This company is commonly known as Crosshall Infant School Academy Trust. The company was founded 13 years ago and was given the registration number 07330691. The firm's registered office is in ST. NEOTS. You can find them at 446 Great North Road, Eaton Ford, St. Neots, Cambridgeshire. This company's SIC code is 85200 - Primary education.
Name | : | CROSSHALL INFANT SCHOOL ACADEMY TRUST |
---|---|---|
Company Number | : | 07330691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2010 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 446 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 12 October 2015 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 18 September 2023 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 01 September 2023 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 10 June 2019 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 29 November 2021 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 23 November 2020 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 29 July 2010 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 17 May 2021 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 17 May 2021 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 01 September 2019 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 07 January 2019 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 05 September 2022 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 08 February 2014 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 29 July 2010 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 12 October 2015 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 05 May 2017 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 06 December 2011 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 05 January 2016 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 23 November 2020 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 11 December 2013 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 27 June 2013 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 05 September 2018 | Active |
446 Great North Road, Eaton Ford, St. Neots, PE19 7GG | Director | 01 July 2016 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 29 July 2010 | Active |
446 Great North Road, Eaton Ford, St. Neots, United Kingdom, PE19 7GG | Director | 01 March 2012 | Active |
Mrs Deborah Louise James | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mr Luke Granger | ||
Notified on | : | 05 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mrs Sara-Jane Isaacs | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Dr Gillian Helen Mitchell | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mrs Emma Staines | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mr Wayne Richard Weedon | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mrs Mariyam Sadiqa Azher | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mr Mark Abeyasekera | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mr David Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Great North Road, St. Neots, United Kingdom, PE19 7GG |
Nature of control | : |
|
Mr Keith Geoffrey Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mr Keith Geoffrey Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Mr Thomas Mccormick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | 446 Great North Road, Eaton Ford, St. Neots, PE19 7GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Accounts | Accounts with accounts type full. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.