This company is commonly known as Newbury College Academy Trust Ltd. The company was founded 9 years ago and was given the registration number 09019617. The firm's registered office is in NEWBURY. You can find them at Newbury College, Monks Lane, Newbury, . This company's SIC code is 85200 - Primary education.
Name | : | NEWBURY COLLEGE ACADEMY TRUST LTD |
---|---|---|
Company Number | : | 09019617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newbury College, Monks Lane, Newbury, England, RG14 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY | Director | 17 January 2023 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 16 January 2023 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 01 April 2019 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 09 February 2018 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Secretary | 28 April 2022 | Active |
Newbury Studio School, Monks Lane, Newbury, United Kingdom, RG14 7TD | Secretary | 30 April 2014 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Secretary | 01 April 2019 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 28 April 2022 | Active |
Newbury Studio School, Monks Lane, Newbury, United Kingdom, RG14 7TD | Director | 30 April 2014 | Active |
Theale Ce Primary School, Englefield Road, Theale, Reading, England, RG7 5AS | Director | 28 April 2022 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 01 April 2019 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 30 April 2021 | Active |
Newbury Studio School, Monks Lane, Newbury, United Kingdom, RG14 7TD | Director | 30 April 2014 | Active |
Newbury Studio School, Monks Lane, Newbury, United Kingdom, RG14 7TD | Director | 30 April 2014 | Active |
Newbury College, Monks Lane, Newbury, England, RG14 7TD | Director | 01 April 2019 | Active |
Mr Iain Gareth Wolloff | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newbury College, Monks Lane, Newbury, England, RG14 7TD |
Nature of control | : |
|
Mrs Fadia Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highwood Copse Primary School, Monks Lane, Newbury, England, RG14 7TD |
Nature of control | : |
|
Mr Michael John Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highwood Copse Primary School, Monks Lane, Newbury, England, RG14 7TD |
Nature of control | : |
|
Mrs Anne Patricia Murdoch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highwood Copse Primary School, Monks Lane, Newbury, England, RG14 7TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.