About

Registered Number: 07552665
Date of Incorporation: 04/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: King Ethelbert School, Canterbury Road, Birchington, Kent, CT7 9BL

 

Based in Kent, Coastal Academies Trust was founded on 04 March 2011, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The company has 40 directors listed as Brace, Judy, Curtis, Robin Henry, Emery, Mark, Greig, Kathryn, Hooper, Marianne Elizabeth, Luxmoore, Paul Jeremy, Roberts, Dave, Robb, Tim, Saffery, Roger Andrew, Slade, Sally, Argent, Christopher Lee, Austin, Virginia, Dr, Brinkman, Karen Paula, Buchanan, Neil Robert, Collins, Dorothy Eileen, Collis, David Robert James, Copper, Roy Marcus, Cowell, Kay, Dearden, Caroll, Dewick, Alan Michael, Felstead, Graham, Flynn, Gavin John, Godden, Patricia Ann, Gould, Nigel Paul, Hudson, Neville, Leale-green, Alan, Lycett, John Michael, Murray, Claudine Ann, Oliver, Keith Donald, Parsons, Carl, Pugh, Helen Sandra, Rodd, Peter John, Somers, Mary, Taker, Emma Lisa, Troke, Peter Frank, Dr, Wilson, Tracey Jane, Wood, Andrew Wilfred, Woodward, Sara Natalie, Wright, Susan Elizabeth, Wyten, Chantell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Robin Henry 24 March 2014 - 1
EMERY, Mark 13 May 2019 - 1
GREIG, Kathryn 01 September 2020 - 1
HOOPER, Marianne Elizabeth 16 October 2019 - 1
LUXMOORE, Paul Jeremy 01 April 2011 - 1
ROBERTS, Dave 16 July 2018 - 1
ARGENT, Christopher Lee 21 March 2016 21 November 2019 1
AUSTIN, Virginia, Dr 04 March 2011 09 October 2017 1
BRINKMAN, Karen Paula 07 March 2013 25 November 2013 1
BUCHANAN, Neil Robert 01 April 2011 09 February 2013 1
COLLINS, Dorothy Eileen 09 January 2015 24 July 2015 1
COLLIS, David Robert James 01 April 2011 09 February 2013 1
COPPER, Roy Marcus 01 April 2011 31 August 2018 1
COWELL, Kay 07 March 2013 25 November 2013 1
DEARDEN, Caroll 01 April 2011 07 May 2013 1
DEWICK, Alan Michael 04 March 2011 09 February 2013 1
FELSTEAD, Graham 01 April 2011 09 February 2013 1
FLYNN, Gavin John 18 July 2016 30 June 2017 1
GODDEN, Patricia Ann 01 April 2011 25 November 2013 1
GOULD, Nigel Paul 01 April 2011 25 November 2013 1
HUDSON, Neville 04 March 2011 18 July 2016 1
LEALE-GREEN, Alan 18 July 2016 17 September 2018 1
LYCETT, John Michael 01 April 2011 25 November 2013 1
MURRAY, Claudine Ann 21 January 2014 16 October 2019 1
OLIVER, Keith Donald 01 April 2011 09 February 2013 1
PARSONS, Carl 01 April 2016 06 May 2019 1
PUGH, Helen Sandra 18 July 2016 17 September 2018 1
RODD, Peter John 04 March 2011 08 May 2017 1
SOMERS, Mary 01 April 2011 09 July 2013 1
TAKER, Emma Lisa 13 March 2013 25 November 2013 1
TROKE, Peter Frank, Dr 24 July 2015 21 March 2016 1
WILSON, Tracey Jane 07 March 2013 25 November 2013 1
WOOD, Andrew Wilfred 13 March 2013 25 November 2013 1
WOODWARD, Sara Natalie 15 July 2019 09 September 2019 1
WRIGHT, Susan Elizabeth 13 October 2011 25 November 2013 1
WYTEN, Chantell 01 April 2011 03 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BRACE, Judy 05 February 2019 - 1
ROBB, Tim 01 May 2017 05 February 2019 1
SAFFERY, Roger Andrew 25 November 2013 30 April 2017 1
SLADE, Sally 04 March 2011 25 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 03 September 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 09 September 2019
PSC01 - N/A 28 August 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 04 July 2019
PSC07 - N/A 23 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 11 March 2019
PSC01 - N/A 11 March 2019
PSC01 - N/A 01 March 2019
TM01 - Termination of appointment of director 14 February 2019
PSC07 - N/A 14 February 2019
AP01 - Appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 13 February 2019
AP03 - Appointment of secretary 13 February 2019
TM01 - Termination of appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
PSC07 - N/A 12 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
PSC01 - N/A 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
TM01 - Termination of appointment of director 18 April 2018
PSC07 - N/A 20 February 2018
PSC07 - N/A 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AP03 - Appointment of secretary 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 03 June 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 01 April 2014
AR01 - Annual Return 07 March 2014
CERTNM - Change of name certificate 04 March 2014
AP01 - Appointment of director 03 February 2014
CERTNM - Change of name certificate 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 16 December 2013
RESOLUTIONS - N/A 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AP03 - Appointment of secretary 29 November 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 10 October 2011
AA01 - Change of accounting reference date 20 September 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
CERTNM - Change of name certificate 08 June 2011
CONNOT - N/A 08 June 2011
NM06 - Request to seek comments of government department or other specified body on change of name 08 June 2011
AA01 - Change of accounting reference date 07 April 2011
NEWINC - New incorporation documents 04 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.