About

Registered Number: 07816548
Date of Incorporation: 19/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Nene Education Trust Mountbatten Way, Raunds, Wellingborough, Northamptonshire, NN9 6PA,

 

Based in Northamptonshire, Nene Education Trust was established in 2011, it's status in the Companies House registry is set to "Active". Atkins, Stephen John, Bonser-ward, Nathanael, Busby, Michael, Hill, Christopher, Laughton, Anthony John, Rose, Georgina, Spinks-wilson, Melanie, Whittaker, Ronald Eric, Dr, Peterborough Diocese Church Schools Trust, Little, David, Phillips, David Keith, Brooks, Linda Rosemary, Brooks, Martin, Cooper, Roderick, Croxford, Gary, Gradwell, Julia, Hudson, Edward, Hurren, Matthew, Johnston, Julie, Jones, Lance Christopher, Jones, Sandra, Levell, Richard John Kenneth, Paton, Debbie, Richardson, Stuart, Slater, James, Spenceley, Douglas, Reverend, Thoday, David, Wood, Jai, Worden, Patricia Mary are listed as directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Stephen John 13 July 2018 - 1
BONSER-WARD, Nathanael 29 August 2018 - 1
BUSBY, Michael 19 October 2011 - 1
HILL, Christopher 10 November 2016 - 1
LAUGHTON, Anthony John 16 September 2018 - 1
ROSE, Georgina 18 October 2019 - 1
SPINKS-WILSON, Melanie 10 October 2017 - 1
WHITTAKER, Ronald Eric, Dr 23 May 2019 - 1
PETERBOROUGH DIOCESE CHURCH SCHOOLS TRUST 04 December 2013 - 1
BROOKS, Linda Rosemary 19 October 2011 12 December 2017 1
BROOKS, Martin 19 October 2011 02 November 2011 1
COOPER, Roderick 19 October 2011 02 November 2011 1
CROXFORD, Gary 19 October 2011 29 September 2014 1
GRADWELL, Julia 19 October 2011 01 January 2014 1
HUDSON, Edward 19 October 2011 01 January 2014 1
HURREN, Matthew 19 October 2011 01 January 2014 1
JOHNSTON, Julie 19 October 2011 01 January 2014 1
JONES, Lance Christopher 19 October 2011 25 September 2018 1
JONES, Sandra 23 January 2012 01 January 2014 1
LEVELL, Richard John Kenneth 08 March 2012 28 March 2013 1
PATON, Debbie 19 October 2011 01 January 2014 1
RICHARDSON, Stuart 29 August 2018 17 July 2020 1
SLATER, James 19 October 2011 06 September 2012 1
SPENCELEY, Douglas, Reverend 04 December 2013 31 August 2019 1
THODAY, David 19 October 2011 01 January 2014 1
WOOD, Jai 19 October 2011 02 November 2011 1
WORDEN, Patricia Mary 19 October 2011 21 February 2018 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, David 19 October 2011 07 February 2017 1
PHILLIPS, David Keith 07 February 2017 29 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
PSC01 - N/A 25 February 2020
PSC01 - N/A 25 February 2020
PSC01 - N/A 25 February 2020
PSC01 - N/A 25 February 2020
PSC09 - N/A 25 February 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 11 November 2019
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 12 July 2019
RESOLUTIONS - N/A 20 June 2019
AP01 - Appointment of director 13 June 2019
TM02 - Termination of appointment of secretary 23 May 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
AD01 - Change of registered office address 21 January 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 09 November 2018
CS01 - N/A 02 November 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
RESOLUTIONS - N/A 09 October 2018
CERTNM - Change of name certificate 30 July 2018
RESOLUTIONS - N/A 04 July 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 04 December 2017
CS01 - N/A 20 November 2017
AP03 - Appointment of secretary 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 21 November 2016
CS01 - N/A 20 October 2016
RESOLUTIONS - N/A 05 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 17 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 30 December 2013
AP02 - Appointment of corporate director 05 December 2013
AP01 - Appointment of director 05 December 2013
RESOLUTIONS - N/A 13 November 2013
AR01 - Annual Return 21 October 2013
CERTNM - Change of name certificate 19 September 2013
RESOLUTIONS - N/A 19 September 2013
MISC - Miscellaneous document 19 September 2013
CONNOT - N/A 19 September 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 09 October 2012
AA01 - Change of accounting reference date 08 June 2012
AP01 - Appointment of director 21 March 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.