LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST - NUNEATON


Company Profile Company Filings

Overview

LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NUNEATON ENGLAND and has the status: Active.
LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST was incorporated 40 years ago on 08/09/1983 and has the registered number: 01751466. The accounts status is FULL and accounts are next due on 31/05/2024.

LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST - NUNEATON

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE DIXIE GRAMMAR SCHOOL MARKET PLACE
NUNEATON
LEICESTERSHIRE
CV13 0LE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/07/2023 23/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK ASHFIELD Mar 1975 British Director 2016-12-07 CURRENT
LISA MARIE PITTWOOD Feb 1973 British Director 2017-12-08 CURRENT
MR PHILIP JOHN BOWMAN Feb 1965 British Director 2018-06-22 CURRENT
MR STEVEN DANIEL BOYES Jul 1964 British Director 2019-03-29 CURRENT
MS JO FENTON PARKES Jun 1957 British Director 2013-06-19 CURRENT
MR DAVID MICHEAL JINKS Aug 1963 British Director 2023-12-08 CURRENT
MRS SARAH LOUISE KENNEDY Sep 1971 British Director 2021-06-25 CURRENT
MR JONATHAN ADAM MARSH Nov 1973 British Director 2023-06-30 CURRENT
KATHRYN MCINTYRE Apr 1984 British Director 2023-06-30 CURRENT
PROFESSOR MUSA JAFAR ABDUL MIHSEIN Mar 1955 British Director 2019-03-29 CURRENT
MR MICHAEL JAMES FROST Secretary 2023-07-14 CURRENT
MRS SUDIPA GHOSH May 1975 British Director 2021-06-25 UNTIL 2022-07-01 RESIGNED
SHIRLEY ANN HAILSTONE Mar 1953 British Director 2002-01-16 UNTIL 2006-03-22 RESIGNED
JEAN MARY GOLBY Nov 1934 British Director 2000-05-25 UNTIL 2001-11-10 RESIGNED
MR GEOFFREY THOMAS FLAVELL Mar 1952 British Director 2009-08-13 UNTIL 2014-03-12 RESIGNED
HON RICHARD TEMPLE FISHER Jan 1930 British Director 1996-02-29 UNTIL 2006-03-22 RESIGNED
MRS CATHERINE EMMA ELLIS Mar 1967 British Director 2010-04-16 UNTIL 2020-01-21 RESIGNED
MRS SUSAN DAVIES Sep 1968 British Director 2011-06-22 UNTIL 2021-04-01 RESIGNED
MICHAEL THOMAS DAVIES Aug 1947 British Director RESIGNED
MICHAEL THOMAS DAVIES Aug 1947 British Director 2006-03-22 UNTIL 2013-11-12 RESIGNED
CELIA DAVIES Mar 1931 British Director 1995-01-11 UNTIL 2006-03-22 RESIGNED
MR ANDREW STEPHEN HALL Aug 1971 British Director 2021-09-01 UNTIL 2023-07-07 RESIGNED
MR JOHN BICKLEY WOOD NISBET Feb 1931 British Director 1996-10-16 UNTIL 2006-03-22 RESIGNED
MR ANDREW JAMES CHURCHILL Dec 1968 British Director 2013-06-19 UNTIL 2022-03-25 RESIGNED
CLEMENT BRIAN ARNOLD Dec 1933 British Secretary RESIGNED
GROUP CAPTAIN JONATHAN KIM WHEELER OBE Secretary 2017-10-01 UNTIL 2023-07-14 RESIGNED
JOHN ARNOLD WILLIAMSON Mar 1945 Secretary 1996-01-24 UNTIL 2005-09-26 RESIGNED
GROUP CAPTAIN JONATHAN KIM WHEELER Secretary 2016-11-01 UNTIL 2017-05-02 RESIGNED
MR SIMON ALEXANDER MURPHY Secretary 2017-05-02 UNTIL 2017-09-01 RESIGNED
MARTIN JOHN ROE British Secretary 2005-09-26 UNTIL 2016-10-31 RESIGNED
MR BRIAN RICHARD CONWAY Feb 1947 British Director 2010-06-16 UNTIL 2013-08-31 RESIGNED
MR DUNCAN CAMPBELL Jul 1947 British Director 2017-12-08 UNTIL 2019-03-29 RESIGNED
MR JOHN ANTHONY CALOW Aug 1950 British Director 2012-01-24 UNTIL 2015-09-12 RESIGNED
