RIBBON ACADEMY TRUST - SEAHAM


Company Profile Company Filings

Overview

RIBBON ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SEAHAM and has the status: Active.
RIBBON ACADEMY TRUST was incorporated 11 years ago on 05/07/2012 and has the registered number: 08132353. The accounts status is FULL and accounts are next due on 31/05/2025.

RIBBON ACADEMY TRUST - SEAHAM

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 31/08/2023 31/05/2025

Registered Office

THE RIBBON
SEAHAM
COUNTY DURHAM
SR7 9QR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN STEPHENSON Jul 1970 English Director 2012-09-26 CURRENT
PRIMA SECRETARY LIMITED Corporate Secretary 2012-07-05 CURRENT
STEPHEN GEORGE BALL Aug 1970 British Director 2022-09-21 CURRENT
VICTORIA SCOTT Jul 1992 British Director 2023-10-24 CURRENT
ELAINE MARY CHANDLER Dec 1958 British Director 2021-03-15 CURRENT
SARA KIRSTY FINN Nov 1984 British Director 2024-01-16 CURRENT
PETER GARROD Sep 1987 British Director 2021-02-22 CURRENT
MISS JULIE ANN GRIFFITHS Dec 1979 British Director 2024-01-23 CURRENT
DEANNE RICHARDSON Jul 1982 British Director 2023-09-04 CURRENT
MICHAEL MORTON Sep 1963 Director 2022-11-22 CURRENT
ASHLEIGH SHERIDAN Aug 1973 British Director 2017-01-01 CURRENT
MRS KATHRYN LOUISE MADDISON Mar 1977 English Director 2023-09-04 CURRENT
HAYLEY WILLIAMS Feb 1984 British Director 2021-09-27 CURRENT
KATHLEEN MARY MCAVOY Nov 1956 British Director 2018-09-19 UNTIL 2023-07-21 RESIGNED
STEPHEN GEORGE BALL Aug 1970 British Director 2012-07-05 UNTIL 2018-11-01 RESIGNED
KATE ELLEN MCCARTHY Jun 1980 British Director 2012-09-26 UNTIL 2016-08-31 RESIGNED
JEANETTE LAWSON Jul 1968 British Director 2012-09-26 UNTIL 2015-06-17 RESIGNED
SHARON ANN KERR Sep 1969 British Director 2012-07-05 UNTIL 2014-07-18 RESIGNED
LAURIE BETTY May 1987 British Director 2021-04-28 UNTIL 2021-09-16 RESIGNED
SAMANTHA JOLLY Nov 1988 British Director 2013-09-01 UNTIL 2017-09-09 RESIGNED
KATRINA HARRIS Aug 1985 British Director 2023-04-18 UNTIL 2023-07-21 RESIGNED
MICHAEL MORTON Sep 1963 Director 2014-09-01 UNTIL 2022-08-31 RESIGNED
MRS JOANNE WEIGHTMAN Mar 1973 British Director 2012-11-07 UNTIL 2013-08-31 RESIGNED
WILLIAM GRANT BURNETT Aug 1944 British Director 2014-09-01 UNTIL 2019-11-11 RESIGNED
LAURA CHRISTINA CAMERON Aug 1989 British Director 2015-05-20 UNTIL 2016-10-30 RESIGNED
SIMON CLARK-JONES Sep 1983 British Director 2019-07-18 UNTIL 2020-02-20 RESIGNED
PATRICIA LYNNE COULSON Dec 1970 British Director 2016-09-05 UNTIL 2020-02-02 RESIGNED
MR PETER MANNION Jan 1955 British Director 2012-11-07 UNTIL 2015-03-19 RESIGNED
MISS JULIE ANN GRIFFITHS Dec 1979 British Director 2019-10-22 UNTIL 2023-10-21 RESIGNED
JOHN MURRAY Mar 1969 British Director 2018-10-22 UNTIL 2023-03-08 RESIGNED
CHRISTOPHER RABY Sep 1977 British Director 2016-09-05 UNTIL 2018-03-14 RESIGNED
VICKY PATCHETT Jul 1980 British Director 2014-09-01 UNTIL 2018-09-08 RESIGNED
VICTORIA ANN RABY May 1977 British Director 2015-10-02 UNTIL 2022-10-18 RESIGNED
MR PHILIP ANDREW SCOTT Apr 1962 British Director 2012-07-05 UNTIL 2016-12-31 RESIGNED
KIRSTY LOUISE SMOUGHTON Sep 1977 British Director 2020-10-20 UNTIL 2023-07-21 RESIGNED
LISA WALTON Oct 1979 British Director 2022-11-23 UNTIL 2023-09-20 RESIGNED
REBECCA LOUISE TURNBULL Jun 1984 British Director 2017-05-02 UNTIL 2018-07-11 RESIGNED
JO TAYLOR Feb 1977 British Director 2012-09-26 UNTIL 2016-02-24 RESIGNED
LOUISE VICTORIA HALL Apr 1968 British Director 2014-09-01 UNTIL 2022-07-21 RESIGNED
PETER GARROD Sep 1987 British Director 2021-02-12 UNTIL 2023-06-28 RESIGNED
AMY JANET DUKE Dec 1992 British Director 2017-11-01 UNTIL 2020-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Joanne Weightman 2018-03-09 - 2018-03-14 3/1973 Seaham   County Durham Voting rights 25 to 50 percent
Susan Hardy 2018-03-09 - 2018-03-14 11/1958 Seaham   County Durham Voting rights 25 to 50 percent
Louise Victoria Hall 2018-03-09 - 2018-03-14 4/1968 Seaham   County Durham Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE KESWICK BRIDGE OWNERS' CLUB LIMITED BRUNDHOLME ROAD Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation
RIBBON DAYCARE LTD SEAHAM Active MICRO ENTITY 85100 - Pre-primary education
ARORA CONSULTANCY SERVICES LIMITED DURHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EAST SHORE MECHANICAL SERVICES LIMITED SEAHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
STARS COMMUNITY LEARNING CIC HARTLEPOOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BEES AND BUTTERFLIES CREATES CIC SEAHAM ENGLAND Active NO ACCOUNTS FILED 96040 - Physical well-being activities
FOSTER MORTON AESTHETICS LLP HARTLEPOOL ENGLAND Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIBBON DAYCARE LTD SEAHAM Active MICRO ENTITY 85100 - Pre-primary education