UKBizDB.co.uk

THE PHOENIX FAMILY OF SCHOOLS ACADEMY TRUST

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

This company is commonly known as The Phoenix Family Of Schools Academy Trust. The company was founded 11 years ago and was given the registration number 08324412. The firm's registered office is in BOSTON. You can find them at Boston Pioneers Free School Academy, Fydell Crescent, Boston, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE PHOENIX FAMILY OF SCHOOLS ACADEMY TRUST
Company Number:08324412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2012
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Boston Pioneers Free School Academy, Fydell Crescent, Boston, PE21 8SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bishop Grosseteste University, Bishop Grosseteste University, Lincoln, United Kingdom, LN1 3DY

Director08 July 2014Active
Heron Lodge, Hobhole Bank, New Leake, Boston, England, PE22 8JD

Director04 February 2014Active
Pear Tree Farm, Main Road, Friskney, Boston, England, PE22 8SE

Director22 September 2015Active
Orchard Lodge, Station Road, Sutterton, Boston, England, PE20 2JH

Director06 February 2014Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Secretary10 December 2012Active
7, Leland Close, Lincoln, England, LN2 4WF

Director22 September 2014Active
7, The Hawthorns, Pinchbeck, Spalding, England, PE11 3QP

Director10 December 2013Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Director10 December 2012Active
Woodbine Cottage, Beck Bank, Gosberton Clough, Spalding, England, PE11 4LE

Director08 July 2014Active
Ashtree Villa, Ralphs Lane, Frampton West, Boston, England, PE20 1QZ

Director04 February 2014Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Director10 December 2012Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Director10 December 2012Active
5, Queen Street, Kirton Lindsey, Gainsborough, England, DN21 4NS

Director10 December 2013Active
12, Norfolk Street, Boston, England, PE21 6PW

Director22 September 2014Active
Boston Pioneers Free School Academy, Fydell Crescent, Boston, United Kingdom, PE21 8SS

Director10 February 2014Active
The Vicarage, Hawthorn Bank, Spalding, England, PE11 1JQ

Director04 February 2014Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Director11 December 2012Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Director10 December 2012Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Director11 December 2012Active
21, Oakley Drive, Spalding, England, PE11 2BN

Director04 February 2014Active
Boston Pioneers Free School Academy, Fydell Crescent, Boston, United Kingdom, PE21 8SS

Director15 May 2013Active
Osbourne House, Swale Bank, Gosberton Westhorpe, Spalding, England, PE11 4LG

Director08 July 2013Active
11, High Street, Gosberton, Spalding, England, PE11 4NW

Director10 January 2014Active
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR

Director10 December 2012Active
Sheepscombe Cottage, Washdyke Lane, Old Leake, Boston, England, PE22 9RQ

Director22 September 2015Active
142, Station Road, Surfleet, Spalding, PE11 4DG

Director01 April 2013Active

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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type full.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Officers

Termination director company with name termination date.

Download
2016-03-03Accounts

Accounts with accounts type full.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date no member list.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.