THE THRIVE PARTNERSHIP ACADEMY TRUST - COLCHESTER


Company Profile Company Filings

Overview

THE THRIVE PARTNERSHIP ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COLCHESTER and has the status: Dissolved - no longer trading.
THE THRIVE PARTNERSHIP ACADEMY TRUST was incorporated 12 years ago on 10/10/2011 and has the registered number: 07803969. The accounts status is GROUP.

THE THRIVE PARTNERSHIP ACADEMY TRUST - COLCHESTER

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
31 / 12 31/12/2018

Registered Office

PHILIP MORANT SCHOOL AND COLLEGE
COLCHESTER
ESSEX
CO3 4QS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW COOKE Feb 1966 British Director 2015-02-11 CURRENT
KAREN WILLIS Secretary 2018-03-24 CURRENT
MISS SARAH ELIZABETH DIGNASSE Oct 1957 British Director 2018-04-13 CURRENT
MR MARK JEFFRIES Jun 1957 British Director 2018-04-13 CURRENT
MR STEPHEN CHARLES RICHARD MUNDAY Aug 1964 British Director 2018-04-13 CURRENT
MR NEIL EDWARD JONES Jun 1956 British Director 2011-11-01 CURRENT
DR MARGARET MELROSE WILSON Feb 1957 British Director 2018-04-13 CURRENT
LYNDON JOHNSON Aug 1944 British Director 2011-11-01 UNTIL 2012-12-31 RESIGNED
MRS ALECA RAMSEY Jan 1964 English Director 2014-09-29 UNTIL 2015-06-08 RESIGNED
MR JONATHAN FORBES PYMAN Aug 1955 British Director 2011-11-01 UNTIL 2015-03-27 RESIGNED
JULIE PECKSTON May 1960 British Director 2011-11-01 UNTIL 2012-05-31 RESIGNED
MR ADRIAN GEORGE GRINONNEAU Jan 1970 British Director 2014-02-12 UNTIL 2014-05-14 RESIGNED
MR ROBERT MAY May 1954 British Director 2013-11-04 UNTIL 2017-01-24 RESIGNED
ANITA LAWRENCE Jul 1965 British Director 2012-05-08 UNTIL 2016-05-08 RESIGNED
COLONEL MICHAEL NEWMAN Feb 1959 British Director 2012-10-24 UNTIL 2014-02-06 RESIGNED
EMMA KING May 1976 British Director 2011-11-01 UNTIL 2012-03-28 RESIGNED
MRS LORNA JANE KEAN Sep 1946 British Director 2011-10-10 UNTIL 2017-01-24 RESIGNED
JOHN HYWEL JONES Oct 1978 British Director 2011-11-01 UNTIL 2012-09-01 RESIGNED
MR STEPHEN EDWARD RAZZELL Feb 1950 British Director 2011-10-10 UNTIL 2017-01-24 RESIGNED
MR ROB JAMES May 1966 British Director 2013-09-01 UNTIL 2014-09-01 RESIGNED
MISS CATHERINE HUTLEY Jul 1979 British Director 2014-09-01 UNTIL 2018-08-31 RESIGNED
TIMOTHY HARRISON Apr 1959 British Director 2011-11-01 UNTIL 2015-10-31 RESIGNED
ROBIN HARBORD Jun 1971 British Director 2011-11-01 UNTIL 2016-08-31 RESIGNED
KIM LANE May 1964 British Director 2011-11-01 UNTIL 2013-10-25 RESIGNED
MRS JENNY PAGE Secretary 2016-03-23 UNTIL 2017-02-19 RESIGNED
JOANNE KNIGHT Secretary 2017-02-20 UNTIL 2018-03-23 RESIGNED
PAUL HARRISON British Secretary 2011-11-01 UNTIL 2015-09-01 RESIGNED
MRS CLARE DORRELL Secretary 2015-09-01 UNTIL 2016-03-23 RESIGNED
MR ROGER GEOFFREY SMITH Dec 1949 British Director 2011-11-01 UNTIL 2014-09-01 RESIGNED
MRS SUZANNE MARGARET FARRELL Nov 1968 British Director 2011-11-01 UNTIL 2017-01-24 RESIGNED
MS LOUISE CASHMORE Feb 1961 British Director 2013-10-16 UNTIL 2014-09-09 RESIGNED
WILLIAM BOWIE May 1964 Scottish Director 2011-11-01 UNTIL 2013-11-03 RESIGNED
MR JEFFREY SHELDON GRAHAM Jul 1961 British Director 2016-09-21 UNTIL 2017-10-31 RESIGNED
MR PETER BAMFORD Jan 1950 British Director 2014-10-15 UNTIL 2016-02-09 RESIGNED
MR PETER MICHAEL HARVEY BEADLES Jul 1943 British Director 2016-09-21 UNTIL 2018-03-19 RESIGNED
