UKBizDB.co.uk

TUCKER-BAPTIST MULTI ACADEMY TRUST

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

This company is commonly known as Tucker-baptist Multi Academy Trust. The company was founded 6 years ago and was given the registration number 10949849. The firm's registered office is in BEXLEYHEATH. You can find them at 72 Gravel Hill, , Bexleyheath, Kent. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:TUCKER-BAPTIST MULTI ACADEMY TRUST
Company Number:10949849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:72 Gravel Hill, Bexleyheath, Kent, DA6 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Gravel Hill, Bexleyheath, England, DA6 7PT

Director06 September 2017Active
72, Gravel Hill, Bexleyheath, DA6 7PT

Director15 June 2021Active
72, Gravel Hill, Bexleyheath, England, DA6 7PT

Director16 December 2019Active
72, Gravel Hill, Bexleyheath, England, DA6 7PT

Director06 September 2017Active
72, Gravel Hill, Bexleyheath, DA6 7PT

Director15 June 2021Active
72, Gravel Hill, Bexleyheath, England, DA6 7PT

Director16 December 2019Active
72, Gravel Hill, Bexleyheath, England, DA6 7PT

Director16 December 2019Active
72, Gravel Hill, Bexleyheath, England, DA6 7PT

Director06 September 2017Active

People with Significant Control

Mr Arnold Mudzengerere
Notified on:28 February 2021
Status:Active
Date of birth:March 1966
Nationality:British
Address:72, Gravel Hill, Bexleyheath, DA6 7PT
Nature of control:
  • Significant influence or control
Mr Brian Martin Stubbs
Notified on:18 September 2019
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:72, Gravel Hill, Bexleyheath, England, DA6 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Anita Constance Baptist
Notified on:18 September 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:72, Gravel Hill, Bexleyheath, England, DA6 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Brian George Sandford
Notified on:06 September 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:England
Address:72, Gravel Hill, Bexleyheath, England, DA6 7PT
Nature of control:
  • Significant influence or control
Susan Gladman
Notified on:06 September 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:72, Gravel Hill, Bexleyheath, England, DA6 7PT
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 (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
2024-05-08Officers

Appoint person secretary company with name date.

Download
2024-02-02Dissolution

Dissolution withdrawal application strike off company.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-28Dissolution

Dissolution application strike off company.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-06-26Officers

Appoint person director company with name date.

Download
2021-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.