UKBizDB.co.uk

WEST NORFOLK ACADEMIES TRUST

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

This company is commonly known as West Norfolk Academies Trust. The company was founded 13 years ago and was given the registration number 07546118. The firm's registered office is in KING'S LYNN. You can find them at Queensway, Gaywood, King's Lynn, Norfolk. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:WEST NORFOLK ACADEMIES TRUST
Company Number:07546118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Queensway, Gaywood, King's Lynn, Norfolk, PE30 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springwood High School, Springwood High School, Queensway, King's Lynn, United Kingdom, PE30 4AW

Director10 July 2023Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director28 February 2011Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director01 June 2014Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director07 March 2019Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director01 September 2015Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director01 February 2020Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director10 October 2014Active
Queensway, Gaywood, King's Lynn, United Kingdom, PE30 4AW

Director27 November 2012Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director06 May 2020Active
Queensway, Gaywood, King's Lynn, United Kingdom, PE30 4AW

Director18 September 2012Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director15 November 2019Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director21 September 2021Active
Queensway, Gaywood, King's Lynn, United Kingdom, PE30 4AW

Director01 January 2013Active
Springwood High School, Queensway, Gaywood, King's Lynn, United Kingdom, PE30 4AW

Director01 October 2013Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director23 January 2017Active
62, Hunstanton Road, Dersingham, King's Lynn, England, PE31 6QF

Director01 May 2021Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director23 January 2017Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director01 June 2014Active
Ashfield, Lynn Road, Gayton, King's Lynn, United Kingdom, PE32 1QJ

Director28 February 2011Active
The Old Barn, Lynn Road, West Rudham, King's Lynn, United Kingdom, PE31 8RW

Director28 February 2011Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director01 June 2014Active
Greenacres, Gate House Lane, North Wootton, King's Lynn, England, PE30 3RJ

Director04 December 2012Active
Queensway, Gaywood, King's Lynn, PE30 4AW

Director21 January 2015Active

People with Significant Control

Mr John Michael Brannon
Notified on:21 May 2021
Status:Active
Date of birth:October 1939
Nationality:British
Address:Queensway, Gaywood, King's Lynn, PE30 4AW
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Lunnun
Notified on:14 May 2021
Status:Active
Date of birth:February 1954
Nationality:British
Address:Queensway, Gaywood, King's Lynn, PE30 4AW
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Lesley Bambridge
Notified on:01 February 2020
Status:Active
Date of birth:January 1948
Nationality:British
Address:Queensway, Gaywood, King's Lynn, PE30 4AW
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Susan Lunnan
Notified on:01 December 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Queensway, Gaywood, King's Lynn, PE30 4AW
Nature of control:
  • Significant influence or control
Mr Roger Henry Livesey
Notified on:01 September 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Queensway, Gaywood, King's Lynn, PE30 4AW
Nature of control:
  • Significant influence or control
Mr Henry Roger Livesey
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Address:Queensway, Gaywood, King's Lynn, PE30 4AW
Nature of control:
  • Right to appoint and remove directors as trust
Mrs Amanda Ann Arterton
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Queensway, Gaywood, King's Lynn, PE30 4AW
Nature of control:
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.