UKBizDB.co.uk

ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST

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

This company is commonly known as St Christopher's C Of E (primary) Multi Academy Trust. The company was founded 11 years ago and was given the registration number 08538844. The firm's registered office is in EXETER. You can find them at Unit 38 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, . This company's SIC code is 85200 - Primary education.

Company Information

Name:ST CHRISTOPHER'S C OF E (PRIMARY) MULTI ACADEMY TRUST
Company Number:08538844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Unit 38 Basepoint Business Centre Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Secretary10 May 2021Active
The Old Deanery, The Cloisters, Cathedral Close, Exeter, England, EX1 1HS

Director09 May 2015Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director04 September 2023Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director01 November 2016Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director18 May 2023Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director23 July 2015Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director14 September 2023Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director01 April 2020Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director19 January 2022Active
Windgates, Peak Hill Road, Sidmouth, England, EX10 0NW

Director09 December 2021Active
Belton House, Higher Lincombe Road, Torquay, England, TQ1 2EY

Secretary09 May 2015Active
The Old Deanery, Exeter, EX1 1HS

Director20 May 2015Active
9 The Grange, Fleming Way, Exeter, England, EX2 4SB

Director01 April 2019Active
Unit 38 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director12 December 2022Active
56, Manor Road, Weston Super Mare, England, BS23 2XU

Director20 March 2019Active
The Old Deanery, 1 The Cloisters, Cathedral Close, Exeter, United Kingdom, EX1 1HS

Director21 May 2013Active
Unit 38 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director30 January 2017Active
The Old Deanery, Exeter, EX1 1HS

Director23 July 2015Active
Unit 5, Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director17 July 2017Active
The Old Deanery, 1 The Cloisters, Cathedral Close, Exeter, United Kingdom, EX1 1HS

Director01 February 2014Active
The Old Deanery, 1 The Cloisters, Cathedral Close, Exeter, United Kingdom, EX1 1HS

Director21 May 2013Active
The Old Deanery, Exeter, EX1 1HS

Director23 July 2015Active
Unit 38 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director19 February 2018Active
The Old Deanery, 1 The Cloisters, Cathedral Close, Exeter, United Kingdom, EX1 1HS

Director21 May 2013Active
The Old Deanery, Exeter, EX1 1HS

Director24 June 2016Active
The Old Deanery, 1 The Cloisters, Cathedral Close, Exeter, United Kingdom, EX1 1HS

Director21 May 2013Active
Unit 5, Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director17 July 2017Active
The Old Deanery, 1 The Cloisters, Cathedral Close, Exeter, United Kingdom, EX1 1HS

Director21 May 2013Active
The Old Deanery, 1 The Cloisters, Cathedral Close, Exeter, United Kingdom, EX1 1HS

Director21 May 2013Active
Meadowside, Kennford, Exeter, England, EX6 7TR

Director26 February 2020Active
The Old Deanery, Exeter, EX1 1HS

Director23 July 2015Active
Unit 5, Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director19 February 2018Active
St Leonard's (Cofe) Primary School, St. Leonards Road, Exeter, England, EX2 4NQ

Director24 May 2021Active
Unit 38 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director18 June 2015Active
Unit 38 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, England, EX2 8LB

Director24 September 2015Active

People with Significant Control

Eden
Notified on:21 May 2016
Status:Active
Country of residence:England
Address:The Old Deanery, The Cloisters, Cathedral Close, Exeter, England, EX1 1HS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Chairman Of The Directors
Notified on:21 May 2016
Status:Active
Country of residence:England
Address:Unit 5, Basepoint Business Centre, Yeoford Way, Exeter, England, EX2 8LB
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Diocesan Bishop
Notified on:21 May 2016
Status:Active
Country of residence:England
Address:The Bishop's Palace, Palace Gate, Exeter, England, EX1 1HX
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-31Address

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

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.