About

Registered Number: 07554396
Date of Incorporation: 07/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: Charles Darwin School Jail Lane, Biggin Hill, Westerham, Kent, TN16 3AU

 

Charles Darwin Academy Trust was founded on 07 March 2011 and are based in Westerham, Kent, it's status at Companies House is "Active". This business has 22 directors listed as Hodgkinson, Julia Ann, Benington, Julian Wybergh, Chotai, Sunil, Dilling, David, Hartley, Helen Claire, Ace, David Mark, Baker, Richard Paul, Benington, Julian Wybergh, Bray-ash, Delores, Evans, Frances, Garrett, Paul, Grant, Laura, Haslam, David Robert, Jewell, Ruth, Kingsley, Karen, Papandreou, Danny, Powell, Graham John, Roberts, Spencer Joseph, Sampson, Katherine Joelle, Turner, Iain Michael, Wade, Susan Margaret, Wilson, Christopher Andrew in the Companies House registry. 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
BENINGTON, Julian Wybergh 04 July 2016 - 1
CHOTAI, Sunil 01 September 2011 - 1
DILLING, David 06 April 2011 - 1
HARTLEY, Helen Claire 01 January 2014 - 1
ACE, David Mark 01 January 2014 31 August 2016 1
BAKER, Richard Paul 06 April 2011 31 December 2014 1
BENINGTON, Julian Wybergh 06 April 2011 31 August 2015 1
BRAY-ASH, Delores 07 March 2011 31 December 2014 1
EVANS, Frances 05 September 2013 31 December 2014 1
GARRETT, Paul 06 April 2011 15 August 2013 1
GRANT, Laura 03 July 2012 04 March 2013 1
HASLAM, David Robert 07 March 2011 31 December 2014 1
JEWELL, Ruth 06 April 2011 31 March 2012 1
KINGSLEY, Karen 19 September 2013 31 December 2014 1
PAPANDREOU, Danny 06 April 2011 29 July 2014 1
POWELL, Graham John 06 April 2011 15 August 2013 1
ROBERTS, Spencer Joseph 07 March 2011 31 August 2016 1
SAMPSON, Katherine Joelle 06 April 2011 05 March 2013 1
TURNER, Iain Michael 05 December 2011 31 December 2014 1
WADE, Susan Margaret 06 April 2011 31 December 2014 1
WILSON, Christopher Andrew 06 April 2011 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HODGKINSON, Julia Ann 07 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 18 December 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 12 March 2014
RESOLUTIONS - N/A 17 January 2014
AA - Annual Accounts 17 January 2014
CC04 - Statement of companies objects 17 January 2014
TM01 - Termination of appointment of director 03 December 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 22 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 13 February 2012
AP01 - Appointment of director 27 January 2012
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA01 - Change of accounting reference date 16 June 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
RESOLUTIONS - N/A 14 April 2011
RESOLUTIONS - N/A 14 April 2011
CC04 - Statement of companies objects 14 April 2011
AA01 - Change of accounting reference date 23 March 2011
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.