About

Registered Number: 07659069
Date of Incorporation: 06/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: View Road, Cliffe Woods, Rochester, ME3 8UJ

 

Based in Rochester, Cliffe Woods Academy Trust was registered on 06 June 2011, it's status is listed as "Active". The business has 28 directors listed as Colbert, Lesley, Foreman, Matthew, Mckenzie, Christopher Jon, Mullins, Mark, Nunns, Antonia, Antoncini, Angharad, Carey, Christine Ann, Coleman, David, Colmer, Emma Louise, Couchman, Nicola, Cox, Nicola, Cox, Vivienne Gail, Cranston, Lynne, Foreman, Dianne, Gay, Carole, Hurren, Julia Caroline, Hurren, Peter, Kentell, Ken, Lambert, Nicola, Mckenzie, Chris, Muggridge, Tim, Richardson, Janet Doris, Tomlin, Richard Mark, Trill, Andrea, Watson, Timothy, Weallans, Amanda, Wibberley, Nicola June, Williams, Kay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, Matthew 18 September 2018 - 1
MCKENZIE, Christopher Jon 18 September 2018 - 1
MULLINS, Mark 18 September 2018 - 1
NUNNS, Antonia 01 July 2011 - 1
ANTONCINI, Angharad 01 June 2014 13 October 2017 1
CAREY, Christine Ann 06 June 2011 17 November 2016 1
COLEMAN, David 01 July 2011 14 March 2013 1
COLMER, Emma Louise 09 March 2016 13 October 2017 1
COUCHMAN, Nicola 01 September 2014 01 October 2020 1
COX, Nicola 17 June 2013 17 June 2017 1
COX, Vivienne Gail 01 July 2011 30 June 2013 1
CRANSTON, Lynne 01 July 2011 09 March 2016 1
FOREMAN, Dianne 06 June 2011 10 September 2018 1
GAY, Carole 08 December 2014 18 January 2016 1
HURREN, Julia Caroline 20 June 2017 13 October 2017 1
HURREN, Peter 01 December 2014 11 December 2015 1
KENTELL, Ken 01 July 2011 01 July 2015 1
LAMBERT, Nicola 01 July 2011 15 November 2014 1
MCKENZIE, Chris 20 June 2017 13 October 2017 1
MUGGRIDGE, Tim 01 April 2016 24 January 2019 1
RICHARDSON, Janet Doris 18 October 2012 18 July 2016 1
TOMLIN, Richard Mark 01 December 2014 30 September 2017 1
TRILL, Andrea 18 October 2012 13 October 2017 1
WATSON, Timothy 06 June 2011 31 August 2015 1
WEALLANS, Amanda 09 June 2015 31 March 2016 1
WIBBERLEY, Nicola June 01 July 2011 31 March 2014 1
WILLIAMS, Kay 01 July 2011 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
COLBERT, Lesley 17 November 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 15 July 2019
RESOLUTIONS - N/A 07 February 2019
MISC - Miscellaneous document 07 February 2019
PSC08 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
PSC07 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
PSC07 - N/A 24 January 2019
AA - Annual Accounts 18 January 2019
RESOLUTIONS - N/A 05 December 2018
CONNOT - N/A 18 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 10 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 01 August 2018
AUD - Auditor's letter of resignation 08 May 2018
AA - Annual Accounts 14 March 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 09 October 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 17 November 2016
AP03 - Appointment of secretary 17 November 2016
RESOLUTIONS - N/A 27 October 2016
TM01 - Termination of appointment of director 18 July 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 18 February 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 18 December 2015
CH01 - Change of particulars for director 26 November 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 27 November 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 11 June 2012
AA01 - Change of accounting reference date 17 November 2011
NEWINC - New incorporation documents 06 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.