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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Secretary | 13 August 2018 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 10 June 2023 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 28 April 2017 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 19 June 2018 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 11 December 2020 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 17 April 2023 | Active |
Church Bank House Church Bank, Bradford, England, BD1 4DY | Corporate Secretary | 05 June 2018 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 19 June 2018 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 28 April 2017 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 02 November 2020 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 19 July 2021 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 15 March 2022 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 01 September 2020 | Active |
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS | Director | 15 February 2019 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 06 December 2018 | Active |
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS | Director | 19 June 2018 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 19 June 2018 | Active |
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS | Director | 19 June 2018 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 19 June 2018 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 02 November 2020 | Active |
Ethos College, Knowles Hill Road, Dewsbury, England, WF13 4QS | Director | 28 April 2017 | Active |
Reach Academy, Field Hill Centre, Batley Field Hill, Batley, England, WF17 0BQ | Director | 06 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-17 | Accounts | Accounts with accounts type full. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Incorporation | Memorandum articles. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.