Warning: file_put_contents(c/f4fc1122172d2da6fb422e15861fd9f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Drapers' Multi-academy Trust, NW4 2DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRAPERS' MULTI-ACADEMY TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drapers' Multi-academy Trust. The company was founded 14 years ago and was given the registration number 07035556. The firm's registered office is in LONDON. You can find them at C/o Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:DRAPERS' MULTI-ACADEMY TRUST
Company Number:07035556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:C/o Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Secretary14 December 2018Active
35, Ballards Lane, London, England, N3 1XW

Director15 May 2018Active
35, Ballards Lane, London, England, N3 1XW

Director19 July 2021Active
35, Ballards Lane, London, England, N3 1XW

Director21 January 2019Active
35, Ballards Lane, London, England, N3 1XW

Director17 October 2022Active
35, Ballards Lane, London, England, N3 1XW

Director15 October 2018Active
35, Ballards Lane, London, England, N3 1XW

Director01 September 2023Active
35, Ballards Lane, London, England, N3 1XW

Director27 March 2023Active
35, Ballards Lane, London, England, N3 1XW

Director15 July 2020Active
35, Ballards Lane, London, England, N3 1XW

Director07 September 2020Active
35, Ballards Lane, London, England, N3 1XW

Director17 October 2022Active
35, Ballards Lane, London, England, N3 1XW

Director17 October 2022Active
35, Ballards Lane, London, England, N3 1XW

Director17 October 2022Active
Drapers' Academy, Settle Road, Harold Hill, Romford, RM3 9XR

Secretary01 March 2010Active
Drapers' Academy, Settle Road, Harold Hill, Romford, RM3 9XR

Secretary27 November 2017Active
Drapers Hall, Throgmorton Avenue, London, Uk, EC2N 2DQ

Secretary07 January 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary30 September 2009Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director01 October 2019Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director01 September 2016Active
Drapers' Academy, Settle Road, Harold Hill, Romford, RM3 9XR

Director27 October 2016Active
Drapers Hall, Throgmorton Avenue, London, EC2N 2DQ

Director07 January 2010Active
Drapers' Academy, Settle Road, Harold Hill, Romford, RM3 9XR

Director01 September 2016Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director19 June 2014Active
Upper House, Thornbury, Bromyard, HR7 4NJ

Director30 September 2009Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director19 June 2014Active
Drapers' Academy, Settle Road, Harold Hill, Romford, RM3 9XR

Director18 March 2015Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director21 January 2019Active
Stoke Farm House, Beechingstoke, Pewsey, SN9 6HQ

Director30 September 2009Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director09 November 2015Active
Drapers Hall, Throgmorton Avenue, London, EC2N 2DQ

Director07 January 2010Active
Layer Breton Lodge, Layer Breton Hill, Layer Breton, Colchester, England, CO2 0PP

Director14 October 2013Active
30, Elm Grove, London, England, SE15 5DE

Director04 October 2017Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director01 October 2019Active
C/O Landau Baker Ltd. Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director12 July 2017Active
Office Of The Principal, Queen Mary University Of London, Mile End Road, London, E1 4NS

Director07 January 2010Active

People with Significant Control

Mr Alan Douglas Morris
Notified on:30 September 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Drapers' Academy, Settle Road, Romford, RM3 9XR
Nature of control:
  • Significant influence or control
The Drapers' Company
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Drapers' Hall, Throgmorton Avenue, London, England, EC2N 2DQ
Nature of control:
  • Significant influence or control
Queen Mary University Of London
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Queen Building, Mile End Road, London, England, E1 4NS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type full.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Second filing of director appointment with name.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-05-23Address

Change registered office address company with date old address new address.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.