This company is commonly known as Astrea Academy Trust. The company was founded 9 years ago and was given the registration number 09791051. The firm's registered office is in SHEFFIELD. You can find them at The Hub, Hartley Brook Road, Sheffield, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ASTREA ACADEMY TRUST |
---|---|---|
Company Number | : | 09791051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hub, Hartley Brook Road, Sheffield, England, S5 0JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Secretary | 06 October 2020 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 07 May 2019 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 September 2021 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 September 2021 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 September 2021 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 25 September 2017 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 September 2021 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 October 2023 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 07 December 2018 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 October 2023 | Active |
28, Leman Street, London, England, E1 8ER | Director | 13 June 2018 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 01 September 2021 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 20 November 2015 | Active |
The Hub, Hartley Brook Road, Sheffield, England, S5 0JF | Director | 28 April 2017 | Active |
The Hub, Hartley Brook Road, Sheffield, England, S5 0JF | Director | 10 June 2016 | Active |
28, Leman Street, London, England, E1 8ER | Director | 26 October 2016 | Active |
28, Leman Street, London, England, E1 8ER | Director | 23 September 2015 | Active |
28, Leman Street, London, England, E1 8ER | Director | 23 September 2015 | Active |
28, Leman Street, London, England, E1 8ER | Director | 23 September 2015 | Active |
28, Leman Street, London, England, E1 8ER | Director | 22 June 2016 | Active |
28, Leman Street, London, England, E1 8ER | Director | 01 July 2016 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 20 November 2015 | Active |
The Hub, Hartley Brook Road, Sheffield, England, S5 0JF | Director | 12 February 2020 | Active |
28, Leman Street, London, England, E1 8ER | Director | 23 September 2015 | Active |
The Quadrant, 99 Parkway Avenue, Sheffield, England, S9 4WG | Director | 28 April 2017 | Active |
28, Leman Street, London, England, E1 8ER | Director | 23 September 2015 | Active |
Professor Valerie Jean Wass | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Leman Street, London, England, E1 8ER |
Nature of control | : |
|
Mr Stephen Martyn Chamberlain | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Leman Street, London, England, E1 8ER |
Nature of control | : |
|
Mr Jonathan Simons | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Leman Street, London, England, E1 8ER |
Nature of control | : |
|
Dame Patricia Collarbone | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Leman Street, London, England, E1 8ER |
Nature of control | : |
|
Mr Ross Leighton Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Leman Street, London, England, E1 8ER |
Nature of control | : |
|
Mr Bob Carlton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Leman Street, London, England, E1 8ER |
Nature of control | : |
|
Mr Roger Michael Pryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Leman Street, London, England, E1 8ER |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.