UKBizDB.co.uk

ISLE EDUCATION TRUST

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

This company is commonly known as Isle Education Trust. The company was founded 12 years ago and was given the registration number 07814150. The firm's registered office is in DONCASTER. You can find them at South Axholme Academy Burnham Road, Epworth, Doncaster, South Yorkshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:ISLE EDUCATION TRUST
Company Number:07814150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:South Axholme Academy Burnham Road, Epworth, Doncaster, South Yorkshire, DN9 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Station Road, South Leverton, Retford, England, DN22 0DB

Secretary16 July 2014Active
South Axholme School, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director18 October 2011Active
Offices 1& 2 , Staynor House , Newborn Court, Chapel Street, Epworth, Doncaster, England, DN9 1HQ

Director03 November 2016Active
57, Station Road, Epworth, Doncaster, England, DN9 1JY

Director25 May 2016Active
Offices 1& 2 , Staynor House , Newborn Court, Chapel Street, Epworth, Doncaster, England, DN9 1HQ

Director28 March 2023Active
South Axholme Academy, South Axholme Academy, Burnham Road, Epworth, England, DN9 1BY

Director31 January 2022Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY

Director15 October 2019Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, England, DN9 1BY

Director01 September 2015Active
Offices 1& 2 , Staynor House , Newborn Court, Chapel Street, Epworth, Doncaster, England, DN9 1HQ

Director17 November 2016Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY

Director07 November 2013Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director30 November 2011Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY

Director19 November 2018Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director26 June 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director30 January 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director19 February 2012Active
7, Beverley Court, Healing, Grimsby, England, DN41 7SP

Director12 July 2016Active
Langleys, Doddington Road, Lincoln, England, LN6 3SE

Director19 March 2015Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director19 February 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director30 November 2011Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director02 November 2011Active
South Axholme School, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director18 October 2011Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director26 February 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director01 July 2013Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director29 January 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director29 November 2011Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY

Director19 November 2018Active
South Axholme School, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director18 October 2011Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director08 February 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director19 February 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director02 June 2012Active
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY

Director30 November 2011Active

People with Significant Control

Iet Supervisory Board
Notified on:14 February 2019
Status:Active
Country of residence:England
Address:South Axholme Academy, Burnham Road, Doncaster, England, DN9 1BY
Nature of control:
  • Right to appoint and remove directors as trust
Dr Ian Gordon Woollands
Notified on:10 January 2019
Status:Active
Date of birth:November 1955
Nationality:British
Address:South Axholme Academy, Burnham Road, Doncaster, DN9 1BY
Nature of control:
  • Significant influence or control as trust
Mr Braddan Peter Ogden
Notified on:10 January 2019
Status:Active
Date of birth:February 1966
Nationality:British
Address:South Axholme Academy, Burnham Road, Doncaster, DN9 1BY
Nature of control:
  • Significant influence or control as trust
Miss Karen Amanda Wild
Notified on:18 October 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:South Axholme Academy, Burnham Road, Doncaster, DN9 1BY
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mrs Sarah Jane Sprack
Notified on:18 October 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:South Axholme Academy, Burnham Road, Doncaster, DN9 1BY
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Paul Barratt
Notified on:18 October 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:South Axholme Academy, Burnham Road, Doncaster, DN9 1BY
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Paul Barratt
Notified on:30 June 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:South Axholme Academy, Burnham Road, Doncaster, England, DN9 1BY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mrs Sarah Jane Sprack
Notified on:30 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:South Axholme Academy, Burnham Road, Doncaster, England, DN9 1BY
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as trust
Miss Karen Amanda Wild
Notified on:30 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:South Axholme Academy, Burnham Road, Doncaster, England, DN9 1BY
Nature of control:
  • Right to appoint and remove directors 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 (6 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
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type group.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type group.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.