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.
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 | : |
|
Registered Address | : | Josephine Butler Campus, Academy Road, Ashington, Northumberland, NE63 9FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, The Coppice, Lesbury, Alnwick, United Kingdom, NE66 3NP | Director | 19 December 2013 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 17 December 2010 | Active |
Sandgate House, Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 02 April 2014 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 01 September 2022 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 19 February 2018 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 03 February 2022 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 12 September 2018 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 01 September 2017 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 13 October 2020 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 01 September 2022 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 01 September 2022 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 01 September 2022 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Secretary | 29 September 2017 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Secretary | 27 May 2016 | Active |
12 Castleton Close, Jesmond, Newcastle Upon Tyne, NE2 2HF | Secretary | 22 July 2008 | Active |
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ | Secretary | 17 April 2013 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 08 July 2015 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 27 March 2017 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 13 October 2020 | Active |
Estates Office, Alwick Castle, Alnwick, United Kingdom, NE66 1NQ | Director | 04 June 2014 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 10 January 2015 | Active |
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ | Director | 18 October 2013 | Active |
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ | Director | 01 November 2011 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 01 September 2018 | Active |
3 St Lawrence Terrace, Warkworth, NE65 0XE | Director | 28 April 2009 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 26 February 2018 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 27 March 2017 | Active |
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ | Director | 01 February 2013 | Active |
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ | Director | 19 November 2013 | Active |
68, Allerburn Lea, Alnwick, United Kingdom, NE66 0DR | Director | 28 April 2009 | Active |
Josephine Butler Campus, Academy Road, Ashington, England, NE63 9FZ | Director | 10 July 2013 | Active |
42, The Granary, Wynyard, Billingham, TS22 5QG | Director | 28 April 2009 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 19 June 2019 | Active |
12 Castleton Close, Jesmond, Newcastle Upon Tyne, NE2 2HF | Director | 22 July 2008 | Active |
Josephine Butler Campus, Academy Road, Ashington, NE63 9FZ | Director | 01 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Change person director company with change date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.