The Mfg Academies Trust MIRFIELD


The Mfg Academies Trust started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07521584. The The Mfg Academies Trust company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Mirfield at Kitson Hill Road. Postal code: WF14 9EZ. Since Fri, 24th Aug 2018 The Mfg Academies Trust is no longer carrying the name The Mirfield Free Grammar And Sixth Form Multi-academy Trust.

At present there are 5 directors in the the firm, namely Camilla G., Kay B. and Jennifer R. and others. In addition one secretary - Suzanne D. - is with the company. As of 28 April 2024, there were 21 ex directors - Ruth W., Angela D. and others listed below. There were no ex secretaries.

The Mfg Academies Trust Address / Contact

Office Address Kitson Hill Road
Town Mirfield
Post code WF14 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07521584
Date of Incorporation Tue, 8th Feb 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Camilla G.

Position: Director

Appointed: 09 December 2021

Kay B.

Position: Director

Appointed: 07 March 2019

Jennifer R.

Position: Director

Appointed: 08 February 2011

Suzanne D.

Position: Secretary

Appointed: 08 February 2011

Mark P.

Position: Director

Appointed: 08 February 2011

Charles T.

Position: Director

Appointed: 08 February 2011

Ruth W.

Position: Director

Appointed: 19 October 2017

Resigned: 16 January 2019

Angela D.

Position: Director

Appointed: 19 May 2016

Resigned: 20 July 2019

Claire E.

Position: Director

Appointed: 20 June 2013

Resigned: 17 December 2021

Catherine C.

Position: Director

Appointed: 21 September 2012

Resigned: 10 April 2014

Amanda M.

Position: Director

Appointed: 23 June 2011

Resigned: 10 April 2014

Angela B.

Position: Director

Appointed: 10 March 2011

Resigned: 05 March 2013

Alan W.

Position: Director

Appointed: 10 March 2011

Resigned: 31 July 2012

Stephen D.

Position: Director

Appointed: 08 February 2011

Resigned: 14 October 2013

Malcolm P.

Position: Director

Appointed: 08 February 2011

Resigned: 19 May 2014

David R.

Position: Director

Appointed: 08 February 2011

Resigned: 30 November 2013

Nicholas T.

Position: Director

Appointed: 08 February 2011

Resigned: 31 August 2012

Cheryl W.

Position: Director

Appointed: 08 February 2011

Resigned: 10 April 2014

Carol C.

Position: Director

Appointed: 08 February 2011

Resigned: 06 March 2017

John H.

Position: Director

Appointed: 08 February 2011

Resigned: 24 July 2019

Tracey H.

Position: Director

Appointed: 08 February 2011

Resigned: 30 September 2017

David K.

Position: Director

Appointed: 08 February 2011

Resigned: 31 May 2018

Rachel P.

Position: Director

Appointed: 08 February 2011

Resigned: 30 June 2018

Lorraine B.

Position: Director

Appointed: 08 February 2011

Resigned: 31 August 2021

Mark B.

Position: Director

Appointed: 08 February 2011

Resigned: 10 April 2014

James C.

Position: Director

Appointed: 08 February 2011

Resigned: 11 October 2013

Tara C.

Position: Director

Appointed: 08 February 2011

Resigned: 10 October 2014

Company previous names

The Mirfield Free Grammar And Sixth Form Multi-academy Trust August 24, 2018
The Mirfield Free Grammar And Sixth Form December 30, 2013

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 15th, May 2023
Free Download (40 pages)

Company search

Advertisements