THE WILLIAM ALVEY SCHOOL TRUST - SLEAFORD


Company Profile Company Filings

Overview

THE WILLIAM ALVEY SCHOOL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SLEAFORD and has the status: Active.
THE WILLIAM ALVEY SCHOOL TRUST was incorporated 12 years ago on 11/08/2011 and has the registered number: 07737302. The accounts status is SMALL and accounts are next due on 31/05/2024.

THE WILLIAM ALVEY SCHOOL TRUST - SLEAFORD

This company is listed in the following categories:
85200 - Primary 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 WILLIAM ALVEY C.E. PRIMARY SCHOOL
SLEAFORD
LINCOLNSHIRE
NG34 7EA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS BEVERLEY JANE DUMMETT Secretary 2023-11-16 CURRENT
MR KRISH APAVOO Dec 1978 British Director 2023-02-16 CURRENT
MRS ALISON SNOOKES Jun 1956 British Director 2017-02-20 CURRENT
MS LYNSEY RUTH NORRIS Jun 1979 British Director 2023-03-16 CURRENT
CLAUDIA NEL Jul 1966 British Director 2016-12-12 CURRENT
MRS LEAH MARINA KIRKMAN Feb 1980 Canadian Director 2016-02-23 CURRENT
REV'D PHILIP ANTHONY JOHNSON Oct 1969 British Director 2014-02-11 CURRENT
MRS HEATHER KASPERCZYK Jan 1989 British Director 2021-11-22 CURRENT
MRS AMANDA JAY May 1985 British Director 2019-03-27 CURRENT
MRS SUZIE PELL Jul 1984 British Director 2023-01-30 CURRENT
MRS EMMA SINCLAIR Nov 1971 British Director 2011-10-01 UNTIL 2018-09-24 RESIGNED
MR PAUL THOMPSON Dec 1972 British Director 2021-06-22 UNTIL 2023-03-16 RESIGNED
MR BRIAN SHELLEY Dec 1965 British Director 2011-10-01 UNTIL 2012-12-31 RESIGNED
MRS JANET FENTON Aug 1962 British Director 2011-10-01 UNTIL 2016-09-30 RESIGNED
MR VINCENT MARTIN JONES Apr 1954 British Director 2011-08-11 UNTIL 2023-09-30 RESIGNED
MRS GAYNOR JAKEWAY Jun 1956 British Director 2018-03-20 UNTIL 2019-10-02 RESIGNED
MR PETER RALPH JACKSON Sep 1954 British Director 2011-10-01 UNTIL 2013-08-31 RESIGNED
MR MATTHEW EDWARD HERD Jun 1977 British Director 2011-10-01 UNTIL 2015-12-31 RESIGNED
MRS GWEN POPE Jun 1944 British Director 2012-12-12 UNTIL 2016-02-01 RESIGNED
MRS LAURA DAVIES Secretary 2017-09-05 UNTIL 2023-11-15 RESIGNED
MRS VANESSA CRAWFORD May 1977 British Director 2011-10-01 UNTIL 2017-12-31 RESIGNED
MRS EMMA HELEN CHARLOTTE WESTON Jun 1974 British Director 2014-01-27 UNTIL 2021-07-06 RESIGNED
MRS CHERYAL ELIZABETH RENAUD Apr 1948 British Director 2011-08-11 UNTIL 2017-12-31 RESIGNED
MRS JOANNE MARK Jan 1995 British Director 2021-11-22 UNTIL 2023-02-23 RESIGNED
MRS ANNE SMITH May 1981 British Director 2020-01-20 UNTIL 2022-10-15 RESIGNED
MR PHILLIP SMITH Jan 1974 British Director 2016-04-26 UNTIL 2019-03-18 RESIGNED
MR STEPHEN JOHN TAPLEY Jul 1966 British Director 2013-09-01 UNTIL 2023-08-31 RESIGNED
MR ANDREW KEITH COUPLAND Nov 1980 British Director 2011-10-01 UNTIL 2013-08-31 RESIGNED
MRS RACHAEL GORDON Jan 1987 British Director 2023-02-16 UNTIL 2023-09-30 RESIGNED
MRS SUZANNE CREEDON Jul 1950 British Director 2011-10-01 UNTIL 2020-09-01 RESIGNED
MRS CLARE MARIE EDWARDS Sep 1976 British Director 2016-12-12 UNTIL 2022-03-11 RESIGNED
MR DAVID JONATHAN BLAND Dec 1963 British Director 2011-08-11 UNTIL 2012-10-31 RESIGNED
MR MARK BROCKINGTON Aug 1969 British Director 2011-10-01 UNTIL 2014-12-31 RESIGNED
MR NICHOLAS ANDREW BROMPTON Sep 1982 British Director 2013-09-23 UNTIL 2013-12-31 RESIGNED
MRS KIM CAMM Jun 1977 British Director 2013-10-07 UNTIL 2019-09-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.MALTBY & SONS LIMITED LINCOLN Active DORMANT 21200 - Manufacture of pharmaceutical preparations
LINCOLN SHOP EQUIPMENT LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 47410 - Retail sale of computers, peripheral units and software in specialised stores
GADSBY'S OF SOUTHWELL LIMITED LINCOLN Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
LINCOLN CORN EXCHANGE AND MARKETS (1991) LIMITED LINCOLN Active SMALL 68100 - Buying and selling of own real estate
GREETWELL DEVELOPMENTS LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
LINCOLNSHIRE CENTRE FOR GRIEF AND LOSS LINCOLN Active FULL 86900 - Other human health activities
MOOR FARM BUILDING CO. LIMITED SLEAFORD Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SOUTH LINCOLNSHIRE ESTATES LTD. LINCOLN ENGLAND Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ELECTRONIC METERING EQUIPMENT & CONTROL LIMITED SLEAFORD Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
ABBEY ACADEMIES TRUST BOURNE Active FULL 85200 - Primary education
FOSSE WAY ACADEMY LTD LINCOLN Active FULL 85100 - Pre-primary education
WB WILLSONS & CAMERONS NEWS LIMITED SLEAFORD ENGLAND Active MICRO ENTITY 47620 - Retail sale of newspapers and stationery in specialised stores
MICHELSONS CONVENIENCE LIMITED GRANTHAM Dissolved... TOTAL EXEMPTION SMALL 47620 - Retail sale of newspapers and stationery in specialised stores
SOUTH LINCOLNSHIRE CREMATORIUM LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 96030 - Funeral and related activities
LINCOLN DIOCESAN BOARD OF EDUCATION LINCOLN Active SMALL 85600 - Educational support services
LEAH KIRKMAN LTD SLEAFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
VESTA FINE HOMES LIMITED SLEAFORD UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects