UKBizDB.co.uk

GSSC ACADEMY TRUST

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

This company is commonly known as Gssc Academy Trust. The company was founded 9 years ago and was given the registration number 09319299. The firm's registered office is in NORTHAMPTON. You can find them at Greenfields Specialist School For Communication Prentice Court, Lings Way, Northampton, Northamptonshire. This company's SIC code is 85310 - General secondary education.

Company Information

Name:GSSC ACADEMY TRUST
Company Number:09319299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Greenfields Specialist School For Communication Prentice Court, Lings Way, Northampton, Northamptonshire, NN3 8XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Secretary13 May 2022Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Director11 July 2023Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, United Kingdom, NN3 8XS

Director09 February 2015Active
Greenfields Specialist School, Prentice Court, Northampton, England, NN3 8XS

Director03 October 2016Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Director23 February 2023Active
Gssc, Prentice Court, Northampton, England, NN3 8XS

Director06 October 2020Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Director01 September 2019Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, United Kingdom, NN3 8XS

Director09 February 2015Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Director26 April 2021Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Director12 July 2022Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Director05 October 2022Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, United Kingdom, NN3 8XS

Secretary10 February 2015Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Secretary09 May 2019Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Secretary16 July 2019Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, NN3 8XS

Director28 February 2023Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, United Kingdom, NN3 8XS

Director19 November 2014Active
5, Cross Street, Moulton, Northampton, England, NN3 7RZ

Director09 February 2015Active
18, Earlsfield Close, Wootton, Northampton, England, NN4 6BQ

Director09 February 2015Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, United Kingdom, NN3 8XS

Director19 November 2014Active
35, Church Way, Northampton, England, NN3 3BT

Director24 September 2018Active
Gssc Academy Trust, Prentice Court, Goldings, Northampton, England, NN3 8XS

Director24 April 2017Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, United Kingdom, NN3 8XS

Director09 February 2015Active
161, Hinwick Road, Wollaston, Wellingborough, England, NN29 7QY

Director23 February 2015Active
24, Rothersthorpe Road, Northampton, England, NN4 8JB

Director03 October 2016Active
34 Excelsior Gardens, Excelsior Gardens, Duston, Northampton, England, NN5 6YN

Director14 March 2015Active
Greenfields Specialist School For Communication, Prentice Court, Lings Way, Northampton, United Kingdom, NN3 8XS

Director19 November 2014Active

People with Significant Control

Mr Steve Jackson
Notified on:12 July 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:8, Hyacinth Way, Rushden, England, NN10 0UR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Catherine Mary Chaplin
Notified on:24 April 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Gssc Acadamy Trust, Prentice Court, Northampton, England, NN3 8XS
Nature of control:
  • Significant influence or control
Mrs Jane Marie Brand
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:199, Boughton Green Road, Northampton, England, NN2 7AF
Nature of control:
  • Significant influence or control

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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-04Accounts

Accounts with accounts type full.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.