Background WavePink WaveYellow Wave

WEST THURROCK ACADEMY (08259069)

WEST THURROCK ACADEMY (08259069) is an active UK company. incorporated on 18 October 2012. with registered office in Grays. The company operates in the Education sector, engaged in primary education. WEST THURROCK ACADEMY has been registered for 13 years. Current directors include BARKER, Shaun, BRIERLEY, Fiona Jillian, BURLS, Paula and 7 others.

Company Number
08259069
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 October 2012
Age
13 years
Address
West Thurrock Academy, Grays, RM20 3HR
Industry Sector
Education
Business Activity
Primary education
Directors
BARKER, Shaun, BRIERLEY, Fiona Jillian, BURLS, Paula, HUTCHERSON, Anna, KEARNS, Rhianna, LYDON, Dara, M'BARKI, Sarah, PROCTOR, Sam Vincent, STRONACH, Shona, TAYLOR, Chelsea
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST THURROCK ACADEMY

WEST THURROCK ACADEMY is an active company incorporated on 18 October 2012 with the registered office located in Grays. The company operates in the Education sector, specifically engaged in primary education. WEST THURROCK ACADEMY was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08259069

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

West Thurrock Academy Schoolfield Road Grays, RM20 3HR,

Timeline

66 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
New Owner
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jan 24
Director Joined
Jul 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
51
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BARKER, Shaun

Active
Schoolfield Road, GraysRM20 3HR
Born October 1987
Director
Appointed 31 Jan 2023

BRIERLEY, Fiona Jillian

Active
Schoolfield Road, GraysRM20 3HR
Born March 1957
Director
Appointed 13 Oct 2021

BURLS, Paula

Active
Schoolfield Road, GraysRM20 3HR
Born January 1972
Director
Appointed 21 May 2024

HUTCHERSON, Anna

Active
Schoolfield Road, GraysRM20 3HR
Born September 1990
Director
Appointed 21 Oct 2025

KEARNS, Rhianna

Active
Schoolfield Road, GraysRM20 3HR
Born July 1997
Director
Appointed 07 Dec 2023

LYDON, Dara

Active
Schoolfield Road, GraysRM20 3HR
Born March 1981
Director
Appointed 17 Jan 2025

M'BARKI, Sarah

Active
Schoolfield Road, GraysRM20 3HR
Born August 1992
Director
Appointed 31 Jan 2023

PROCTOR, Sam Vincent

Active
Schoolfield Road, GraysRM20 3HR
Born November 1986
Director
Appointed 01 Sept 2022

STRONACH, Shona

Active
Schoolfield Road, GraysRM20 3HR
Born October 1961
Director
Appointed 07 Jul 2014

TAYLOR, Chelsea

Active
Schoolfield Road, GraysRM20 3HR
Born January 1997
Director
Appointed 21 Oct 2025

BRITNELL, Sheilagh Diane

Resigned
Schoolfield Road, GraysRM20 3HR
Secretary
Appointed 18 Oct 2012
Resigned 01 Jun 2013

ADEFEMI, Oluwole Samuel

Resigned
Schoolfield Road, GraysRM20 3HR
Born November 1974
Director
Appointed 18 Oct 2012
Resigned 31 Jul 2013

ANTAI, Michael Okon

Resigned
Schoolfield Road, GraysRM20 3HR
Born March 1964
Director
Appointed 18 Oct 2012
Resigned 28 Jan 2020

BART-PLANGE, William

Resigned
Schoolfield Road, GraysRM20 3HR
Born January 1978
Director
Appointed 15 Jun 2017
Resigned 28 Jan 2020

COOK, Susan

Resigned
Schoolfield Road, GraysRM20 3HR
Born January 1967
Director
Appointed 18 Oct 2012
Resigned 31 Aug 2022

DAVIES, Dawn

Resigned
Schoolfield Road, GraysRM20 3HR
Born October 1972
Director
Appointed 18 Oct 2012
Resigned 31 Aug 2022

DAWODU, Rilwan Olawale

Resigned
Schoolfield Road, GraysRM20 3HR
Born April 1975
Director
Appointed 01 Aug 2013
Resigned 29 Jan 2016

EASTMAN-OWHOKA, Angelicque

Resigned
Schoolfield Road, GraysRM20 3HR
Born October 1975
Director
Appointed 04 Feb 2016
Resigned 13 Oct 2021

EILLIS, Janice Ann

Resigned
Schoolfield Road, GraysRM20 3HR
Born July 1951
Director
Appointed 18 Oct 2012
Resigned 02 May 2017

