UKBizDB.co.uk

EXCALIBUR ACADEMIES TRUST

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

This company is commonly known as Excalibur Academies Trust. The company was founded 11 years ago and was given the registration number 08146633. The firm's registered office is in MARLBOROUGH. You can find them at St John's Marlborough, Granham Hill, Marlborough, Wiltshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:EXCALIBUR ACADEMIES TRUST
Company Number:08146633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:St John's Marlborough, Granham Hill, Marlborough, Wiltshire, SN8 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2013Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director17 July 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2023Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director13 July 2018Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director13 June 2016Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2023Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director15 May 2015Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director14 July 2017Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2023Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 December 2016Active
Moles End, Moles End, Wootton Rivers, Marlborough, England, SN8 4NH

Director24 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2023Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director19 October 2018Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director09 February 2018Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Secretary01 February 2013Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director18 October 2019Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director03 May 2013Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director19 October 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director17 July 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director18 October 2013Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director30 September 2016Active
71, Queensway, London, England, W2 4QH

Director01 September 2014Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director15 July 2015Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director14 December 2018Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director24 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director07 December 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director01 September 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director17 July 2012Active
St John's Marlborough, Granham Hill, Marlborough, SN8 4AX

Director18 May 2018Active

People with Significant Control

Rev Layton Richard Curtis
Notified on:20 November 2023
Status:Active
Date of birth:October 1961
Nationality:British
Address:St John's Marlborough, Marlborough, SN8 4AX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Warwick John Dufour
Notified on:20 November 2023
Status:Active
Date of birth:June 1957
Nationality:British
Address:St John's Marlborough, Marlborough, SN8 4AX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Toby Clive Sutherland Watson
Notified on:20 November 2023
Status:Active
Date of birth:July 1972
Nationality:British
Address:St John's Marlborough, Marlborough, SN8 4AX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type full.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-08-23Resolution

Resolution.

Download
2023-08-23Incorporation

Memorandum articles.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.