NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST - ASHINGTON


Company Profile Company Filings

Overview

NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ASHINGTON and has the status: Active.
NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST was incorporated 15 years ago on 22/07/2008 and has the registered number: 06653439. The accounts status is FULL and accounts are next due on 31/05/2025.

NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST - ASHINGTON

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

JOSEPHINE BUTLER CAMPUS
ASHINGTON
NORTHUMBERLAND
NE63 9FZ

This Company Originates in : United Kingdom
Previous trading names include:
THE NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY (until 02/08/2018)

Confirmation Statements

Last Statement Next Statement Due
15/07/2023 29/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN RICHARD BREARLEY May 1961 British Director 2010-12-17 CURRENT
MRS RACHEL MAYS Oct 1955 British Director 2020-10-13 CURRENT
MR ALEX COX Apr 1978 Director 2014-04-02 CURRENT
MISS ELLIE JAYE GADSBY Jan 1999 British Director 2022-09-01 CURRENT
MR RICHARD BISHOPP Jun 1950 British Director 2013-12-19 CURRENT
REVD RACHEL LOUISE SQUIRES SCHEFFER Mar 1979 British Director 2022-09-01 CURRENT
MR SIMON ROSS Sep 1980 British Director 2022-09-01 CURRENT
MR JOHN MARSHALL Sep 1966 British Director 2017-09-01 CURRENT
MRS FIONA CHRISTINE NASH Oct 1959 British Director 2022-09-01 CURRENT
MR ALAN HARDIE Jun 1966 British Director 2018-02-19 CURRENT
MR ANTHONY MICHAEL HODSON May 1958 British Director 2022-02-03 CURRENT
MR JEFFREY HOPE Nov 1973 British Director 2018-09-12 CURRENT
BARRY MILLER Feb 1954 British Director 2009-04-28 UNTIL 2013-04-18 RESIGNED
MS NATALIE FOUNTAIN May 1980 British Director 2018-09-01 UNTIL 2020-02-09 RESIGNED
CANON MARGARET N/A NICHOLSON May 1950 British Director 2008-07-22 UNTIL 2017-12-22 RESIGNED
MR KEITH MERRIN Jul 1969 British Director 2013-07-10 UNTIL 2016-02-22 RESIGNED
STEPHEN MANION Feb 1963 British Director 2009-04-28 UNTIL 2011-09-19 RESIGNED
REV'D ALICE WILIEMHINA MUNNS Feb 1978 British Director 2019-06-19 UNTIL 2021-09-16 RESIGNED
DR JOHN EDWARD HOBROUGH Jun 1938 British Director 2009-04-28 UNTIL 2013-07-10 RESIGNED
MR JIM LANG May 1954 British Director 2013-11-19 UNTIL 2019-12-09 RESIGNED
MRS LOUISE KINGHORN Jul 1971 British Director 2013-02-01 UNTIL 2016-04-22 RESIGNED
MR PAUL JOHNSON Apr 1977 British Director 2018-02-26 UNTIL 2022-02-25 RESIGNED
CANON MARGARET N/A NICHOLSON May 1950 British Secretary 2008-07-22 UNTIL 2013-04-17 RESIGNED
MRS CLAIRE JOHNSON Secretary 2016-05-27 UNTIL 2017-09-29 RESIGNED
DR MICHAEL JONATHAN PITKETHLY Secretary 2013-04-17 UNTIL 2016-05-27 RESIGNED
MR JOHN BRAITHWAITE Secretary 2017-09-29 UNTIL 2017-11-30 RESIGNED
MR STEPHEN GRAHAM PURVIS Sep 1981 British Director 2017-09-01 UNTIL 2022-08-31 RESIGNED
MS CATHERINE ANNE RENNOLDS Oct 1963 British Director 2021-07-05 UNTIL 2022-03-31 RESIGNED
VENERABLE PETER JOHN ALAN ROBINSON Dec 1961 British Director 2009-04-28 UNTIL 2015-03-20 RESIGNED
REV ELIZABETH JANE SCOTT Sep 1951 British Director 2015-03-11 UNTIL 2019-03-10 RESIGNED
MRS CAROLE SNELLING Nov 1952 British Director 2010-12-14 UNTIL 2017-07-13 RESIGNED
MR STEVEN STUBBINGS Dec 1976 British Director 2014-06-04 UNTIL 2017-07-31 RESIGNED
MR MARC KELLY Sep 1980 British Director 2017-03-27 UNTIL 2020-02-09 RESIGNED
MR ANDREW CHRISTOPHER DAY May 1962 British Director 2015-01-10 UNTIL 2018-01-31 RESIGNED
MR DAVID FERGUSON Feb 1980 British Director 2011-11-01 UNTIL 2014-05-16 RESIGNED
MRS SHIRLEY DICKINSON May 1954 British Director 2013-10-18 UNTIL 2017-10-18 RESIGNED
MR PETER BIRMINGHAM Jul 1971 British Director 2015-07-08 UNTIL 2017-09-05 RESIGNED
MR MARTIN BROWELL Jul 1977 British Director 2017-03-27 UNTIL 2021-03-26 RESIGNED
MISS ROWAN JULIE BROWN Dec 1980 British Director 2020-10-13 UNTIL 2021-03-31 RESIGNED
MR COLIN DAVIDSON May 1976 British Director 2014-06-04 UNTIL 2017-07-31 RESIGNED
MR RODERICK CHARLES ST JOHN WILSON Jan 1961 British Director 2008-07-22 UNTIL 2014-05-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Newcastle Diocesan Board Of Education Limited 2018-03-28 North Shields   Right to appoint and remove directors
Venerable Peter John Alan Robinson 2016-04-06 - 2018-03-28 12/1961 Morpeth   Significant influence or control as trust
Mr Roderick Charles St John Wilson 2016-04-06 - 2018-03-28 1/1961 Alnwick   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRADING ENTERPRISES ALBURY LIMITED ALNWICK Active MICRO ENTITY 55100 - Hotels and similar accommodation
NORTHUMBERLAND ESTATES VENTURES LIMITED GOSFORTH Dissolved... FULL 68100 - Buying and selling of own real estate
LINHOPE FARMING COMPANY LIMITED ALNWICK Active TOTAL EXEMPTION FULL 01450 - Raising of sheep and goats
SPITAL ESTATE COMMUNITY ASSOCIATION LIMITED NEWBIGGIN-BY-THE-SEA ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
CRESCENT FARMING COMPANY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
NORTHUMBERLAND ESTATES INVESTMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
HOTSPUR FORESTRY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 02200 - Logging
3 HENSHELWOOD TERRACE LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 98000 - Residents property management
NORTHERN COMMERCIAL PROPERTIES LIMITED ALNWICK NORTHUMBERLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SYON PARK HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
NORTHUMBERLAND ESTATES 2004 LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 68100 - Buying and selling of own real estate
NORTHUMBERLAND ESTATES DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
NORTHUMBERLAND ESTATES 2007 LIMITED NEWCASTLE UPON TYNE ... SMALL 68100 - Buying and selling of own real estate
HOTSPUR LAND (ACKLINGTON FIELD HOUSE) COMPANY LIMITED NORTHUMBERLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
HOTSPUR LAND (HARLOW HILL) COMPANY LIMITED NORTHUMBERLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
HOTSPUR ENERGY LIMITED ALNWICK Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
FORTH ENGLAND LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
UK LAND INVESTMENTS LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
FORTH INVESTMENTS LIMITED EDINBURGH Dissolved... MICRO ENTITY 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NCEA TRADING LTD NORTHUMBERLAND UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.