THE DIOCESE OF CANTERBURY ACADEMIES TRUST - CANTERBURY


Company Profile Company Filings

Overview

THE DIOCESE OF CANTERBURY ACADEMIES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CANTERBURY and has the status: Active.
THE DIOCESE OF CANTERBURY ACADEMIES TRUST was incorporated 9 years ago on 12/05/2014 and has the registered number: 09035788. The accounts status is FULL and accounts are next due on 31/05/2025.

THE DIOCESE OF CANTERBURY ACADEMIES TRUST - CANTERBURY

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85600 - Educational support services

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

DIOCESAN HOUSE
CANTERBURY
CT1 1NQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NIGEL WOODLEY Aug 1962 British Director 2023-11-07 CURRENT
MRS ANN ELIZABETH MARGARET WILES Oct 1963 British Director 2016-12-14 CURRENT
MR STUART GLENN BERRY Aug 1960 British Director 2021-06-05 CURRENT
MR DAVID JOHN STANLEY Oct 1952 British Director 2023-05-17 CURRENT
MRS WENDY ALLISON BEVAN SIMMONS Aug 1959 British Director 2022-09-09 CURRENT
ELAINE ROSE Sep 1951 British Director 2021-06-02 CURRENT
MISS SAMANTHA EMILY PAGE May 1967 British Director 2023-07-10 CURRENT
MR MATTHEW DAVID JOHNSON May 1985 British Director 2021-11-24 CURRENT
MR ANDREW GOULD Aug 1956 British Director 2021-06-02 CURRENT
MR JOHN WILLIAM DOHERTY Mar 1968 Irish Director 2023-02-23 CURRENT
MRS SUSAN MARGARET BUTTERWORTH Dec 1954 British Director 2021-06-02 CURRENT
MR PAUL SINNOCK Jan 1981 British Director 2023-11-07 CURRENT
MS MARIAN SCALLY Secretary 2024-03-20 CURRENT
KATHRYN SAMANTHA EMILY PAGE May 1967 British Director 2015-04-22 UNTIL 2021-01-13 RESIGNED
MRS HAYLEY JANE PORTER-ASLET May 1980 British Director 2015-10-07 UNTIL 2019-02-12 RESIGNED
MS LISA JANE PHILLIPPS Feb 1982 British Director 2021-06-11 UNTIL 2022-11-04 RESIGNED
MR JOHN ANTHONY AUGUSTINE MCPARLAND Sep 1953 British Director 2014-05-12 UNTIL 2018-05-02 RESIGNED
DR RICHARD JAMES MALONEY Nov 1971 British Director 2014-05-12 UNTIL 2016-08-31 RESIGNED
MRS LORNA CHRISTINA PRIDDLE Jun 1955 British Director 2015-06-24 UNTIL 2018-10-10 RESIGNED
MR QUENTIN LEONARD ROPER Jul 1969 British Director 2015-06-24 UNTIL 2023-05-25 RESIGNED
MRS TRACY LUKE Nov 1960 British Director 2014-05-12 UNTIL 2015-11-02 RESIGNED
MRS LORRAINE BONDZIE-MENSAH Secretary 2023-09-01 UNTIL 2024-03-20 RESIGNED
MR NICHOLAS ANDREW MORGAN Secretary 2022-09-01 UNTIL 2023-08-31 RESIGNED
MR STEVEN JAMES EVANS Apr 1964 British Director 2014-05-12 UNTIL 2015-04-22 RESIGNED
MRS LESLEY GALLAGHER Jul 1955 British Director 2015-06-24 UNTIL 2016-05-18 RESIGNED
MRS LAUREN ANN HEDGECOCK Dec 1950 British Director 2021-10-21 UNTIL 2023-04-05 RESIGNED
THE RIGHT REVD TREVOR WILLMOTT Mar 1950 British Director 2014-05-12 UNTIL 2014-05-12 RESIGNED
DR JOHN PEDDER MOSS May 1957 British Director 2014-05-12 UNTIL 2014-09-26 RESIGNED
DR JOHN PEDDER MOSS May 1957 British Director 2014-05-12 UNTIL 2014-09-26 RESIGNED
MR MATTHEW DAVID JOHNSON May 1985 British Director 2018-05-02 UNTIL 2020-11-25 RESIGNED
MS YVONNE JANET RODEN Sep 1955 British Director 2018-05-02 UNTIL 2021-01-13 RESIGNED
VERY REVEREND JOHN STEPHEN RICHARDSON Apr 1950 British Director 2014-05-12 UNTIL 2022-09-01 RESIGNED
MR DAVID WILFRED RACE May 1947 British Director 2015-12-16 UNTIL 2019-04-01 RESIGNED
