UKBizDB.co.uk

GREENWOOD ACADEMIES TRUST

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

This company is commonly known as Greenwood Academies Trust. The company was founded 15 years ago and was given the registration number 06864339. The firm's registered office is in NOTTINGHAM. You can find them at Greenwood House Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, . This company's SIC code is 85200 - Primary education.

Company Information

Name:GREENWOOD ACADEMIES TRUST
Company Number:06864339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Greenwood House Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director01 November 2023Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director02 May 2023Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director21 June 2022Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director01 November 2023Active
9, Patterdale Road, Woodthorpe, Nottingham, England, NG5 4LF

Director01 September 2016Active
100, Holme Road, West Bridgford, Nottingham, England, NG2 5AD

Director01 September 2016Active
142, Holme Road, West Bridgford, Nottingham, England, NG2 5AE

Director21 October 2016Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director26 September 2022Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director12 July 2018Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director28 April 2021Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director01 March 2017Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director16 June 2022Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director15 November 2019Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director01 January 2016Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director15 December 2017Active
Sneinton Boulevard, Sneinton, Nottingham, NG2 4GL

Director24 November 2009Active
46, Carrington Street, Nottingham, England, NG1 7FG

Director24 November 2009Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director04 July 2014Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, England, NG4 2JY

Director20 April 2012Active
Interflora, House, Watergate, Sleaford, United Kingdom, NG34 7TB

Director15 July 2010Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, England, NG4 2JY

Director20 April 2012Active
Riverleen House, Electric Avenue, Nottingham, United Kingdom, NG80 1RH

Director24 November 2009Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director28 February 2018Active
6, Martins Hill, Carlton, Nottingham, NG4 1AZ

Director31 March 2009Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director23 March 2018Active
40 Sherwood Vale, Sherwood Vale, Nottingham, England, NG5 4EH

Director12 December 2014Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director12 July 2018Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director15 February 2019Active
Demaris, Lane End Road, Bembridge, England, PO35 5UE

Director01 September 2016Active
181, Station Road, East Leake, Loughborough, United Kingdom, LE12 6LQ

Director21 July 2010Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director15 November 2019Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director04 July 2014Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director07 September 2018Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director01 January 2016Active
Greenwood House, Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

Director23 March 2018Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type full.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.