DAVID BOUTLE Feb 1937 British Director 2011-11-01 UNTIL 2014-09-01 RESIGNED
MR JAMES DANIELS Apr 1972 British Director 2013-11-04 UNTIL 2016-10-19 RESIGNED
ROGER ANDERS ABO-HENRIKSEN May 1952 British Director 2011-11-01 UNTIL 2013-10-31 RESIGNED
BARBARA ELAINE ALLDAY Dec 1964 British Director 2012-09-01 UNTIL 2014-09-01 RESIGNED
MR JONATHAN SCOTT DAVIS Apr 1967 British Director 2011-11-01 UNTIL 2013-10-25 RESIGNED
CATHERINE D'ARCY JONES Sep 1969 British Director 2012-05-09 UNTIL 2016-08-31 RESIGNED
MS LYNDSAY FILDES Sep 1968 British Director 2013-12-19 UNTIL 2014-12-10 RESIGNED
STEWART ALEXANDER CLEMENT FRANCIS Feb 1938 British Director 2011-11-01 UNTIL 2017-01-24 RESIGNED
VICTORIA MARY PIETA LOUISE BECKWITH Nov 1986 British Director 2011-11-01 UNTIL 2013-08-31 RESIGNED
MR JOHN GRAY Feb 1949 British Director 2013-11-04 UNTIL 2016-08-31 RESIGNED
MR IAN CHARLES GALE Sep 1951 British Director 2011-12-07 UNTIL 2014-07-14 RESIGNED
KADIS HAFIDI Apr 1950 British Director 2011-11-01 UNTIL 2012-07-04 RESIGNED
MR NARDEEP SHARMA Jul 1969 British Director 2013-09-01 UNTIL 2018-10-01 RESIGNED
MRS CHARMAINE SCOTT Apr 1969 British Director 2013-12-19 UNTIL 2014-11-12 RESIGNED
MRS GLYNIS RODGERS Apr 1961 British Director 2014-09-29 UNTIL 2017-04-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Catherine Hutley 2016-09-01 - 2018-08-31 7/1979 Colchester   Significant influence or control
Mr Steve Razzell 2016-09-01 - 2017-10-06 2/1950 Colchester   Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
READER OFFERS LIMITED LONDON Active FULL 93290 - Other amusement and recreation activities n.e.c.
NEWPOINT INSURANCE BROKERS LIMITED LONDON ENGLAND Active SMALL 65120 - Non-life insurance
INGENI SERVICES GROUP LIMITED COLCHESTER ENGLAND Active UNAUDITED ABRIDGED 66220 - Activities of insurance agents and brokers
INGENI PARTNERS LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
READERS OFFERS LIMITED LONDON Active DORMANT 74990 - Non-trading company
INGENI SERVICES LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 66220 - Activities of insurance agents and brokers
THE COLNE COMMUNITY SCHOOL AND COLLEGE BRIGHTLINGSEA Dissolved... FULL 85310 - General secondary education
ACADEMY TRANSFORMATION TRUST SUTTON COLDFIELD ENGLAND Active FULL 85200 - Primary education
TOSH PROPERTIES LIMITED LONDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CSI ESSEX LEIGH-ON-SEA ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
LEXDEN HOUSE LTD LONDON Active MICRO ENTITY 98000 - Residents property management
THE DIOCESE OF CHELMSFORD VINE SCHOOLS TRUST CHELMSFORD Active FULL 85200 - Primary education
THE DIOCESE OF CHELMSFORD SOWER SCHOOLS TRUST CHELMSFORD Dissolved... FULL 85200 - Primary education
THRIVE PARTNERSHIP SUPPORT SERVICES LIMITED COLCHESTER Dissolved... SMALL 85600 - Educational support services
INGENI LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JW CAR CONTRACTS LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
COAST 2 COAST RECRUITMENT SERVICES LIMITED COLCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
PROTOCOL THEATRE LIMITED COLCHESTER ENGLAND Dissolved... 90010 - Performing arts
PROTOCOL THEATRE ARTS LIMITED COLCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 90010 - Performing arts