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.
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 | : |
|
Registered Address | : | South Axholme Academy Burnham Road, Epworth, Doncaster, South Yorkshire, DN9 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Station Road, South Leverton, Retford, England, DN22 0DB | Secretary | 16 July 2014 | Active |
South Axholme School, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 18 October 2011 | Active |
Offices 1& 2 , Staynor House , Newborn Court, Chapel Street, Epworth, Doncaster, England, DN9 1HQ | Director | 03 November 2016 | Active |
57, Station Road, Epworth, Doncaster, England, DN9 1JY | Director | 25 May 2016 | Active |
Offices 1& 2 , Staynor House , Newborn Court, Chapel Street, Epworth, Doncaster, England, DN9 1HQ | Director | 28 March 2023 | Active |
South Axholme Academy, South Axholme Academy, Burnham Road, Epworth, England, DN9 1BY | Director | 31 January 2022 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY | Director | 15 October 2019 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, England, DN9 1BY | Director | 01 September 2015 | Active |
Offices 1& 2 , Staynor House , Newborn Court, Chapel Street, Epworth, Doncaster, England, DN9 1HQ | Director | 17 November 2016 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY | Director | 07 November 2013 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 30 November 2011 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY | Director | 19 November 2018 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 26 June 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 30 January 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 19 February 2012 | Active |
7, Beverley Court, Healing, Grimsby, England, DN41 7SP | Director | 12 July 2016 | Active |
Langleys, Doddington Road, Lincoln, England, LN6 3SE | Director | 19 March 2015 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 19 February 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 30 November 2011 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 02 November 2011 | Active |
South Axholme School, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 18 October 2011 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 26 February 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 01 July 2013 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 29 January 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 29 November 2011 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, DN9 1BY | Director | 19 November 2018 | Active |
South Axholme School, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 18 October 2011 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 08 February 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 19 February 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 02 June 2012 | Active |
South Axholme Academy, Burnham Road, Epworth, Doncaster, United Kingdom, DN9 1BY | Director | 30 November 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type group. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type group. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type group. | Download |
2020-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type group. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.