About

Registered Number: 07662251
Date of Incorporation: 08/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: Aylsham High School, Sir Williams Lane, Norwich, Norfolk, NR11 6AN

 

Established in 2011, Aylsham Cluster Trust are based in Norwich in Norfolk. The current directors of the business are listed as Tuttle, Joanna, Chant, Fiona Mary, Curtis, Kathryn, Downes, Michael James, Hagan-palmer, David Edward, Revd, Harding, Monica, Neenan, John Charles, Olney, Jamie, Read, Alison, Spalding, Duncan Richard, Toplis, Clare Elizabeth, Youngs, Jennifer Mary, Scargill, Vanessa Elizabeth, Bailey, Helen Julia, Casburn, Tina, East, Simon Kenneth, Fruish, Matthew Oliver, Hamilton, Angela, Hoey, Paul, Hutchinson, Karen, Latham, Richard, Leahy, Deborah Theresa, Longhurst, Christopher John, Marshall, Rebecca Louise, Mcmhaon, Susan Catherine, Nicholson, Lisa, Starling, John Roger, Waller, Derrol Mark. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANT, Fiona Mary 15 July 2019 - 1
CURTIS, Kathryn 15 July 2019 - 1
DOWNES, Michael James 06 May 2013 - 1
HAGAN-PALMER, David Edward, Revd 26 March 2018 - 1
HARDING, Monica 20 March 2017 - 1
NEENAN, John Charles 03 December 2018 - 1
OLNEY, Jamie 01 September 2016 - 1
READ, Alison 03 December 2018 - 1
SPALDING, Duncan Richard 08 June 2011 - 1
TOPLIS, Clare Elizabeth 01 September 2017 - 1
YOUNGS, Jennifer Mary 25 November 2013 - 1
BAILEY, Helen Julia 30 July 2011 25 March 2019 1
CASBURN, Tina 15 July 2011 31 August 2017 1
EAST, Simon Kenneth 30 July 2011 31 August 2016 1
FRUISH, Matthew Oliver 06 May 2013 03 December 2018 1
HAMILTON, Angela 01 September 2016 06 January 2020 1
HOEY, Paul 01 December 2012 21 March 2016 1
HUTCHINSON, Karen 01 September 2013 31 August 2017 1
LATHAM, Richard 01 September 2015 03 December 2018 1
LEAHY, Deborah Theresa 06 May 2013 26 March 2018 1
LONGHURST, Christopher John 30 July 2011 31 August 2017 1
MARSHALL, Rebecca Louise 01 September 2017 06 January 2020 1
MCMHAON, Susan Catherine 01 January 2013 31 August 2018 1
NICHOLSON, Lisa 01 September 2015 26 March 2018 1
STARLING, John Roger 30 July 2011 01 September 2015 1
WALLER, Derrol Mark 30 July 2011 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
TUTTLE, Joanna 01 September 2015 - 1
SCARGILL, Vanessa Elizabeth 01 September 2014 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 August 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 29 March 2019
PSC08 - N/A 29 November 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 21 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP03 - Appointment of secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 06 July 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 27 March 2015
AP03 - Appointment of secretary 02 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 05 July 2012
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.