This company is commonly known as Stisted Church Of England Primary Academy Trust. The company was founded 12 years ago and was given the registration number 07769085. The firm's registered office is in BRAINTREE. You can find them at Stisted Church Of England Primary Academy Trust, The Street Stisted, Braintree, Essex. This company's SIC code is 85200 - Primary education.
Name | : | STISTED CHURCH OF ENGLAND PRIMARY ACADEMY TRUST |
---|---|---|
Company Number | : | 07769085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2011 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stisted Church Of England Primary Academy Trust, The Street Stisted, Braintree, Essex, CM77 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Secretary | 18 October 2019 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 04 September 2017 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 15 November 2020 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 09 September 2011 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 09 September 2017 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 09 September 2017 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 18 July 2018 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 09 September 2017 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 21 March 2019 | Active |
Stisted Church Of England Primary Academy Trust, The Street, Stisted, Braintree, England, CM77 8AN | Director | 11 December 2019 | Active |
24, Buxton Road, Coggeshall, Colchester, United Kingdom, CO6 1QR | Secretary | 09 September 2011 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Secretary | 14 December 2017 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 October 2011 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 October 2011 | Active |
The Vicarage, 4 Church Green, Coggeshall, Colchester, England, CO6 1UD | Director | 01 June 2015 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 October 2011 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 09 May 2016 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 October 2011 | Active |
Perces Cottage, Crocklands Corner, Greenstead Green, Halstead, United Kingdom, CO9 1QX | Director | 09 September 2011 | Active |
412, Coggeshall Road, Braintree, England, CM7 9EG | Director | 09 September 2011 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 27 November 2015 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 21 March 2019 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 October 2012 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 09 October 2017 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 September 2013 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 09 September 2017 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 October 2011 | Active |
446, Coggeshall Road, Braintree, England, CM7 9EG | Director | 01 June 2014 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 22 March 2012 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 22 March 2012 | Active |
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN | Director | 01 October 2011 | Active |
Ms Emma Jayne Jackson Gray | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | Stisted Church Of England Primary, Academy Trust, Braintree, CM77 8AN |
Nature of control | : |
|
Mrs Tayrina Ferguson | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Stisted Church Of England Primary, Academy Trust, Braintree, CM77 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-18 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice voluntary. | Download |
2022-07-20 | Dissolution | Dissolution application strike off company. | Download |
2021-12-19 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination secretary company with name termination date. | Download |
2018-12-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.