UKBizDB.co.uk

QED ACADEMY TRUST

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

This company is commonly known as Qed Academy Trust. The company was founded 13 years ago and was given the registration number 07493622. The firm's registered office is in NORTHWOOD. You can find them at Northwood School, Pinner Road, Northwood, Middlesex. This company's SIC code is 85310 - General secondary education.

Company Information

Name:QED ACADEMY TRUST
Company Number:07493622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Northwood School, Pinner Road, Northwood, Middlesex, England, HA6 1QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director31 December 2016Active
Northwood Academy, Potter Street, Northwood, England, HA6 1QG

Director01 February 2012Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director08 December 2021Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director01 September 2015Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director08 December 2021Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director19 November 2021Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director01 February 2013Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Secretary21 May 2020Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Secretary14 January 2011Active
Northwood School, Pinner Road, Northwood, HA6 1QW

Director08 October 2014Active
Queensmead School, Queens Walk, South Ruislip, HA4 0LS

Director14 January 2011Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director21 November 2019Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director08 December 2021Active
Queensmead School, South Ruislip, HA4 0LS

Director14 January 2011Active
Northwood School, Pinner Road, Northwood, England, HA6 1QN

Director17 November 2021Active
Northwood School, Pinner Road, Northwood, HA6 1QW

Director14 January 2011Active
24, Station Road, Watford, WD17 1JU

Director01 February 2013Active

People with Significant Control

Philip Eric Carter
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:44, Vernon Drive, Ascot, England, SL5 8TW
Nature of control:
  • Voting rights 25 to 50 percent as firm
Terence Stanly Cooper
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Green Whale Tump, Bulls Hill, Ross-On-Wye, United Kingdom, HR9 5SD
Nature of control:
  • Voting rights 25 to 50 percent as firm
Allan Walker
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26, Earlsbourne, Fleet, England, GU52 8XG
Nature of control:
  • Voting rights 25 to 50 percent as firm

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
2024-02-26Accounts

Accounts with accounts type full.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Incorporation

Memorandum articles.

Download
2022-10-20Resolution

Resolution.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type full.

Download
2020-05-22Officers

Termination secretary company with name termination date.

Download
2020-05-22Officers

Appoint person secretary company with name date.

Download
2020-05-18Address

Change registered office address company with date old address new address.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.