Warning: file_put_contents(c/0c219adcc87ba802ca8fb7fb103f203b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Robert Owen Academies Trust, HR6 8NL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ROBERT OWEN ACADEMIES TRUST

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

This company is commonly known as The Robert Owen Academies Trust. The company was founded 11 years ago and was given the registration number 08220540. The firm's registered office is in LEOMINSTER. You can find them at Grange Court, Pinsley Road, Leominster, Herefordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE ROBERT OWEN ACADEMIES TRUST
Company Number:08220540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 September 2012
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Grange Court, Pinsley Road, Leominster, Herefordshire, HR6 8NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Court, Pinsley Road, Leominster, HR6 8NL

Secretary24 July 2014Active
Grange Court, Pinsley Road, Leominster, HR6 8NL

Director09 October 2013Active
Grange Court, Pinsley Road, Leominster, HR6 8NL

Director23 September 2015Active
Monnow Court, Walterstone, Uk, HR2 0DX

Director09 October 2013Active
Grange Court, Pinsley Road, Leominster, HR6 8NL

Director09 October 2013Active
Grange Court, Pinsley Road, Leominster, HR6 8NL

Director19 September 2012Active
Grange Court, Pinsley Road, Leominster, HR6 8NL

Director19 September 2012Active
2nd Floor Avonmouth Distribution Centre, Poplar Way West, Cabot Park, Avonmouth, Uk, BS11 0YW

Director09 October 2013Active
Rugg House 2, New Street, Leominster, HR6 8DR

Director19 September 2012Active
Rugg House 2, New Street, Leominster, HR6 8DR

Director09 October 2013Active
Rugg House 2, New Street, Leominster, HR6 8DR

Director09 October 2013Active
224, Stourbridge Road, Kidderminster, England Uk, DY10 2UY

Director09 October 2013Active
Rugg House 2, New Street, Leominster, HR6 8DR

Director09 October 2013Active
46, The Deansway, Kidderminster, United Kingdom, DY10 2RJ

Director09 October 2013Active
Wall End Barn, Stoke Prior, Leominster, Uk, HR6 0ND

Director27 February 2014Active
Rugg House 2, New Street, Leominster, HR6 8DR

Director09 October 2013Active
20, Elmbridge Road, Gloucester, England, GL2 0NZ

Director09 October 2013Active
Rugg House 2, New Street, Leominster, HR6 8DR

Director09 October 2013Active
6, Osborne Close, Kidderminster, England, DY10 3YY

Director27 February 2014Active
Grange Court, Pinsley Road, Leominster, HR6 8NL

Director28 September 2015Active

People with Significant Control

Mr Christopher Morgan
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:Robert Owen Academy, Blackfriars Street, Hereford, United Kingdom, HR4 9HS
Nature of control:
  • Significant influence or control
Mr Roland Charles Summers
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:Robert Owen Academy, Blackfriars Street, Hereford, United Kingdom, HR4 9HS
Nature of control:
  • Significant influence or control
Mr Michael Roger Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Robert Owen Academy, Blackfriars Street, Hereford, United Kingdom, HR4 9HS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-13Dissolution

Dissolution application strike off company.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type full.

Download
2017-11-03Address

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

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-12-01Officers

Termination director company with name termination date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.