FISHLEIGH, Laura Jo

Resigned
Fen Lane, UpminsterRM14 3RL
Born April 1980
Director
Appointed 18 Oct 2012
Resigned 10 Nov 2015

FREEMAN, Victoria

Resigned
Schoolfield Road, GraysRM20 3HR
Born May 1974
Director
Appointed 05 Jul 2022
Resigned 24 Feb 2025

HENDERSON, Emille

Resigned
Schoolfield Road, GraysRM20 3HR
Born March 1977
Director
Appointed 01 Aug 2013
Resigned 14 May 2017

JETHWA, Dilip

Resigned
Schoolfield Road, GraysRM20 3HR
Born September 1965
Director
Appointed 18 Oct 2012
Resigned 12 Sept 2019

KAMWERU, Isaac

Resigned
Schoolfield Road, GraysRM20 3HR
Born October 1969
Director
Appointed 19 Oct 2018
Resigned 28 Jan 2020

KLEMEN, Cecilia

Resigned
Schoolfield Road, GraysRM20 3HR
Born July 1976
Director
Appointed 04 Feb 2016
Resigned 28 Jan 2020

LYDON, Dara

Resigned
Schoolfield Road, GraysRM20 3HR
Born March 1981
Director
Appointed 30 Sept 2024
Resigned 16 Jan 2025

MASAMBA, Herbert

Resigned
Schoolfield Road, GraysRM20 3HR
Born November 1973
Director
Appointed 19 Oct 2018
Resigned 31 Aug 2022

OLUGA, Gabriel

Resigned
Schoolfield Road, GraysRM20 3HR
Born May 1961
Director
Appointed 18 Oct 2012
Resigned 16 Nov 2012

PALMER, Roy

Resigned
Schoolfield Road, GraysRM20 3HR
Born April 1958
Director
Appointed 18 Oct 2012
Resigned 28 Sept 2014

PITCHER, Jessica

Resigned
Schoolfield Road, GraysRM20 3HR
Born January 1985
Director
Appointed 27 Sept 2016
Resigned 30 Sept 2020

PRUE, Michael

Resigned
Schoolfield Road, GraysRM20 3HR
Born August 1985
Director
Appointed 01 Sept 2014
Resigned 15 Jun 2020

RAHMAN, Samimur

Resigned
Schoolfield Road, GraysRM20 3HR
Born August 1980
Director
Appointed 15 Oct 2020
Resigned 21 Feb 2023

REYNOLDS, Michelle Angela, Rev

Resigned
College Avenue, GraysRM17 5UW
Born May 1970
Director
Appointed 18 Oct 2012
Resigned 24 May 2016

SIMMONDS, Vanessa

Resigned
Schoolfield Road, GraysRM20 3HR
Born August 1976
Director
Appointed 12 May 2014
Resigned 10 Nov 2015

STADDON, Jenny

Resigned
Schoolfield Road, GraysRM20 3HR
Born April 1972
Director
Appointed 18 Oct 2012
Resigned 11 Jun 2013

Persons with significant control

10

3 Active
7 Ceased

Mr Ian James Holroyd

Active
Schoolfield Road, GraysRM20 3HR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2024

Mrs Victoria Freeman

Ceased
Schoolfield Road, GraysRM20 3HR
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2022
Ceased 29 Sept 2024

Mrs Angelicque Eastman-Owhoka

Active
Schoolfield Road, GraysRM20 3HR
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Nov 2021

Mr Herbert Masamba

Ceased
Belmont Road, GraysRM17 5YJ
Born November 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 31 Aug 2022

Mrs Angelicque Eastman-Owhoka

Ceased
Schoolfield Road, EssexRM20 3HR
Born October 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Sept 2019
Ceased 13 Oct 2021

Mr Michael Okon Antai

Ceased
Schoolfield Road, GraysRM20 3HR
Born March 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 19 Jun 2017
Ceased 28 Jan 2020

Mrs Shona Stronach

Active
Schoolfield Road, GraysRM20 3HR
Born October 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 19 Jun 2017

Mr Dilip Jethwa

Ceased
Schoolfield Road, GraysRM20 3HR
Born September 1965

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Sept 2019

Rev Michelle Angela Reynolds

Ceased
Schoolfield Road, GraysRM20 3HR
Born May 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jun 2017

Mr Oluwole Samuel Adefemi

Ceased
Schoolfield Road, GraysRM20 3HR
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Resolution
18 July 2013
RESOLUTIONSResolutions
Incorporation Company
18 October 2012
NEWINCIncorporation