About

Registered Number: 07561268
Date of Incorporation: 11/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Coombe Dean School Charnhill Way, Elburton, Plymouth, Devon, PL9 8ES

 

Coombe Dean School Academy Trust was founded on 11 March 2011 and are based in Plymouth, it's status at Companies House is "Dissolved". The business has 24 directors listed as Macrae, Nicola Jane, Golding, Ruth, Graham, Edward, Doctor, Green, Kevin Timothy, Heaton, John Barrie, Wainwright, David, Cranstone, Elizabeth Jayne Barbara, Baird, Tima, Bextor, Elaine, Clark, Jennifer Jill, Connell, David Robert, Curnow, Richard John, Frean, Pattrick Stanley, Hay, Madeleine, Hodges, Susan, Knight, Christopher Stephen James, Mortimer-hampson, Keith John, Payne, Stephen, Piper, Samantha Louise, Raggett, Mark, Rochester, Sarah Jane, Trotter, Lynn Agnes, Underwood, Susan Ann, Williams, Sara Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Ruth 18 January 2018 - 1
GRAHAM, Edward, Doctor 11 March 2011 - 1
GREEN, Kevin Timothy 11 March 2011 - 1
HEATON, John Barrie 06 April 2011 - 1
WAINWRIGHT, David 30 November 2017 - 1
BAIRD, Tima 22 June 2017 21 July 2017 1
BEXTOR, Elaine 06 April 2011 31 August 2015 1
CLARK, Jennifer Jill 06 April 2011 15 September 2012 1
CONNELL, David Robert 06 April 2011 30 November 2014 1
CURNOW, Richard John 13 June 2014 22 June 2017 1
FREAN, Pattrick Stanley 11 March 2011 31 August 2015 1
HAY, Madeleine 18 January 2018 20 September 2018 1
HODGES, Susan 06 April 2011 25 January 2018 1
KNIGHT, Christopher Stephen James 06 April 2011 11 October 2013 1
MORTIMER-HAMPSON, Keith John 06 April 2011 08 December 2016 1
PAYNE, Stephen 06 April 2011 20 September 2017 1
PIPER, Samantha Louise 13 June 2014 30 November 2015 1
RAGGETT, Mark 22 June 2017 18 September 2018 1
ROCHESTER, Sarah Jane 06 April 2011 26 April 2014 1
TROTTER, Lynn Agnes 13 June 2014 04 May 2017 1
UNDERWOOD, Susan Ann 06 April 2011 01 July 2014 1
WILLIAMS, Sara Kim 21 April 2016 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MACRAE, Nicola Jane 15 July 2015 - 1
CRANSTONE, Elizabeth Jayne Barbara 11 March 2011 14 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 27 December 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 25 May 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 16 April 2018
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 11 January 2018
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AP03 - Appointment of secretary 16 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
RESOLUTIONS - N/A 13 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 28 June 2014
AP01 - Appointment of director 28 June 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 December 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 December 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 26 March 2012
AA01 - Change of accounting reference date 04 May 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
NEWINC - New incorporation documents 11 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.