UKBizDB.co.uk

TREDWORTH INFANT AND NURSERY ACADEMY

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

This company is commonly known as Tredworth Infant And Nursery Academy. The company was founded 10 years ago and was given the registration number 08895977. The firm's registered office is in GLOUCESTER. You can find them at Victory Road, , Gloucester, Gloucestershire. This company's SIC code is 85200 - Primary education.

Company Information

Name:TREDWORTH INFANT AND NURSERY ACADEMY
Company Number:08895977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Victory Road, Gloucester, Gloucestershire, GL1 4QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Road, Gloucester, GL1 4QF

Director15 January 2024Active
Victory Road, Gloucester, GL1 4QF

Director30 September 2019Active
Victory Road, Gloucester, GL1 4QF

Director18 May 2020Active
Victory Road, Gloucester, GL1 4QF

Director03 March 2016Active
Victory Road, Gloucester, GL1 4QF

Director30 March 2020Active
Victory Road, Gloucester, GL1 4QF

Director12 June 2023Active
Victory Road, Gloucester, GL1 4QF

Director18 July 2022Active
Victory Road, Gloucester, GL1 4QF

Director04 December 2023Active
Victory Road, Gloucester, GL1 4QF

Director20 April 2020Active
Victory Road, Gloucester, United Kingdom, GL1 4QF

Director08 October 2018Active
Victory Road, Gloucester, GL1 4QF

Director25 March 2019Active
Victory Road, Gloucester, GL1 4QF

Director14 February 2014Active
Victory Road, Gloucester, GL1 4QF

Director14 February 2014Active
Victory Road, Gloucester, United Kingdom, GL1 4QF

Director25 February 2019Active
Victory Road, Gloucester, GL1 4QF

Director16 April 2018Active
Victory Road, Gloucester, GL1 4QF

Director27 April 2020Active
Victory Road, Gloucester, GL1 4QF

Director11 September 2017Active
Victory Road, Gloucester, GL1 4QF

Director11 January 2021Active
Victory Road, Gloucester, United Kingdom, GL1 4QF

Director08 October 2018Active
Victory Road, Gloucester, GL1 4QF

Director14 September 2015Active
Victory Road, Gloucester, GL1 4QF

Director30 September 2019Active
Victory Road, Gloucester, GL1 4QF

Director11 September 2017Active
Victory Road, Gloucester, GL1 4QF

Director01 December 2015Active
Victory Road, Gloucester, GL1 4QF

Director23 January 2017Active
Victory Road, Gloucester, GL1 4QF

Director18 July 2022Active
Victory Road, Gloucester, GL1 4QF

Director31 January 2017Active
Victory Road, Gloucester, GL1 4QF

Director01 December 2015Active
Victory Road, Gloucester, United Kingdom, GL1 4QF

Director08 October 2018Active
Victory Road, Gloucester, United Kingdom, GL1 4QF

Director14 February 2014Active
Victory Road, Gloucester, GL1 4QF

Director11 January 2021Active
Victory Road, Gloucester, United Kingdom, GL1 4QF

Director08 October 2018Active
Victory Road, Gloucester, United Kingdom, GL1 4QF

Director14 February 2014Active
Victory Road, Gloucester, GL1 4QF

Director09 October 2015Active
Victory Road, Gloucester, GL1 4QF

Director23 March 2022Active

People with Significant Control

Mr John Robert Nash
Notified on:29 March 2023
Status:Active
Date of birth:August 1966
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Right to appoint and remove directors
Mr Matthew James Earl
Notified on:29 March 2023
Status:Active
Date of birth:February 1980
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Right to appoint and remove directors
Mr Christopher John Brown
Notified on:16 February 2023
Status:Active
Date of birth:January 1987
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Mohammed Degia
Notified on:11 January 2021
Status:Active
Date of birth:January 1981
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Justin Pinchbeck
Notified on:18 May 2020
Status:Active
Date of birth:March 1982
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Marian Bullock
Notified on:30 March 2020
Status:Active
Date of birth:April 1959
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Stephen David Heal
Notified on:25 November 2019
Status:Active
Date of birth:July 1968
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Right to appoint and remove directors
Ms Nasreen Ahmed
Notified on:24 June 2019
Status:Active
Date of birth:August 1980
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mrs Natasha Roberts Moore
Notified on:24 June 2019
Status:Active
Date of birth:April 1975
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Karen Joy Powell
Notified on:24 June 2019
Status:Active
Date of birth:December 1962
Nationality:British
Address:Victory Road, Gloucester, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Barry Evans
Notified on:13 November 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Victory Road, Gloucester, United Kingdom, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Moulding
Notified on:11 September 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Victory Road, Gloucester, United Kingdom, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Emma Louise Hosken
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Victory Road, Gloucester, United Kingdom, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent
Sharon Powell
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:English
Country of residence:United Kingdom
Address:Victory Road, Gloucester, United Kingdom, GL1 4QF
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-07-23Officers

Termination director company with name termination date.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.