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.
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 | : |
|
Registered Address | : | Boston Pioneers Free School Academy, Fydell Crescent, Boston, PE21 8SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bishop Grosseteste University, Bishop Grosseteste University, Lincoln, United Kingdom, LN1 3DY | Director | 08 July 2014 | Active |
Heron Lodge, Hobhole Bank, New Leake, Boston, England, PE22 8JD | Director | 04 February 2014 | Active |
Pear Tree Farm, Main Road, Friskney, Boston, England, PE22 8SE | Director | 22 September 2015 | Active |
Orchard Lodge, Station Road, Sutterton, Boston, England, PE20 2JH | Director | 06 February 2014 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Secretary | 10 December 2012 | Active |
7, Leland Close, Lincoln, England, LN2 4WF | Director | 22 September 2014 | Active |
7, The Hawthorns, Pinchbeck, Spalding, England, PE11 3QP | Director | 10 December 2013 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Director | 10 December 2012 | Active |
Woodbine Cottage, Beck Bank, Gosberton Clough, Spalding, England, PE11 4LE | Director | 08 July 2014 | Active |
Ashtree Villa, Ralphs Lane, Frampton West, Boston, England, PE20 1QZ | Director | 04 February 2014 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Director | 10 December 2012 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Director | 10 December 2012 | Active |
5, Queen Street, Kirton Lindsey, Gainsborough, England, DN21 4NS | Director | 10 December 2013 | Active |
12, Norfolk Street, Boston, England, PE21 6PW | Director | 22 September 2014 | Active |
Boston Pioneers Free School Academy, Fydell Crescent, Boston, United Kingdom, PE21 8SS | Director | 10 February 2014 | Active |
The Vicarage, Hawthorn Bank, Spalding, England, PE11 1JQ | Director | 04 February 2014 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Director | 11 December 2012 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Director | 10 December 2012 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Director | 11 December 2012 | Active |
21, Oakley Drive, Spalding, England, PE11 2BN | Director | 04 February 2014 | Active |
Boston Pioneers Free School Academy, Fydell Crescent, Boston, United Kingdom, PE21 8SS | Director | 15 May 2013 | Active |
Osbourne House, Swale Bank, Gosberton Westhorpe, Spalding, England, PE11 4LG | Director | 08 July 2013 | Active |
11, High Street, Gosberton, Spalding, England, PE11 4NW | Director | 10 January 2014 | Active |
Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TR | Director | 10 December 2012 | Active |
Sheepscombe Cottage, Washdyke Lane, Old Leake, Boston, England, PE22 9RQ | Director | 22 September 2015 | Active |
142, Station Road, Surfleet, Spalding, PE11 4DG | Director | 01 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Accounts | Accounts with accounts type full. | Download |
2016-02-04 | Officers | Termination director company with name termination date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-16 | Officers | Appoint person director company with name date. | Download |
2015-11-16 | Officers | Appoint person director company with name date. | Download |
2015-11-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.