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.
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 | : |
|
Registered Address | : | Victory Road, Gloucester, Gloucestershire, GL1 4QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Road, Gloucester, GL1 4QF | Director | 15 January 2024 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 30 September 2019 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 18 May 2020 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 03 March 2016 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 30 March 2020 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 12 June 2023 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 18 July 2022 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 04 December 2023 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 20 April 2020 | Active |
Victory Road, Gloucester, United Kingdom, GL1 4QF | Director | 08 October 2018 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 25 March 2019 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 14 February 2014 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 14 February 2014 | Active |
Victory Road, Gloucester, United Kingdom, GL1 4QF | Director | 25 February 2019 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 16 April 2018 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 27 April 2020 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 11 September 2017 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 11 January 2021 | Active |
Victory Road, Gloucester, United Kingdom, GL1 4QF | Director | 08 October 2018 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 14 September 2015 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 30 September 2019 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 11 September 2017 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 01 December 2015 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 23 January 2017 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 18 July 2022 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 31 January 2017 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 01 December 2015 | Active |
Victory Road, Gloucester, United Kingdom, GL1 4QF | Director | 08 October 2018 | Active |
Victory Road, Gloucester, United Kingdom, GL1 4QF | Director | 14 February 2014 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 11 January 2021 | Active |
Victory Road, Gloucester, United Kingdom, GL1 4QF | Director | 08 October 2018 | Active |
Victory Road, Gloucester, United Kingdom, GL1 4QF | Director | 14 February 2014 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 09 October 2015 | Active |
Victory Road, Gloucester, GL1 4QF | Director | 23 March 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-07-23 | Officers | Termination director company with name termination date. | Download |
2022-07-23 | Officers | Appoint person director company with name date. | Download |
2022-07-23 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.