QE ACADEMY TRUST - CREDITON


Company Profile Company Filings

Overview

QE ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CREDITON and has the status: Active - Proposal to Strike off.
QE ACADEMY TRUST was incorporated 13 years ago on 14/03/2011 and has the registered number: 07562194. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2024.

QE ACADEMY TRUST - CREDITON

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2022 31/01/2024

Registered Office

QUEEN ELIZABETH'S
UPPER SCHOOL
CREDITON
DEVON
EX17 3LU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

QUEEN ELIZABETH'S

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH BAKER Dec 1966 British Director 2014-03-31 CURRENT
MISS PAULA SMITH Aug 1972 British Director 2023-01-01 CURRENT
MRS GEMMA EFFIE POULTON Sep 1971 British Director 2014-10-20 CURRENT
MRS JACQUELINE MICHELE LAFFAR Dec 1962 British Director 2017-10-20 UNTIL 2019-06-03 RESIGNED
MRS MARILYN RICKARD Feb 1955 British Director 2013-12-02 UNTIL 2016-07-28 RESIGNED
MRS CARAN REDDICK Feb 1980 British Director 2015-02-09 UNTIL 2018-10-01 RESIGNED
MS MARY ELEANOR QUICKE May 1955 United Kingdom Director 2011-03-29 UNTIL 2015-03-31 RESIGNED
MS MARY ELEANOR QUICKE May 1955 United Kingdom Director 2019-06-03 UNTIL 2019-06-03 RESIGNED
MR RUPERT JAMES POOLE Nov 1971 British Director 2014-09-01 UNTIL 2019-06-03 RESIGNED
MRS JANICE O'CONNELL Apr 1974 British Director 2015-02-09 UNTIL 2015-11-18 RESIGNED
MR RICHARD NEWTON CHANCE Nov 1952 British Director 2011-03-14 UNTIL 2011-03-29 RESIGNED
MS ROSEMARY ELIZABETH HOWARD Oct 1962 British Director 2017-03-27 UNTIL 2021-01-31 RESIGNED
MR DAVID GEORGE MOREY Jul 1938 British Director 2011-03-14 UNTIL 2018-03-29 RESIGNED
MR RICHARD NEWTON CHANCE Nov 1952 British Director 2011-03-29 UNTIL 2014-08-31 RESIGNED
MISS MARALYN KEMPSON Jun 1943 British Director 2011-03-14 UNTIL 2015-10-09 RESIGNED
MRS ANNE ELIZABETH HUGHES Sep 1938 British Director 2017-03-27 UNTIL 2017-06-20 RESIGNED
MRS DEBORAH JANE LEIGHTON PLOM Jun 1966 British Director 2011-03-14 UNTIL 2017-10-10 RESIGNED
MRS SUSAN JULIET LEYMAN Apr 1957 British Director 2014-09-01 UNTIL 2018-10-29 RESIGNED
MR ROBERT JOHN LOGAN Apr 1958 Scottish Director 2012-02-06 UNTIL 2013-09-17 RESIGNED
MISS DAWN MAYO Mar 1972 British Director 2019-09-12 UNTIL 2021-01-31 RESIGNED
MR DAVID WILLIAM MADDISON Jun 1954 British Director 2015-09-14 UNTIL 2017-06-13 RESIGNED
MR JOHN JOLLIFFE Jan 1968 British Director 2019-06-03 UNTIL 2019-06-03 RESIGNED
GEORGE ADAM LAIRD HUNTINGTON-WHITELEY Jul 1971 British Director 2017-01-23 UNTIL 2017-06-10 RESIGNED
PROFESSOR IAN PHILIP LESLIE MCLAREN Sep 1958 British Director 2012-04-20 UNTIL 2013-03-06 RESIGNED
MR ANDREW BENNET BROOK Secretary 2015-06-01 UNTIL 2020-12-08 RESIGNED
MRS ANN CARRON FURSDON Secretary 2011-03-14 UNTIL 2015-05-31 RESIGNED
MRS MICHELLE NICHOLA CARR Nov 1975 British Director 2011-03-29 UNTIL 2012-03-05 RESIGNED
STEPHEN FRANK HICHENS Jul 1964 British Director 2016-10-22 UNTIL 2018-07-12 RESIGNED
MR IAIN JAMES HATT Oct 1975 British Director 2011-03-29 UNTIL 2014-06-17 RESIGNED
THE REVEREND PREBENDARY NIGEL GUTHRIE Feb 1960 British Director 2014-09-29 UNTIL 2017-11-30 RESIGNED
MR JAMES DAVID GREGORY Mar 1975 British Director 2017-11-28 UNTIL 2019-12-05 RESIGNED
MR MATTHEW JOHN GOULD Feb 1977 British Director 2019-03-25 UNTIL 2023-01-01 RESIGNED
MRS BRYONY GILBERT Oct 1963 British Director 2013-05-20 UNTIL 2016-05-20 RESIGNED
