This company is commonly known as The Shaw Education Trust. The company was founded 10 years ago and was given the registration number 09067175. The firm's registered office is in STOKE-ON-TRENT. You can find them at Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, . This company's SIC code is 85200 - Primary education.
Name | : | THE SHAW EDUCATION TRUST |
---|---|---|
Company Number | : | 09067175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2014 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England, ST7 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Secretary | 22 February 2024 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 02 June 2014 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 20 December 2019 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 16 July 2020 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 01 November 2015 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 02 June 2014 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 01 December 2022 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 01 November 2021 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 01 November 2021 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 01 November 2021 | Active |
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU | Secretary | 02 June 2014 | Active |
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU | Secretary | 01 June 2020 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Secretary | 04 December 2019 | Active |
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU | Director | 19 December 2017 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 18 November 2016 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 22 September 2021 | Active |
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS | Director | 01 September 2015 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 02 June 2014 | Active |
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS | Director | 03 December 2014 | Active |
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS | Director | 02 June 2014 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 01 March 2021 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 01 November 2021 | Active |
4th Floor, Jessica House, Red Lion Square, 191 Wandsworth High Street, London, United Kingdom, SW18 4LS | Director | 18 November 2015 | Active |
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU | Director | 02 June 2014 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 20 December 2019 | Active |
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU | Director | 18 November 2016 | Active |
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU | Director | 02 June 2014 | Active |
The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, England, ST5 9JU | Director | 02 June 2014 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 13 March 2018 | Active |
Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-On-Trent, England, ST7 4DL | Director | 20 December 2019 | Active |
Dr Michael Leslie Nussbaum | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kidsgrove Secondary School, Gloucester Road, Stoke-On-Trent, England, ST7 4DL |
Nature of control | : |
|
Mr David John Bateson Obe | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kidsgrove Secondary School, Gloucester Road, Stoke-On-Trent, England, ST7 4DL |
Nature of control | : |
|
Mr Paul Michael Baldwin | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kidsgrove Secondary School, Gloucester Road, Stoke-On-Trent, England, ST7 4DL |
Nature of control | : |
|
The Shaw Trust Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 10 Victoria Street, Bristol, England, BS1 6BN |
Nature of control | : |
|
Mr Clive Samuel William Richards | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Hope, Ullingswick, Hereford, United Kingdom, HR1 3JF |
Nature of control | : |
|
Mr Roy Langley O'Shaughnessy | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shaw Trust, Garrick Court, London, England, E1 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Officers | Appoint person director company with name date. | Download |
2024-05-08 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Appoint person secretary company with name date. | Download |
2024-02-22 | Officers | Termination secretary company with name termination date. | Download |
2024-02-10 | Accounts | Accounts with accounts type group. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.