UKBizDB.co.uk

STISTED CHURCH OF ENGLAND PRIMARY ACADEMY TRUST

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

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.

Company Information

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:
  • 85200 - Primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Secretary18 October 2019Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director04 September 2017Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director15 November 2020Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director09 September 2011Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director09 September 2017Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director09 September 2017Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director18 July 2018Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director09 September 2017Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director21 March 2019Active
Stisted Church Of England Primary Academy Trust, The Street, Stisted, Braintree, England, CM77 8AN

Director11 December 2019Active
24, Buxton Road, Coggeshall, Colchester, United Kingdom, CO6 1QR

Secretary09 September 2011Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Secretary14 December 2017Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 October 2011Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 October 2011Active
The Vicarage, 4 Church Green, Coggeshall, Colchester, England, CO6 1UD

Director01 June 2015Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 October 2011Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director09 May 2016Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 October 2011Active
Perces Cottage, Crocklands Corner, Greenstead Green, Halstead, United Kingdom, CO9 1QX

Director09 September 2011Active
412, Coggeshall Road, Braintree, England, CM7 9EG

Director09 September 2011Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director27 November 2015Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director21 March 2019Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 October 2012Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director09 October 2017Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 September 2013Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director09 September 2017Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 October 2011Active
446, Coggeshall Road, Braintree, England, CM7 9EG

Director01 June 2014Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director22 March 2012Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director22 March 2012Active
Stisted Church Of England Primary, Academy Trust, The Street Stisted, Braintree, CM77 8AN

Director01 October 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-20Dissolution

Dissolution application strike off company.

Download
2021-12-19Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2018-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.