About

Registered Number: 07641004
Date of Incorporation: 19/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Hillock Lane Hillock Lane, Woolston, Warrington, WA1 4PF,

 

Having been setup in 2011, The Great Schools Trust have registered office in Warrington. The companies directors are listed as Aldred, Michael Peter, Crowe, Robina, Harper, Aiden Thomas Christian, Hornby, Joanne, Ireland, Michael, Leah, Andrew Martin, Mcging, Kieran John, Miekle, Nicholas, Puller, Steven Maximilian, Spencer, Joseph William, Prof., Stiller, Jane Eldwyth, Greeve, Mark, Hall, Iain, Sir, Andrews, Paul John, Bellarby, Sonia, Campbell, Siobahn, Garfield, Deborah, Giles, Paul, Goldsmith, Edward Richard, Greeve, Mark James, Hall, Duncan, Hall, Iain Robert, Sir, Hall, Robyn, Hall, Simon, Hayes, David Martin, Ierston, Shane, Mercer, David, Reay, Andrew, Vaughan Massey, Debra, Wilcock, Hilary. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRED, Michael Peter 01 June 2020 - 1
CROWE, Robina 01 March 2018 - 1
HARPER, Aiden Thomas Christian 01 December 2017 - 1
HORNBY, Joanne 01 June 2020 - 1
IRELAND, Michael 01 March 2018 - 1
LEAH, Andrew Martin 04 July 2019 - 1
MCGING, Kieran John 01 December 2017 - 1
MIEKLE, Nicholas 01 June 2020 - 1
PULLER, Steven Maximilian 04 June 2020 - 1
SPENCER, Joseph William, Prof. 08 September 2016 - 1
STILLER, Jane Eldwyth 01 June 2020 - 1
ANDREWS, Paul John 11 January 2013 12 August 2015 1
BELLARBY, Sonia 11 January 2013 12 August 2015 1
CAMPBELL, Siobahn 11 January 2013 31 March 2015 1
GARFIELD, Deborah 31 May 2013 12 August 2015 1
GILES, Paul 29 February 2012 11 January 2013 1
GOLDSMITH, Edward Richard 19 May 2011 29 February 2012 1
GREEVE, Mark James 19 May 2011 24 August 2012 1
HALL, Duncan 11 January 2013 12 August 2015 1
HALL, Iain Robert, Sir 19 May 2011 10 October 2018 1
HALL, Robyn 19 May 2011 12 August 2015 1
HALL, Simon 11 January 2013 12 August 2015 1
HAYES, David Martin 29 February 2012 03 December 2012 1
IERSTON, Shane 12 August 2015 28 February 2018 1
MERCER, David 11 January 2013 31 March 2015 1
REAY, Andrew 11 January 2013 28 February 2018 1
VAUGHAN MASSEY, Debra 31 May 2013 30 June 2017 1
WILCOCK, Hilary 01 March 2018 03 May 2019 1
Secretary Name Appointed Resigned Total Appointments
GREEVE, Mark 24 August 2012 12 August 2015 1
HALL, Iain, Sir 19 May 2011 24 August 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 15 December 2019
AP01 - Appointment of director 16 July 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 10 October 2018
CS01 - N/A 08 June 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 07 September 2016
AR01 - Annual Return 16 June 2016
AD01 - Change of registered office address 14 June 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
CERTNM - Change of name certificate 12 August 2015
MISC - Miscellaneous document 12 August 2015
CONNOT - N/A 12 August 2015
AR01 - Annual Return 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
RESOLUTIONS - N/A 14 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 08 February 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 28 August 2012
AD01 - Change of registered office address 28 August 2012
AP03 - Appointment of secretary 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
RESOLUTIONS - N/A 07 August 2012
AR01 - Annual Return 21 May 2012
AA01 - Change of accounting reference date 21 May 2012
CH01 - Change of particulars for director 06 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
RESOLUTIONS - N/A 25 November 2011
MEM/ARTS - N/A 25 November 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.