About

Registered Number: 07703865
Date of Incorporation: 13/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: St Clere's School, Butts Lane, Stanford-Le-Hope, Essex, SS17 0NW

 

Established in 2011, Osborne Co-operative Academy Trust are based in Essex, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Draper, Kathryn Elizabeth, Cosgrow, Shelagh Mary, Fall, Michael William, Griffiths, Paul John, Jaffe, Trisha, Mummery, Dawn Marie, Stonehouse, Emily, Walker, Andrew Stephen, Cosgrow, Shelagh Mary, Duque, Emily Ann, Fegan, Christopher, Fergus, Lisa, Gaywood, Angela Carol, Goodacre, Kay Rebecca, Leader, Joy Marie, Mack, Gwynne James, Mailey, Carianne, Martin, Brian Alfred, Miller, Alex Charles, Moss, Brian Edward, North, Carol Ann, Nyland, Joanne, Oakley, Joanne Wendy, Osborne, Raymond Louis, Richards, Jane, Townshend, Nicola, Walker, Sharon Diane, Willett, Keith Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGROW, Shelagh Mary 27 March 2018 - 1
FALL, Michael William 15 October 2013 - 1
GRIFFITHS, Paul John 12 June 2012 - 1
JAFFE, Trisha 15 December 2015 - 1
MUMMERY, Dawn Marie 01 June 2013 - 1
STONEHOUSE, Emily 11 July 2019 - 1
WALKER, Andrew Stephen 13 December 2016 - 1
COSGROW, Shelagh Mary 13 December 2016 16 July 2017 1
DUQUE, Emily Ann 13 December 2016 16 July 2017 1
FEGAN, Christopher 13 July 2011 14 July 2015 1
FERGUS, Lisa 11 September 2018 04 June 2020 1
GAYWOOD, Angela Carol 12 June 2012 12 February 2019 1
GOODACRE, Kay Rebecca 17 July 2017 20 April 2020 1
LEADER, Joy Marie 15 October 2013 16 July 2017 1
MACK, Gwynne James 13 July 2011 16 July 2017 1
MAILEY, Carianne 13 December 2016 16 July 2017 1
MARTIN, Brian Alfred 13 July 2011 16 July 2017 1
MILLER, Alex Charles 01 June 2013 16 July 2017 1
MOSS, Brian Edward 13 July 2011 16 July 2017 1
NORTH, Carol Ann 12 June 2012 01 April 2014 1
NYLAND, Joanne 12 June 2012 11 October 2013 1
OAKLEY, Joanne Wendy 12 June 2012 14 June 2013 1
OSBORNE, Raymond Louis 13 July 2011 22 July 2016 1
RICHARDS, Jane 12 June 2012 31 March 2013 1
TOWNSHEND, Nicola 13 December 2016 16 July 2017 1
WALKER, Sharon Diane 06 November 2012 31 August 2016 1
WILLETT, Keith Michael 12 June 2012 16 July 2017 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Kathryn Elizabeth 12 June 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 31 July 2019
CS01 - N/A 15 July 2019
RESOLUTIONS - N/A 19 March 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 15 October 2018
CS01 - N/A 16 July 2018
PSC07 - N/A 16 July 2018
AP01 - Appointment of director 13 April 2018
PSC01 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 12 December 2017
RESOLUTIONS - N/A 02 November 2017
MISC - Miscellaneous document 02 November 2017
RESOLUTIONS - N/A 23 October 2017
CONNOT - N/A 23 October 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
RESOLUTIONS - N/A 12 July 2017
PSC07 - N/A 06 July 2017
CH01 - Change of particulars for director 03 February 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 20 February 2013
AA01 - Change of accounting reference date 15 February 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP03 - Appointment of secretary 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
RESOLUTIONS - N/A 26 March 2012
NEWINC - New incorporation documents 13 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.