UKBizDB.co.uk

THE WEST GRANTHAM ACADEMIES TRUST

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

This company is commonly known as The West Grantham Academies Trust. The company was founded 13 years ago and was given the registration number 07489113. The firm's registered office is in GRANTHAM. You can find them at Trust Office, The Avenue, Grantham, Lincolnshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE WEST GRANTHAM ACADEMIES TRUST
Company Number:07489113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Trust Office, The Avenue, Grantham, Lincolnshire, England, NG31 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trust Office, The Avenue, Grantham, England, NG31 7PX

Secretary05 August 2015Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director25 September 2019Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director06 November 2019Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director25 September 2019Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director13 November 2019Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director06 November 2019Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director30 January 2020Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director15 March 2016Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director26 September 2019Active
The West Grantham Academies Trust, The Avenue, Grantham, England, NG31 7PX

Secretary23 February 2015Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Secretary01 April 2013Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Secretary11 January 2011Active
The West Grantham Academies Trust, The Avenue, Dysart Road, Grantham, NG31 7PX

Director17 July 2013Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director11 January 2011Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director24 March 2016Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
The West Grantham Academies Trust, St Hughes Site The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director16 November 2011Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director11 January 2011Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director28 March 2017Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director26 June 2018Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director29 June 2016Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director27 August 2015Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director22 February 2012Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
St Hughs Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director26 September 2012Active
The West Grantham Academies Trust - St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director01 February 2011Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
Trust Office, The Avenue, Grantham, England, NG31 7PX

Director18 May 2016Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
St Hugh's Site, The Avenue, Dysart Road, Grantham, NG31 7PX

Director11 January 2011Active
The West Grantham Academies Trust-St Hugh's Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director01 February 2011Active
St Hughs Site, The Avenue, Dysart Road, Grantham, England, NG31 7PX

Director26 September 2012Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-03-04Accounts

Change account reference date company previous shortened.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Address

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

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.