This company is commonly known as Astrea Academy Trust. The company was founded 10 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.