About

Registered Number: 07657806
Date of Incorporation: 03/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Ansford Academy, Maggs Lane, Castle Cary, Somerset, BA7 7JJ

 

Founded in 2011, Ansford Academy Trust has its registered office in Castle Cary, Somerset. The company has 41 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Alison Jane Caroline 04 July 2011 - 1
CHAINEY, Darrell Thomas 08 December 2016 - 1
GANE, Peter Anthony 27 March 2014 - 1
GREEN, Scott 12 December 2019 - 1
LLEWELLYN, Charles Arthur 03 June 2011 - 1
MAISTRELLO, Andrea Elizabeth 12 December 2019 - 1
MARTIN, Alison Ruth 12 December 2019 - 1
MOSLEY, Lee Elisabeth 04 July 2012 - 1
PILGRIM, Shonogh Ellen 06 January 2014 - 1
SPENCER, Paul William 24 November 2017 - 1
WATSON, Clare Mary Louise 24 November 2017 - 1
BARRACLOUGH, Paul 02 November 2015 09 November 2017 1
BEATON, Annie Fleur 15 October 2015 07 October 2016 1
BENZIE, Robert Philip 04 July 2011 05 January 2014 1
CAREY, Donald Francis 04 July 2011 27 March 2014 1
CHAPMAN, Christopher John 03 June 2011 05 February 2018 1
COLE, Andrew James 08 December 2011 11 February 2015 1
FLACK, Rosemary Janet 05 February 2015 06 April 2016 1
FLANAGAN, Stephen Mark 25 April 2014 06 February 2020 1
HALLOWS, Jane Louise 04 July 2011 17 December 2013 1
HARRISON, Terena Kirsty 22 October 2013 08 July 2020 1
HEALEY, David 02 November 2015 17 June 2019 1
HOUSE, Simon Llewellyn 04 July 2011 05 July 2013 1
KERSHAW, Haydn 04 July 2011 15 October 2015 1
KING, Jemma Caroline 12 March 2012 29 March 2013 1
KITCHINER, Caroline Emma 04 July 2011 12 September 2016 1
LANG, Henrietta Kate 04 July 2011 02 May 2014 1
LASKEY, Sasha Mary 05 February 2015 07 July 2016 1
LEGG, Simon Gregory 04 July 2011 02 July 2013 1
LEWIS, Samara Kaia Ilyena 10 December 2018 03 September 2019 1
LOE, Simon David 04 July 2011 09 January 2014 1
MASON, Trisha Margaret 14 May 2015 23 September 2016 1
ROBERTSON, David Iain 10 October 2016 13 November 2019 1
SINCLAIR, Gillian 04 July 2011 17 October 2013 1
SOWDEN, Christine 22 October 2013 06 February 2016 1
SUTHERLAND, Lucy 11 March 2020 23 March 2020 1
TAYLOR, William 18 October 2012 17 October 2014 1
VICKERY, Adam James 23 May 2013 05 February 2015 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Susan Rebecca 06 June 2013 - 1
MILES, Anne Marie 20 August 2012 10 May 2013 1
TALBOT, Karen Elizabeth 03 June 2011 20 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 July 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 23 January 2020
PSC08 - N/A 08 January 2020
AP01 - Appointment of director 16 December 2019
CS01 - N/A 16 December 2019
PSC07 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 14 December 2018
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 15 December 2017
PSC01 - N/A 11 December 2017
PSC01 - N/A 11 December 2017
PSC01 - N/A 11 December 2017
PSC01 - N/A 11 December 2017
PSC09 - N/A 11 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 09 December 2016
CS01 - N/A 09 December 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 30 September 2016
TM01 - Termination of appointment of director 16 September 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 06 June 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
CH01 - Change of particulars for director 25 March 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 19 July 2013
AP03 - Appointment of secretary 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 10 June 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 25 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AP03 - Appointment of secretary 24 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 13 June 2012
AA01 - Change of accounting reference date 13 June 2012
RESOLUTIONS - N/A 27 June 2011
MEM/ARTS - N/A 27 June 2011
NEWINC - New incorporation documents 03 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.