About

Registered Number: 08132405
Date of Incorporation: 05/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Boughton Primary School Moulton Lane, Boughton, Northampton, NN2 8RG

 

Established in 2012, Boughton Primary School Trust has its registered office in Northampton, it's status at Companies House is "Active". Boughton Primary School Trust has 19 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLUM, Natalie Jane 03 July 2019 - 1
JAMES, Mary Claire 01 January 2017 - 1
MALCOLM, Jennifer Jay 05 July 2012 - 1
MCQUILLAN, Imelda 05 July 2012 - 1
PALMER, Ryan Martyn 06 February 2019 - 1
POOLE, Rosaleen 29 November 2017 - 1
SADLER, Jodie 29 November 2017 - 1
TAYLOR, Simon Paul 01 March 2017 - 1
WILSON, Karen Lisa 06 February 2019 - 1
ADAMS, James David 20 September 2018 20 September 2018 1
ARCHER, Paul 05 July 2012 30 April 2016 1
BOTT, Denise Lesley 05 July 2012 01 July 2015 1
GOWLER, Helen Louise 05 July 2012 06 February 2019 1
HAMLYN, Angela Joan 05 July 2012 13 May 2019 1
ROEBUCK, Susan Anne 05 July 2012 25 March 2014 1
SCHOFIELD, John Paul 05 July 2012 04 July 2018 1
VAUGHAN, Louise Elizabeth 23 September 2015 17 May 2017 1
WALKER, Stuart John 05 July 2012 20 September 2017 1
ZAKIS, Janis 01 September 2016 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 17 June 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 09 May 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
AA - Annual Accounts 21 December 2018
PSC01 - N/A 11 October 2018
AP01 - Appointment of director 11 October 2018
CH01 - Change of particulars for director 20 July 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 29 September 2017
PSC07 - N/A 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 03 October 2016
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AUD - Auditor's letter of resignation 18 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 09 July 2014
TM01 - Termination of appointment of director 03 June 2014
AA - Annual Accounts 31 January 2014
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 25 July 2013
AD01 - Change of registered office address 24 July 2013
NEWINC - New incorporation documents 05 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.