UKBizDB.co.uk

JARROW SCHOOL TRUST

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

This company is commonly known as Jarrow School Trust. The company was founded 14 years ago and was given the registration number 07205479. The firm's registered office is in JARROW. You can find them at Field Terrace, , Jarrow, Tyne And Wear. This company's SIC code is 85310 - General secondary education.

Company Information

Name:JARROW SCHOOL TRUST
Company Number:07205479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Field Terrace, Jarrow, Tyne And Wear, United Kingdom, NE32 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary16 January 2018Active
Field Terrace, Jarrow, United Kingdom, NE32 5PR

Director06 October 2020Active
Town Hall & Civic Offices, Westoe Road, South Shields, United Kingdom, NE33 2RL

Director15 March 2016Active
Field Terrace, Jarrow, United Kingdom, NE32 5PR

Director16 January 2018Active
Faculty Of Education And Society, University Of Sunderland, Forster Building Chester Road, SR1 3SD

Director26 March 2010Active
Field Terrace, Jarrow, United Kingdom, NE32 5PR

Director14 March 2023Active
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL

Director26 March 2010Active
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL

Director26 March 2010Active
Harton Technology College, Lisle Road, South Sheilds, NE32 6DL

Director26 March 2010Active
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL

Director18 July 2012Active
St Peter's House, York Avenue, Jarrow, United Kingdom, NE32 5LP

Director05 May 2015Active
Field Terrace, Jarrow, United Kingdom, NE32 5PR

Director21 May 2019Active
Harton Technology College, Lisle Road, South Shields, NE34 6DL

Director26 March 2010Active
Field Terrace, Jarrow, United Kingdom, NE32 5PR

Director16 January 2018Active
Field Terrace, Jarrow, United Kingdom, NE32 5PR

Director31 October 2022Active
Harton Technolgy College, Lisle Road, South Shields, NE34 6DL

Director26 March 2010Active
Field Terrace, Jarrow, United Kingdom, NE32 5PR

Director16 January 2018Active
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL

Director26 March 2010Active

People with Significant Control

Mr Jason Sydney Wratten
Notified on:14 March 2023
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Mr Mark Adamson
Notified on:06 October 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Mrs Joanne Mcshane
Notified on:21 May 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Peter Ward
Notified on:16 January 2018
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Jean Alicia Stokes
Notified on:16 January 2018
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Jill Gillies
Notified on:16 January 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Reverand Gillian Maude
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Mr Kenneth Ian Tunnicliffe
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Mrs Judith Pike
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Sir Kenneth Archibald Gibson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Mr Scott Duffy
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Mr Stephen Robert Watts
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
Nature of control:
  • Significant influence or control
Mrs Enid Fairbrother
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Field Terrace, Jarrow, United Kingdom, NE32 5PR
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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-16Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.