH16 3EN. The Gielgud Academy Trust is currently in active status and it was incorporated on 16 Sep 2016 (8 years 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in The Gielgud Academy Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Catherine Greenwood Director 30 Sep 2020 British Active
2 Catherine Greenwood Director 30 Sep 2020 British Active
3 John Norman Director 1 Mar 2019 - Resigned
30 Sep 2020
4 David Jonathan Mordecai Director 1 Mar 2019 British Active
5 David Jonathan Mordecai Director 1 Mar 2019 British Active
6 Elizabeth Anne Evans Director 16 Sep 2016 British Resigned
28 Sep 2018
7 Helen Louise Everitt Director 16 Sep 2016 British Resigned
28 Sep 2018
8 Suzanne Emma Gielgud Director 16 Sep 2016 British Resigned
28 Sep 2018
9 Catherine Greenwood Director 16 Sep 2016 British Resigned
28 Sep 2018
10 Amanda Jennifer Hateley Director 16 Sep 2016 British Resigned
28 Sep 2018
11 Simon Robert Hateley Director 16 Sep 2016 British Resigned
28 Sep 2018
12 Nigel Jonathan Wood Director 16 Sep 2016 British Resigned
28 Sep 2018
13 James Oliver Paskins Director 16 Sep 2016 British Resigned
28 Sep 2018
14 Wendy Patricia Paul Director 16 Sep 2016 British Resigned
28 Sep 2018
15 Mohammad Salem Ayobi Director 16 Sep 2016 Afghan Resigned
8 Aug 2017
16 Sally Ann Stoyles Director 16 Sep 2016 British Resigned
28 Sep 2018
17 Christopher Matthew David Thomson Director 16 Sep 2016 British Resigned
28 Sep 2018
18 Clare Marie Dorotiak Director 16 Sep 2016 British Resigned
28 Sep 2018
19 Thomas Piers Gielgud Director 16 Sep 2016 British Active
20 Thomas Piers Gielgud Director 16 Sep 2016 British Active
21 Toby Ulf Helmut Schumacher Director 16 Sep 2016 British Resigned
8 Aug 2017
22 Christopher Iain Blenkinsop Secretary 16 Sep 2016 - Resigned
23 Mar 2020
23 Christopher Iain Blenkinsop Director 16 Sep 2016 British Resigned
28 Sep 2018
24 Zulfiqar Ali Choudhry Director 16 Sep 2016 British Resigned
28 Sep 2018
25 Lawrence George Dean Director 16 Sep 2016 British Resigned
28 Sep 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
16 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The Gielgud Academy Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 31 May 2024 Download PDF
2 Confirmation Statement - No Updates 7 Oct 2023 Download PDF
3 Accounts - Micro Entity 31 May 2023 Download PDF
4 Confirmation Statement - No Updates 4 Nov 2022 Download PDF
5 Accounts - Micro Entity 29 Jun 2022 Download PDF
3 Pages
6 Accounts - Micro Entity 30 Jun 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 16 Sep 2020 Download PDF
3 Pages
10 Accounts - Micro Entity 29 Jun 2020 Download PDF
3 Pages
11 Officers - Termination Secretary Company With Name Termination Date 24 Mar 2020 Download PDF
1 Pages
12 Address - Change Registered Office Company With Date Old New 24 Mar 2020 Download PDF
1 Pages
13 Resolution 6 Dec 2019 Download PDF
2 Pages
14 Resolution 6 Dec 2019 Download PDF
26 Pages
15 Change Of Constitution - Statement Of Companys Objects 6 Dec 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 26 Sep 2019 Download PDF
3 Pages
17 Accounts - Dormant 24 Sep 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 3 Mar 2019 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 3 Mar 2019 Download PDF
2 Pages
20 Resolution 19 Feb 2019 Download PDF
27 Pages
21 Change Of Constitution - Statement Of Companys Objects 29 Jan 2019 Download PDF
2 Pages
22 Miscellaneous - Legacy 21 Jan 2019 Download PDF
4 Pages
23 Resolution 20 Nov 2018 Download PDF
1 Pages
24 Change Of Name - Notice 20 Nov 2018 Download PDF
2 Pages
25 Confirmation Statement - No Updates 8 Oct 2018 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 28 Sep 2018 Download PDF
1 Pages
41 Accounts - Dormant 5 Jun 2018 Download PDF
2 Pages
42 Confirmation Statement - No Updates 19 Oct 2017 Download PDF
4 Pages
43 Officers - Termination Director Company With Name Termination Date 21 Aug 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 6 Oct 2016 Download PDF
3 Pages
45 Officers - Change Person Director Company With Change Date 30 Sep 2016 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 30 Sep 2016 Download PDF
2 Pages
47 Incorporation - Company 16 Sep 2016 Download PDF
90 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.