UKBizDB.co.uk

GREAT ACADEMIES EDUCATION TRUST

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

This company is commonly known as Great Academies Education Trust. The company was founded 17 years ago and was given the registration number 06237630. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Cavendish 249, Cavendish Street, Ashton-under-lyne, Lancashire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GREAT ACADEMIES EDUCATION TRUST
Company Number:06237630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Cavendish 249, Cavendish Street, Ashton-under-lyne, Lancashire, OL6 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director10 July 2017Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director20 April 2020Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director09 March 2021Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director23 April 2020Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director20 April 2020Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director19 July 2023Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director06 January 2020Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director04 July 2018Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, Uk, OL6 7AT

Secretary04 May 2007Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, Uk, OL6 7AT

Director05 April 2011Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director23 April 2020Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director21 October 2022Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director01 September 2021Active
Rushbury, Cottage Drive West, Heswall, CH60 8NU

Director04 May 2007Active
1, School Avenue, Ashton Under Lyne, OL6 8BE

Director25 November 2008Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director26 September 2016Active
35, Hawthorn Avenue, Wilmslow, England, SK9 5BR

Director14 March 2018Active
School Of Law Univ Of Mcr, Oxford Road, Manchester, Uk, M13 9PL

Director05 February 2013Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, Uk, OL6 7AT

Director04 May 2007Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director10 July 2017Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, Uk, OL6 7AT

Director04 May 2007Active
100, Old Lansdowne Road, Manchester, M20 2WX

Director26 January 2009Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director27 September 2017Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director27 September 2017Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT

Director20 June 2013Active
224, Yew Tree Lane, Dukinfield, SK16 5DB

Director25 November 2008Active
Threeways 45 South Road, Bretherton, Leyland, PR26 9AJ

Director07 June 2007Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, Uk, OL6 7AT

Director04 May 2007Active
1a Children's Centre, Farrer Road, Longsight, Manchester, England, M13 0QX

Director28 September 2015Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, Uk, OL6 7AT

Director19 June 2012Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director14 March 2016Active
18 Beal Close, Heaton Mersey, Stockport, SK4 3RQ

Director07 June 2007Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director28 September 2015Active
Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT

Director04 July 2018Active
Ken Ward Sport Centre, Hattersley Road East, Hyde, England, SK14 3NL

Director05 February 2013Active

People with Significant Control

Mr Richard Mark Thompson
Notified on:20 May 2021
Status:Active
Date of birth:March 1959
Nationality:British
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Annette Hall
Notified on:08 July 2019
Status:Active
Date of birth:July 1955
Nationality:British
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael O'Hare
Notified on:14 December 2018
Status:Active
Date of birth:December 1944
Nationality:British
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Anthony Arthur Powell
Notified on:30 April 2018
Status:Active
Date of birth:May 1957
Nationality:British
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Ian Hamilton Munro
Notified on:30 April 2018
Status:Active
Date of birth:October 1954
Nationality:British
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, OL6 7AT
Nature of control:
  • Voting rights 25 to 50 percent as firm
New Charter Housing Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish 249, Cavendish Street, Ashton-Under-Lyne, England, OL6 7AT
Nature of control:
  • Voting rights 50 to 75 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.