Background WavePink WaveYellow Wave

TEMPLE GROVE ACADEMY TRUST (08309965)

TEMPLE GROVE ACADEMY TRUST (08309965) is an active UK company. incorporated on 27 November 2012. with registered office in Tunbridge Wells. The company operates in the Education sector, engaged in primary education. TEMPLE GROVE ACADEMY TRUST has been registered for 13 years. Current directors include CHILD-VILLIERS, Kathleen, DUNCAN, Nicola Jane Denoon, THOMAS, Richard, Reverend.

Company Number
08309965
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 November 2012
Age
13 years
Address
Company Secretary, Temple Grove Academy, Tunbridge Wells, TN2 3UA
Industry Sector
Education
Business Activity
Primary education
Directors
CHILD-VILLIERS, Kathleen, DUNCAN, Nicola Jane Denoon, THOMAS, Richard, Reverend
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE GROVE ACADEMY TRUST

TEMPLE GROVE ACADEMY TRUST is an active company incorporated on 27 November 2012 with the registered office located in Tunbridge Wells. The company operates in the Education sector, specifically engaged in primary education. TEMPLE GROVE ACADEMY TRUST was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08309965

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

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Company Secretary, Temple Grove Academy Friars Way Tunbridge Wells, TN2 3UA,

Previous Addresses

Delphine Malka Temple Grove Academy Friars Way Tunbridge Wells England TN2 3UA United Kingdom
From: 9 September 2021To: 4 April 2023
Charlotte Jayaraj Temple Grove Academy Friars Way Tunbridge Wells TN2 3UA England
From: 15 November 2017To: 9 September 2021
C/O Joanne Nertney Temple Grove Academy Friars Way Tunbridge Wells Kent TN2 3UA England
From: 24 March 2016To: 15 November 2017
12 Conqueror Court Sittingbourne Kent ME10 5BH
From: 24 April 2013To: 24 March 2016
Longstraw Barn 10 Ickham Court Farm the Street, Ickham Canterbury Kent CT3 1QQ United Kingdom
From: 27 November 2012To: 24 April 2013
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Dec 17
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Jul 20
Director Left
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

AHMED, Ammar

Active
Friars Way, Tunbridge WellsTN2 3UA
Secretary
Appointed 01 Sept 2024

CHILD-VILLIERS, Kathleen

Active
Friars Way, Tunbridge WellsTN2 3UA
Born December 1965
Director
Appointed 15 May 2014

DUNCAN, Nicola Jane Denoon

Active
Friars Way, Tunbridge WellsTN2 3UA
Born December 1961
Director
Appointed 11 Nov 2013

THOMAS, Richard, Reverend

Active
Friars Way, Tunbridge WellsTN2 3UA
Born May 1976
Director
Appointed 04 Oct 2021

DE FREITAS, Kathryn

Resigned
Friars Way, Tunbridge WellsTN2 3UA
Secretary
Appointed 01 May 2023
Resigned 06 May 2024

JAYARAJ, Charlotte Hope

Resigned
Temple Grove Academy, Tunbridge WellsTN2 3UA
Secretary
Appointed 11 Nov 2017
Resigned 31 Aug 2021

JONES, Alan

Resigned
10 Ickham Court Farm, CanterburyCT3 1QQ
Secretary
Appointed 27 Nov 2012
Resigned 01 Jan 2016

MALKA, Delphine Deborah

Resigned
Friars Way, Tunbridge WellsTN2 3UA
Secretary
Appointed 01 Sept 2021
Resigned 24 Mar 2023

NERTNEY, Joanne Elizabeth

Resigned
Toys Hill, WesterhamTN16 1QG
Secretary
Appointed 01 Jan 2016
Resigned 10 Nov 2017

PARTRIDGE, Karen

Resigned
Friars Way, Tunbridge WellsTN2 3UA
Secretary
Appointed 01 Apr 2023
Resigned 30 Apr 2023

BURTON, Paul Edward

Resigned
Temple Grove Academy, Tunbridge WellsTN2 3UA
Born September 1976
Director
Appointed 19 Mar 2019
Resigned 31 Aug 2021

CARR, Fiona

Resigned
Friars Way, Tunbridge WellsTN2 3UA
Born June 1964
Director
Appointed 07 May 2019
Resigned 06 Feb 2024

CLARK, Alexander Philip

Resigned
Friars Way, Tunbridge WellsTN2 3UA
Born November 1966
Director
Appointed 01 Aug 2023
Resigned 31 Aug 2024

DUGDALE, Mark Tristam Norwood

Resigned
Temple Grove Academy, Tunbridge WellsTN2 3UA
Born August 1958
Director
Appointed 27 Nov 2012
Resigned 04 Feb 2020

HOMER, Christine Elaine

Resigned
Conqueror Court, SittingbourneME10 5BH
Born December 1962
Director
Appointed 19 Aug 2013
Resigned 30 Sept 2014

LOUGH, Philip James

Resigned
Friars Way, Tunbridge WellsTN2 3UA
Born November 1952
Director
Appointed 26 Jan 2018
Resigned 11 Dec 2023

MALKA, Delphine

Resigned
Temple Grove Academy, Tunbridge WellsTN2 3UA
Born December 1973
Director
Appointed 14 Jul 2020
Resigned 22 Jun 2021

MCGOVERN, Christopher John

Resigned
10 Ickham Court Farm, CanterburyCT3 1QQ
Born December 1950
Director
Appointed 27 Nov 2012
Resigned 15 Sept 2013

MCKEATING, Patrick, Mister

Resigned
Mickleburgh Hill, Herne BayCT6 6AB
Born March 1986
Director
Appointed 20 Jun 2022
Resigned 27 Apr 2023

MORRIS, Sylvia Ann, Dame

Resigned
10 Ickham Court Farm, CanterburyCT3 1QQ
Born October 1951
Director
Appointed 27 Nov 2012
Resigned 17 Mar 2016

NICHOLSON, Karen Anne

Resigned
Temple Grove Academy, Tunbridge WellsTN2 3UA
Born January 1956
Director
Appointed 28 Jan 2019
Resigned 31 Aug 2021

PARK, Ji Young

Resigned
Friars Way, Tunbridge WellsTN2 3UA
Born October 1974
Director
Appointed 22 Jun 2021
Resigned 31 Aug 2024

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Temple Grove Academy, Tunbridge WellsTN2 3UA
Born April 1962
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2019

WILLIS, Karen Fiona

Resigned
Temple Grove Academy, Tunbridge WellsTN2 3UA
Born May 1959
Director
Appointed 31 Dec 2016
Resigned 01 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Temple Grove Schools Trust

Active
Mill Lane, GodalmingGU7 1EZ

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 29 Jan 2018

Mr Mark Tristam Norwood Dugdale

Ceased
Toys Hill, WesterhamTN16 1QG
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 01 Jun 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

84

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Resolution
2 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Auditors Resignation Company
12 July 2018
AUDAUD
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
11 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2012
NEWINCIncorporation