MRS CAROLINE ANN GALE Jun 1976 British Director 2020-03-23 UNTIL 2021-01-31 RESIGNED
MR THOMAS EVANS Feb 1979 British Director 2011-03-29 UNTIL 2016-10-22 RESIGNED
MR DEMITRI CORYTON Jul 1950 British Director 2011-03-14 UNTIL 2016-07-22 RESIGNED
MR CHRISTOPHER JAMES COOPER Nov 1969 British Director 2013-02-11 UNTIL 2021-01-31 RESIGNED
MR CHRISTOPHER SHAUN COOK Sep 1969 British Director 2011-03-29 UNTIL 2014-12-05 RESIGNED
MRS ALEXIS SAFFIN Apr 1969 British Director 2011-03-29 UNTIL 2014-01-06 RESIGNED
MR PETER NIGEL BREWER Aug 1946 British Director 2011-03-29 UNTIL 2011-12-16 RESIGNED
MR DAVID GEORGE BRENTON Mar 1954 British Director 2011-03-14 UNTIL 2019-01-08 RESIGNED
MR MICHAEL RAYMOND BETTS Aug 1960 British Director 2011-03-29 UNTIL 2013-01-30 RESIGNED
STEPHEN MICHAEL KENTISH BARNES May 1951 British Director 2016-03-21 UNTIL 2020-03-20 RESIGNED
MR KEITH BAKER Dec 1966 British Director 2011-03-29 UNTIL 2012-05-06 RESIGNED
MR ROBERT ANDREW ANGELL Feb 1984 British Director 2017-03-27 UNTIL 2017-08-05 RESIGNED
DR HILARY ROSSLYN ANDERSON Oct 1944 British Director 2011-03-29 UNTIL 2016-10-03 RESIGNED
MR ANDREW MICHAEL COOK Mar 1961 British Director 2019-12-09 UNTIL 2020-07-17 RESIGNED
MRS TRACEY SUZANNE HORNETT Mar 1965 British Director 2014-02-10 UNTIL 2016-07-22 RESIGNED
MRS SUSIE HILLS May 1972 British Director 2015-10-19 UNTIL 2017-04-26 RESIGNED
MR PETER DOUGLAS GEORGE SALMOND Mar 1983 British Director 2011-06-27 UNTIL 2014-12-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEVON GRAIN (SERVICES) LIMITED DEVON Active TOTAL EXEMPTION FULL 01630 - Post-harvest crop activities
MAIZE GROWERS ASSOCIATION CREDITON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EXETER CHAMBER OF COMMERCE (1992) LIMITED EXETER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE EDUCATION PUBLISHING COMPANY LIMITED OKEHAMPTON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
AGENTVALID LIMITED CREDITON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
ALLIANCE DES FROMAGES ANGLAIS LIMITED BRUTON Dissolved... SMALL 56290 - Other food services
EDUCATION PUBLISHING WORLDWIDE LIMITED OKEHAMPTON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
QUICKES TRADITIONAL LIMITED EXETER Active TOTAL EXEMPTION FULL 10512 - Butter and cheese production
TRELILL COTTAGES MANAGEMENT COMPANY LIMITED CREDITON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ADONEA INTERNET LIMITED CREDITON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEIGHBOURWORKS CIC EXETER ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
EXETER AND HEART OF DEVON EMPLOYMENT AND SKILLS BOARD COMPANY LIMITED EXETER UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
J G QUICKE LIMITED EXETER Dissolved... DORMANT 01410 - Raising of dairy cattle
RA AERIAL MEDIA LIMITED CREDITON Dissolved... TOTAL EXEMPTION FULL 59112 - Video production activities
TWM PROSOFT LIMITED CREDITON ENGLAND Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ACADEMY OF CHEESE GILLINGHAM ENGLAND Active MICRO ENTITY 85320 - Technical and vocational secondary education
MDCC SERVICES LTD CREDITON ENGLAND Dissolved... NO ACCOUNTS FILED 49320 - Taxi operation
SIMPLY ACCOUNTING SOLUTIONS LTD CREDITON UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
C C S INTERIORS SW LTD EXETER ENGLAND Active NO ACCOUNTS FILED 43290 - Other construction installation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - QE ACADEMY TRUST 2023-03-29 30-04-2022