UKBizDB.co.uk

NORTH WEST ACADEMIES TRUST LIMITED

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

This company is commonly known as North West Academies Trust Limited. The company was founded 10 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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

Registered Address:The Coach House, Union Street, Chester, England, CH1 1QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas House, 117 Foregate Street, Chester, England, CH1 1HE

Corporate Secretary20 January 2014Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director01 September 2022Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director01 April 2022Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director01 October 2017Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director01 October 2017Active
68, Sefton Road, Hoole, Chester, England, CH2 3RS

Director20 January 2014Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director21 November 2022Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director21 January 2022Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director01 August 2014Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director27 January 2014Active
62, Garth Drive, Chester, England, CH2 2AG

Director01 October 2017Active
Dairy Cottage, Hall Lane, Broxton, England, CH3 9JE

Director20 January 2014Active
46, Shaftesbury Avenue, Vicars Cross, Chester, England, CH3 5LQ

Director20 January 2014Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director01 October 2017Active
The Coach House, Union Street, Chester, England, CH1 1QP

Director01 October 2017Active
The Headmaster's House, Ellesmere College, Ellesmere, England, SY12 9BE

Director01 August 2014Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 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
2024-03-01Accounts

Accounts with accounts type full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Persons with significant control

Cessation of a person with significant control.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-15Incorporation

Memorandum articles.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-14Resolution

Resolution.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.