UKBizDB.co.uk

EVOLUTION ACADEMY TRUST

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

This company is commonly known as Evolution Academy Trust. The company was founded 11 years ago and was given the registration number 08158619. The firm's registered office is in NORWICH. You can find them at Suite 1 Keswick Hall, Keswick Hall, Norwich, . This company's SIC code is 85200 - Primary education.

Company Information

Name:EVOLUTION ACADEMY TRUST
Company Number:08158619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director01 January 2022Active
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director17 March 2021Active
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director20 October 2022Active
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director06 June 2022Active
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director01 January 2024Active
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director14 December 2022Active
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director01 April 2019Active
Suite 1, Keswick Hall, Norwich, England, NR4 6TJ

Director12 July 2018Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director01 September 2018Active
Suite Ff8, Mentmore Way, Poringland, Norwich, England, NR14 7XP

Director16 September 2022Active
Three, Mile Lane, Norwich, NR5 0RR

Director19 May 2016Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director31 July 2015Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director04 September 2012Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director19 May 2016Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Suite 1, Keswick Hall, Norwich, England, NR4 6TJ

Director01 December 2020Active
37, Halesworth Road, Reydon, Southwold, England, IP18 6NR

Director01 September 2019Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director01 January 2018Active
Costessey Junior School, Three Mile Lane, New Costessey, Norwich, England, NR5 0RR

Director31 October 2016Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director15 February 2021Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director31 July 2015Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director01 September 2019Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Three, Mile Lane, Norwich, NR5 0RR

Director16 September 2015Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director31 October 2016Active
Three, Mile Lane, Norwich, NR5 0RR

Director19 May 2016Active
Three, Mile Lane, Norwich, United Kingdom, NR5 0RR

Director26 July 2012Active
Three, Mile Lane, Norwich, NR5 0RR

Director31 July 2015Active
59, Norwich Road, Poringland, Norwich, England, NR14 7QX

Director01 September 2019Active
Suite 1 Keswick Hall, Keswick Hall, Norwich, England, NR4 6TJ

Director29 November 2017Active

People with Significant Control

Mr Tim Bishop
Notified on:09 January 2024
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Suite Ff8, Mentmore Way, Norwich, England, NR14 7XP
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Mark Jeffries
Notified on:09 January 2024
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Suite Ff8, Mentmore Way, Norwich, England, NR14 7XP
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Dr Helena Ruth Gillespie
Notified on:09 January 2024
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Suite Ff8, Mentmore Way, Norwich, England, NR14 7XP
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Resolution

Resolution.

Download
2024-06-05Incorporation

Memorandum articles.

Download
2024-04-25Address

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

Download
2024-04-05Resolution

Resolution.

Download
2024-03-28Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-13Resolution

Resolution.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-09-08Resolution

Resolution.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Resolution

Resolution.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2023-01-22Officers

Appoint person director company with name date.

Download
2023-01-22Officers

Appoint person director company with name date.

Download
2022-11-21Address

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

Download
2022-10-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.