This company is commonly known as Aycliffe And Shildon Schools Education Trust. The company was founded 14 years ago and was given the registration number 06998729. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, . This company's SIC code is 85310 - General secondary education.
Name | : | AYCLIFFE AND SHILDON SCHOOLS EDUCATION TRUST |
---|---|---|
Company Number | : | 06998729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Secretary | 07 March 2022 | Active |
Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Director | 01 September 2020 | Active |
Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Director | 01 September 2020 | Active |
Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Director | 01 September 2020 | Active |
4, Bedburn Drive, Darlington, DL3 8UF | Director | 24 August 2009 | Active |
Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Director | 01 September 2020 | Active |
10, Front Street, Westgate In Weardale, DL13 1JN | Secretary | 24 August 2009 | Active |
21 Bluestone Court, Bluestone Court, Backworth, Newcastle Upon Tyne, England, NE27 0GH | Secretary | 02 July 2015 | Active |
Greenfield Community College, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Secretary | 06 January 2014 | Active |
Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Secretary | 19 July 2021 | Active |
Eldon Hope Farm, Old Eldon, Shildon, DL4 2QX | Director | 24 August 2009 | Active |
8 Burn Crook, Houghton Le Spring, DH5 8NR | Director | 24 August 2009 | Active |
Darlington College, Central Park, Haughton Road, Darlington, England, DL1 1DR | Director | 01 September 2010 | Active |
School Of Social Sciences, Business And Law, Teeside University, Middlesbrough, T31 3BA | Director | 22 January 2010 | Active |
1, Salisbury Terrace, Shildon, Uk, DL4 1JR | Director | 01 September 2010 | Active |
31, Monnington Way, Penrith, England, CA11 8QJ | Director | 01 April 2010 | Active |
Greenfield Community College Campus, Greenfield Way, Newton Aycliffe, England, DL5 7LF | Director | 01 September 2020 | Active |
11, Lisle Road, Newton Aycliffe, Uk, DL5 7QX | Director | 09 September 2009 | Active |
2, Granville Close, Shildon, England, DL4 1JW | Director | 01 September 2010 | Active |
Dr Alison Guy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | School Of Social Sciences, Business And Law, Teeside University, Middlesbrough, England, TS1 3BX |
Nature of control | : |
|
Mr Timothy John Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Bedburn Drive, Darlington, England, DL3 8UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-07 | Officers | Appoint person secretary company with name date. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Officers | Appoint person secretary company with name date. | Download |
2021-09-20 | Officers | Termination secretary company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Officers | Change person secretary company with change date. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.