This company is commonly known as North West Academies Trust Limited. The company was founded 11 years ago and was given the registration number 08852553. The firm's registered office is in CHESTER. You can find them at The Coach House, Union Street, Chester, . This company's SIC code is 85200 - Primary education.
Name | : | NORTH WEST ACADEMIES TRUST LIMITED |
---|---|---|
Company Number | : | 08852553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2014 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, Union Street, Chester, England, CH1 1QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Douglas House, 117 Foregate Street, Chester, England, CH1 1HE | Corporate Secretary | 20 January 2014 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 01 September 2022 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 01 April 2022 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 01 October 2017 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 01 October 2017 | Active |
68, Sefton Road, Hoole, Chester, England, CH2 3RS | Director | 20 January 2014 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 21 November 2022 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 21 January 2022 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 01 August 2014 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 27 January 2014 | Active |
62, Garth Drive, Chester, England, CH2 2AG | Director | 01 October 2017 | Active |
Dairy Cottage, Hall Lane, Broxton, England, CH3 9JE | Director | 20 January 2014 | Active |
46, Shaftesbury Avenue, Vicars Cross, Chester, England, CH3 5LQ | Director | 20 January 2014 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 01 October 2017 | Active |
The Coach House, Union Street, Chester, England, CH1 1QP | Director | 01 October 2017 | Active |
The Headmaster's House, Ellesmere College, Ellesmere, England, SY12 9BE | Director | 01 August 2014 | Active |
Mr Brendan Joseph Wignall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117, Foregate Street, Chester, United Kingdom, CH1 1HE |
Nature of control | : |
|
Mr Michael James Forber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117, Foregate Street, Chester, United Kingdom, CH1 1HE |
Nature of control | : |
|
Mr Adrian Peter Walmsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117, Foregate Street, Chester, United Kingdom, CH1 1HE |
Nature of control | : |
|
Mr Stephen Edward Docking | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117, Douglas House, Chester, United Kingdom, CH1 1HE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.