This company is commonly known as Valour Multi-academy Trust. The company was founded 7 years ago and was given the registration number 10766406. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Walbottle Village Primary School The Green, Walbottle, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 85590 - Other education n.e.c..
Name | : | VALOUR MULTI-ACADEMY TRUST |
---|---|---|
Company Number | : | 10766406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2017 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walbottle Village Primary School The Green, Walbottle, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE15 8JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Secretary | 01 September 2021 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 16 September 2022 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 16 September 2022 | Active |
21, Lumley Way, Newcastle Upon Tyne, United Kingdom, NE3 5RR | Director | 01 September 2023 | Active |
17, Corbiere Close, Sunderland, England, SR3 2SP | Director | 14 July 2020 | Active |
36, The Paddock, Newcastle Upon Tyne, England, NE15 8JG | Director | 15 June 2020 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Secretary | 20 June 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 05 November 2019 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 01 May 2019 | Active |
32, Old Park Road, Swarland, Morpeth, England, NE65 9HJ | Director | 15 June 2020 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
Walbottle Village Primary School, The Green, Walbottle, Newcastle Upon Tyne, United Kingdom, NE15 8JL | Director | 11 May 2017 | Active |
2, Colliery Close, Benton, Newcastle Upon Tyne, England, NE12 9TR | Director | 01 June 2017 | Active |
Ms Kate Chisholm | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walbottle Village Primary School, The Green, Newcastle Upon Tyne, United Kingdom, NE15 8JL |
Nature of control | : |
|
Ms Kate Chisholm | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 126, Mill Road, Gateshead, England, NE8 3QY |
Nature of control | : |
|
Mrs Lianne Hurford | ||
Notified on | : | 20 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walbottle Village Primary School, The Green, Newcastle Upon Tyne, United Kingdom, NE15 8JL |
Nature of control | : |
|
Sharon Ann Little | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walbottle Village Primary School, The Green, Newcastle Upon Tyne, United Kingdom, NE15 8JL |
Nature of control | : |
|
Mrs Michelle Wendy Brown | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walbottle Village Primary School, The Green, Newcastle Upon Tyne, United Kingdom, NE15 8JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type small. | Download |
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.