About

Registered Number: 09284368
Date of Incorporation: 28/10/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Invictus Education Trust Headquarters Kinver High School, Enville Road, Kinver, South Staffs, DY7 6AA,

 

Invictus Education Trust was established in 2014. This company has 16 directors listed as Buttery, Amy, Bowles, Tony, Caldwell, William, Evans, Robert, Harris, John, Marsh, Geoffrey Graham, Nicholson, David, Sir, Westwood, Richard James, Withers, Gillian Margaret, Southall, Anthea, Tolan, Catherine Clare, Cartwright, Craig, Evans, Lyndon, Griffiths, Andrew, Whalley, Annette, Whitehouse, Philip David Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Tony 01 September 2018 - 1
CALDWELL, William 28 October 2014 - 1
EVANS, Robert 01 September 2018 - 1
HARRIS, John 28 October 2014 - 1
MARSH, Geoffrey Graham 28 October 2014 - 1
NICHOLSON, David, Sir 07 February 2020 - 1
WESTWOOD, Richard James 28 October 2014 - 1
WITHERS, Gillian Margaret 01 December 2016 - 1
CARTWRIGHT, Craig 28 October 2014 31 August 2019 1
EVANS, Lyndon 28 October 2014 31 August 2019 1
GRIFFITHS, Andrew 28 October 2014 31 August 2018 1
WHALLEY, Annette 28 October 2014 01 January 2017 1
WHITEHOUSE, Philip David Charles 28 October 2014 24 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BUTTERY, Amy 01 November 2017 - 1
SOUTHALL, Anthea 28 October 2014 27 November 2015 1
TOLAN, Catherine Clare 27 November 2015 31 October 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CH01 - Change of particulars for director 03 July 2020
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 November 2019
PSC08 - N/A 25 September 2019
PSC07 - N/A 17 September 2019
PSC07 - N/A 17 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
PSC07 - N/A 09 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 November 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 09 October 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AA - Annual Accounts 10 January 2018
AP03 - Appointment of secretary 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
CS01 - N/A 30 October 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 03 November 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 27 November 2015
AP03 - Appointment of secretary 27 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AA01 - Change of accounting reference date 28 October 2014
NEWINC - New incorporation documents 28 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.