UKBizDB.co.uk

NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST

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

This company is commonly known as Northumberland Church Of England Academy Trust. The company was founded 15 years ago and was given the registration number 06653439. The firm's registered office is in ASHINGTON. You can find them at Josephine Butler Campus, Academy Road, Ashington, Northumberland. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST
Company Number:06653439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, The Coppice, Lesbury, Alnwick, United Kingdom, NE66 3NP

Director19 December 2013Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director17 December 2010Active
Sandgate House, Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director02 April 2014Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director01 September 2022Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director19 February 2018Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director03 February 2022Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director12 September 2018Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director01 September 2017Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director13 October 2020Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director01 September 2022Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director01 September 2022Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director01 September 2022Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Secretary29 September 2017Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Secretary27 May 2016Active
12 Castleton Close, Jesmond, Newcastle Upon Tyne, NE2 2HF

Secretary22 July 2008Active
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ

Secretary17 April 2013Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director08 July 2015Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director27 March 2017Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director13 October 2020Active
Estates Office, Alwick Castle, Alnwick, United Kingdom, NE66 1NQ

Director04 June 2014Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director10 January 2015Active
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ

Director18 October 2013Active
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ

Director01 November 2011Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director01 September 2018Active
3 St Lawrence Terrace, Warkworth, NE65 0XE

Director28 April 2009Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director26 February 2018Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director27 March 2017Active
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ

Director01 February 2013Active
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ

Director19 November 2013Active
68, Allerburn Lea, Alnwick, United Kingdom, NE66 0DR

Director28 April 2009Active
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ

Director10 July 2013Active
42, The Granary, Wynyard, Billingham, TS22 5QG

Director28 April 2009Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director19 June 2019Active
12 Castleton Close, Jesmond, Newcastle Upon Tyne, NE2 2HF

Director22 July 2008Active
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ

Director01 September 2017Active

People with Significant Control

Newcastle Diocesan Board Of Education Limited
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:Church House, St. Johns Terrace, North Shields, England, NE29 6HS
Nature of control:
  • Right to appoint and remove directors
Mr Roderick Charles St John Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Denwick House, Denwick Village, Alnwick, United Kingdom, NE66 3RE
Nature of control:
  • Significant influence or control as trust
Venerable Peter John Alan Robinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:4, Acomb Close, Morpeth, United Kingdom, NE61 2YH
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2020-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.