MR HUMPHREY GORDON DAWSON Dec 1938 British Director 2018-05-02 UNTIL 2021-01-29 RESIGNED
MR ANDREW JOHN SOMERS Aug 1956 British Director 2014-07-16 UNTIL 2015-09-01 RESIGNED
MR ANDREW WILLIAM WARRILOW Oct 1968 British Director 2018-05-02 UNTIL 2022-09-26 RESIGNED
MRS HELEN JANE JONES May 1960 British Director 2021-09-30 UNTIL 2022-11-30 RESIGNED
MR MICHAEL JOHN WETHERELL Aug 1969 British Director 2017-10-11 UNTIL 2023-10-16 RESIGNED
JULIAN JAMES HILLS May 1957 British Director 2017-10-01 UNTIL 2017-10-01 RESIGNED
MRS JOANNE RUTH HYGATE Jan 1972 British Director 2014-05-12 UNTIL 2018-05-02 RESIGNED
MRS MARIAN BERNADETTE SCALLY Secretary 2014-11-03 UNTIL 2022-08-31 RESIGNED
MR GRAHAM DAVID BIRRELL Mar 1973 British Director 2014-09-26 UNTIL 2023-03-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLOSE IT LIMITED ASHFORD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
ELAINE ROSE CONSULTANCY LIMITED ASHFORD ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
KENT COUNTY TRADING LIMITED WEST MALLING Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
COMMERCIAL SERVICES KENT LIMITED WEST MALLING Active FULL 38210 - Treatment and disposal of non-hazardous waste
COMMERCIAL SERVICES TRADING LTD WEST MALLING Active FULL 82990 - Other business support service activities n.e.c.
LIFECYCLE MANAGEMENT GROUP LIMITED WEST MALLING ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
THE LOCAL LEARNING TRUST RAMSGATE Active TOTAL EXEMPTION FULL 85310 - General secondary education
DOVER CHRIST CHURCH ACADEMY DOVER ENGLAND Active SMALL 85310 - General secondary education
NIGEL WOODLEY LIMITED CHATHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
COASTAL ACADEMIES TRUST BIRCHINGTON Active FULL 85310 - General secondary education
GEN2 PROPERTY LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
INVICTA LAW LIMITED WEST MALLING ENGLAND Active SMALL 69102 - Solicitors
EDSECO LTD WEST MALLING ENGLAND Active FULL 85100 - Pre-primary education
CANTIUM BUSINESS SOLUTIONS LIMITED WEST MALLING ENGLAND Active FULL 82110 - Combined office administrative service activities
IAIN SIMMONS CONSULTING LTD MAIDSTONE UNITED KINGDOM Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GLOBAL COMMERCIAL SERVICES GROUP LTD WEST MALLING ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
DUDLEY & KENT COMMERCIAL SERVICES LTD WEST MALLING UNITED KINGDOM Active FULL 78109 - Other activities of employment placement agencies
THE WOODLEY COLES LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
NORTH ELHAM INVESTMENTS LLP LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CANTERBURY DIOCESAN BOARD OF FINANCE CANTERBURY Active GROUP 82990 - Other business support service activities n.e.c.
DIOCESAN ARCHITECTURAL SERVICES LTD CANTERBURY ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
CANTERBURY DIOCESAN ENTERPRISES LTD CANTERBURY Active SMALL 68100 - Buying and selling of own real estate
THE DIOCESE OF CANTERBURY ACADEMIES COMPANY LIMITED CANTERBURY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ETHOS SCHOOL IMPROVEMENT LIMITED CANTERBURY Active SMALL 85600 - Educational support services
THE SOCIAL JUSTICE NETWORK LTD CANTERBURY Active SMALL 94910 - Activities of religious organizations