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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 16 January 2018 | Active |
Field Terrace, Jarrow, United Kingdom, NE32 5PR | Director | 06 October 2020 | Active |
Town Hall & Civic Offices, Westoe Road, South Shields, United Kingdom, NE33 2RL | Director | 15 March 2016 | Active |
Field Terrace, Jarrow, United Kingdom, NE32 5PR | Director | 16 January 2018 | Active |
Faculty Of Education And Society, University Of Sunderland, Forster Building Chester Road, SR1 3SD | Director | 26 March 2010 | Active |
Field Terrace, Jarrow, United Kingdom, NE32 5PR | Director | 14 March 2023 | Active |
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL | Director | 26 March 2010 | Active |
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL | Director | 26 March 2010 | Active |
Harton Technology College, Lisle Road, South Sheilds, NE32 6DL | Director | 26 March 2010 | Active |
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL | Director | 18 July 2012 | Active |
St Peter's House, York Avenue, Jarrow, United Kingdom, NE32 5LP | Director | 05 May 2015 | Active |
Field Terrace, Jarrow, United Kingdom, NE32 5PR | Director | 21 May 2019 | Active |
Harton Technology College, Lisle Road, South Shields, NE34 6DL | Director | 26 March 2010 | Active |
Field Terrace, Jarrow, United Kingdom, NE32 5PR | Director | 16 January 2018 | Active |
Field Terrace, Jarrow, United Kingdom, NE32 5PR | Director | 31 October 2022 | Active |
Harton Technolgy College, Lisle Road, South Shields, NE34 6DL | Director | 26 March 2010 | Active |
Field Terrace, Jarrow, United Kingdom, NE32 5PR | Director | 16 January 2018 | Active |
Harton Technology College, Lisle Road, South Shields, England, NE34 6DL | Director | 26 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.