About

Registered Number: 06969900
Date of Incorporation: 22/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Room Pa 108 Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands,

 

City of Wolverhampton Academy Trust was established in 2009, it has a status of "Active". We do not know the number of employees at City of Wolverhampton Academy Trust. The current directors of the company are Hill, Luke, Thyra, Jetender Singh, Babber, Rajveer, Bishton, Paul William, Boliver, Claire Elisabeth, Dill-russell, Andrea Jayne, Downes, Tina, Field, Christopher David, Dr, Gipps, Caroline Victoria, Professor, Gregory, Anthea, Dr, Hawke, Stephen Ronald, Hopkins, Alexandra, Ireland, Keith Leslie, Johnson, Timothy David, Jones, Alexandra Caroline, Layer, Geoffrey Mark, Professor, Lister, Paul Martyn, Dr, Lowe, Michelle, Dr, Millard, Ian Stewart, Page, Philip Henry, Pymm, John Michael, Dr, Stretton, John, Timmins, Emma, Walford, Geoffrey Simon, Dr, Warren, Simon Francis, Welsby, John, Westwood, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABBER, Rajveer 03 June 2010 31 March 2011 1
BISHTON, Paul William 22 July 2009 27 April 2011 1
BOLIVER, Claire Elisabeth 18 September 2013 10 April 2019 1
DILL-RUSSELL, Andrea Jayne 01 September 2014 13 September 2017 1
DOWNES, Tina 19 November 2012 20 November 2015 1
FIELD, Christopher David, Dr 04 September 2013 22 January 2014 1
GIPPS, Caroline Victoria, Professor 22 July 2009 31 July 2011 1
GREGORY, Anthea, Dr 09 February 2012 16 November 2015 1
HAWKE, Stephen Ronald 01 March 2014 13 September 2017 1
HOPKINS, Alexandra 16 November 2015 13 September 2017 1
IRELAND, Keith Leslie 27 April 2015 13 September 2017 1
JOHNSON, Timothy David 23 January 2014 28 April 2015 1
JONES, Alexandra Caroline 20 May 2015 13 September 2017 1
LAYER, Geoffrey Mark, Professor 13 March 2012 28 March 2013 1
LISTER, Paul Martyn, Dr 13 October 2014 13 January 2016 1
LOWE, Michelle, Dr 13 January 2016 01 December 2016 1
MILLARD, Ian Stewart 22 July 2009 10 September 2012 1
PAGE, Philip Henry 03 April 2012 03 April 2012 1
PYMM, John Michael, Dr 11 February 2015 13 September 2017 1
STRETTON, John 22 July 2009 22 July 2013 1
TIMMINS, Emma 16 November 2012 13 September 2017 1
WALFORD, Geoffrey Simon, Dr 03 June 2010 13 January 2016 1
WARREN, Simon Francis 04 September 2013 30 September 2014 1
WELSBY, John 22 July 2009 17 May 2011 1
WESTWOOD, Timothy 27 March 2012 04 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HILL, Luke 03 October 2014 - 1
THYRA, Jetender Singh 03 June 2010 03 October 2014 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 August 2018
TM01 - Termination of appointment of director 01 June 2018
AA01 - Change of accounting reference date 09 May 2018
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 24 September 2017
CS01 - N/A 03 August 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 30 November 2016
AD01 - Change of registered office address 28 November 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 08 January 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 16 May 2015
AP01 - Appointment of director 16 May 2015
AP01 - Appointment of director 16 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 29 October 2014
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 19 September 2014
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 14 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 04 February 2014
TM01 - Termination of appointment of director 28 January 2014
RESOLUTIONS - N/A 03 January 2014
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 30 July 2013
MISC - Miscellaneous document 18 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 24 June 2013
AUD - Auditor's letter of resignation 20 June 2013
AA - Annual Accounts 20 May 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 18 July 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 02 April 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 11 January 2012
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 14 September 2011
TM01 - Termination of appointment of director 03 August 2011
AD01 - Change of registered office address 18 July 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 17 February 2011
CH01 - Change of particulars for director 28 January 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AD01 - Change of registered office address 06 September 2010
RESOLUTIONS - N/A 21 September 2009
225 - Change of Accounting Reference Date 27 August 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.