UKBizDB.co.uk

ETHOS ACADEMY TRUST

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

This company is commonly known as Ethos Academy Trust. The company was founded 7 years ago and was given the registration number 10745840. The firm's registered office is in BATLEY. You can find them at Reach Academy Field Hill Centre, Batley Field Hill, Batley, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ETHOS ACADEMY TRUST
Company Number:10745840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Reach Academy Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Secretary13 August 2018Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director10 June 2023Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director28 April 2017Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director19 June 2018Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director11 December 2020Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director17 April 2023Active
Church Bank House Church Bank, Bradford, England, BD1 4DY

Corporate Secretary05 June 2018Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director19 June 2018Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director28 April 2017Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director02 November 2020Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director19 July 2021Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director15 March 2022Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director01 September 2020Active
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS

Director15 February 2019Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director06 December 2018Active
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS

Director19 June 2018Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director19 June 2018Active
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS

Director19 June 2018Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director19 June 2018Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director02 November 2020Active
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS

Director28 April 2017Active
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ

Director06 December 2018Active

People with Significant Control

Ms Catriona Jane Acklam
Notified on:06 December 2021
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Reach Academy, Field Hill Centre, Batley, England, WF17 0BQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Katie Stevens
Notified on:04 May 2021
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Reach Academy, Field Hill Centre, Batley, England, WF17 0BQ
Nature of control:
  • Significant influence or control
Mr Rajeev Gupta
Notified on:12 October 2020
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Reach Academy, Field Hill Centre, Batley, England, WF17 0BQ
Nature of control:
  • Right to appoint and remove directors
Mr Alastair Neil Megahy
Notified on:01 September 2018
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Reach Academy, Field Hill Centre, Batley, England, WF17 0BQ
Nature of control:
  • Right to appoint and remove directors
Mrs Victoria Del Giudice
Notified on:01 September 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Reach Academy, Field Hill Centre, Batley, England, WF17 0BQ
Nature of control:
  • Right to appoint and remove directors
Ms Brigid Patricia Tullie
Notified on:01 September 2018
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Reach Academy, Field Hill Centre, Batley, England, WF17 0BQ
Nature of control:
  • Right to appoint and remove directors
Mrs Gillian Elisabeth Hughes
Notified on:01 September 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Reach Academy, Field Hill Centre, Batley, England, WF17 0BQ
Nature of control:
  • Right to appoint and remove directors
Ms Brigid Patricia Tullie
Notified on:28 April 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Ethos Academy Trust, Ethos College, Kess Centre, Huddersfield, United Kingdom, HD5 9NY
Nature of control:
  • Voting rights 25 to 50 percent
Gillian Elisabeth Hughes
Notified on:28 April 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Ethos Academy Trust, Ethos College, Kess Centre, Huddersfield, United Kingdom, HD5 9NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew John Hobson
Notified on:28 April 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Ethos Academy Trust, Ethos College, Kess Centre, Huddersfield, United Kingdom, HD5 9NY
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Accounts

Accounts with accounts type full.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.