Northumberland Church Of England Academy Trust ASHINGTON


Founded in 2008, Northumberland Church Of England Academy Trust, classified under reg no. 06653439 is an active company. Currently registered at Josephine Butler Campus NE63 9FZ, Ashington the company has been in the business for 16 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2018/08/02 Northumberland Church Of England Academy Trust is no longer carrying the name The Northumberland Church Of England Academy.

The firm has 12 directors, namely Simon R., Ellie G. and Rachel S. and others. Of them, John B. has been with the company the longest, being appointed on 17 December 2010 and Simon R. and Ellie G. and Rachel S. and Fiona N. have been with the company for the least time - from 1 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northumberland Church Of England Academy Trust Address / Contact

Office Address Josephine Butler Campus
Office Address2 Academy Road
Town Ashington
Post code NE63 9FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06653439
Date of Incorporation Tue, 22nd Jul 2008
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Simon R.

Position: Director

Appointed: 01 September 2022

Ellie G.

Position: Director

Appointed: 01 September 2022

Rachel S.

Position: Director

Appointed: 01 September 2022

Fiona N.

Position: Director

Appointed: 01 September 2022

Anthony H.

Position: Director

Appointed: 03 February 2022

Rachel M.

Position: Director

Appointed: 13 October 2020

Jeffrey H.

Position: Director

Appointed: 12 September 2018

Alan H.

Position: Director

Appointed: 19 February 2018

John M.

Position: Director

Appointed: 01 September 2017

Alex C.

Position: Director

Appointed: 02 April 2014

Richard B.

Position: Director

Appointed: 19 December 2013

John B.

Position: Director

Appointed: 17 December 2010

Catherine R.

Position: Director

Appointed: 05 July 2021

Resigned: 31 March 2022

Rowan B.

Position: Director

Appointed: 13 October 2020

Resigned: 31 March 2021

Alice M.

Position: Director

Appointed: 19 June 2019

Resigned: 16 September 2021

Natalie F.

Position: Director

Appointed: 01 September 2018

Resigned: 09 February 2020

Paul J.

Position: Director

Appointed: 26 February 2018

Resigned: 25 February 2022

John B.

Position: Secretary

Appointed: 29 September 2017

Resigned: 30 November 2017

Stephen P.

Position: Director

Appointed: 01 September 2017

Resigned: 31 August 2022

Marc K.

Position: Director

Appointed: 27 March 2017

Resigned: 09 February 2020

Martin B.

Position: Director

Appointed: 27 March 2017

Resigned: 26 March 2021

Claire J.

Position: Secretary

Appointed: 27 May 2016

Resigned: 29 September 2017

Peter B.

Position: Director

Appointed: 08 July 2015

Resigned: 05 September 2017

Elizabeth S.

Position: Director

Appointed: 11 March 2015

Resigned: 10 March 2019

Andrew D.

Position: Director

Appointed: 10 January 2015

Resigned: 31 January 2018

Steven S.

Position: Director

Appointed: 04 June 2014

Resigned: 31 July 2017

Colin D.

Position: Director

Appointed: 04 June 2014

Resigned: 31 July 2017

Jim L.

Position: Director

Appointed: 19 November 2013

Resigned: 09 December 2019

Shirley D.

Position: Director

Appointed: 18 October 2013

Resigned: 18 October 2017

Keith M.

Position: Director

Appointed: 10 July 2013

Resigned: 22 February 2016

Michael P.

Position: Secretary

Appointed: 17 April 2013

Resigned: 27 May 2016

Louise K.

Position: Director

Appointed: 01 February 2013

Resigned: 22 April 2016

David F.

Position: Director

Appointed: 01 November 2011

Resigned: 16 May 2014

Carole S.

Position: Director

Appointed: 14 December 2010

Resigned: 13 July 2017

John H.

Position: Director

Appointed: 28 April 2009

Resigned: 10 July 2013

Barry M.

Position: Director

Appointed: 28 April 2009

Resigned: 18 April 2013

Peter R.

Position: Director

Appointed: 28 April 2009

Resigned: 20 March 2015

Stephen M.

Position: Director

Appointed: 28 April 2009

Resigned: 19 September 2011

Margaret N.

Position: Secretary

Appointed: 22 July 2008

Resigned: 17 April 2013

Roderick W.

Position: Director

Appointed: 22 July 2008

Resigned: 08 May 2014

Margaret N.

Position: Director

Appointed: 22 July 2008

Resigned: 22 December 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Newcastle Diocesan Board Of Education Limited from North Shields, England. The abovementioned PSC is classified as "a private company limited by guarantee without share capital". The abovementioned PSC. The second one in the PSC register is Peter R. This PSC has significiant influence or control over the company,. Then there is Roderick W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Newcastle Diocesan Board Of Education Limited

Church House St. Johns Terrace, North Shields, NE29 6HS, England

Legal authority Companies Acts
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered England
Place registered Companies House
Registration number 00480293
Notified on 28 March 2018
Nature of control: right to appoint and remove directors

Peter R.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Roderick W.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Company previous names

The Northumberland Church Of England Academy August 2, 2018

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/08/31
filed on: 20th, January 2023
Free Download (69 pages)

Company search

Advertisements