MRS JUDITH ANNE BUCKELL Jan 1949 British Director 2003-11-26 UNTIL 2006-03-22 RESIGNED
MRS JUDITH ANNE BUCKELL Jan 1949 British Director 2010-04-16 UNTIL 2013-08-31 RESIGNED
MR COLIN STANLEY JAMES BLACKLER Aug 1945 British Director 2008-04-01 UNTIL 2014-03-12 RESIGNED
CLEMENT BRIAN ARNOLD Dec 1933 British Director 1996-01-24 UNTIL 1996-01-24 RESIGNED
CLEMENT BRIAN ARNOLD Dec 1933 British Director 1996-01-24 UNTIL 2006-03-22 RESIGNED
MR PETER COLLIER Dec 1946 British Director 2010-04-16 UNTIL 2011-08-27 RESIGNED
LEON FRANCIS ANGRAVE Dec 1956 British Director 2008-10-29 UNTIL 2009-06-30 RESIGNED
MR GRAHAM KIRBY JOHNSON MOORE May 1941 British Director RESIGNED
MRS CATHERINE ELIZABETH CAWTE Jul 1933 British Director RESIGNED
MR IAN LATYMER DAVENPORT Aug 1968 British Director 2002-12-04 UNTIL 2006-03-22 RESIGNED
MR LEWIS CHARLES GRIFFITH Apr 1935 British Director RESIGNED
MR MICHAEL NORMAN GOODWIN Sep 1956 British Director 2013-11-12 UNTIL 2017-03-23 RESIGNED
MRS JEAN HARTRIDGE Jun 1922 British Director RESIGNED
DR CHARLES HENRY KENDALL May 1952 British Director 2014-06-18 UNTIL 2023-12-08 RESIGNED
MR IAN LATYMER DAVENPORT Aug 1968 British Director 2010-04-16 UNTIL 2011-06-22 RESIGNED
MISS LOUISA JANE MILBURN Oct 1972 British Director 2010-04-16 UNTIL 2013-11-12 RESIGNED
MRS JOAN MUIR MUMBY Aug 1953 British Director 2010-06-16 UNTIL 2019-06-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.J.CHURCHILL LIMITED NUNEATON Active FULL 32990 - Other manufacturing n.e.c.
MIDLAND GROUP TRAINING SERVICES LIMITED WEST MIDLANDS Active GROUP 85590 - Other education n.e.c.
THE DESIGN AND TECHNOLOGY ASSOCIATION BANBURY ENGLAND Active SMALL 85600 - Educational support services
REPTON PREPARATORY SCHOOL REPTON Active SMALL 85200 - Primary education
REPTON SCHOOL REPTON Active FULL 85310 - General secondary education
SIR JOHN PORT'S CHARITY DERBY Active GROUP 85100 - Pre-primary education
MARKET BOSWORTH FESTIVAL LIMITED NUNEATON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
THE REPTON FAMILY OF SCHOOLS LIMITED DERBY Active SMALL 85100 - Pre-primary education
CITY WHARF (LICHFIELD) MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
EEF LIMITED LONDON Active FULL 94110 - Activities of business and employers membership organizations
UNUS LIMITED LICHFIELD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
FUSE STRATEGIC LTD LICHFIELD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ADS GROUP LIMITED LONDON Active GROUP 94110 - Activities of business and employers membership organizations
LIME SOCIAL MARKETING, MEDIA & COMMUNICATIONS LTD LICHFIELD Active TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
GIMME PLC SHEFFIELD Dissolved... NO ACCOUNTS FILED None Supplied
ORCHARD HOUSE ASSOCIATES LIMITED LEICESTER Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
THE BARDI ORCHESTRA LEICESTER Active TOTAL EXEMPTION FULL 90010 - Performing arts
J.J. CHURCHILL (HOLDINGS) LIMITED NUNEATON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ERODETECH LIMITED SWADLINCOTE ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIGPAWS4THOUGHT LTD NUNEATON ENGLAND Active MICRO ENTITY 74202 - Other specialist photography
DMS RENTALS LIMITED NUNEATON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate