About

Registered Number: 07630164
Date of Incorporation: 11/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Minehead Middle School, Ponsford Road, Minehead, Somerset, TA24 5RH

 

West Somerset Academies Trust was registered on 11 May 2011 and are based in Minehead, it has a status of "Active". The business has 34 directors listed as O'keefe, Barbara Ann, Bellamy, Jane, Brown, Susie, Ewen, Jill, Giles, Andrew Philip, Lake, Hayley, Miller, Fiona Heather, Rushforth, Paul Zachary, Wood, Christopher Lionel John, Shore, Judith Margaret, Baker, Lee, Boxer, Richard Blainey, Clark, Irene Audrey, Cox, Justin Howard, Forster, Martina Suzanne, Hickson, Paul Andrew, James, Michelle Deborah, Jones, Anthony John, Keeley, Jane, Langdon, Timothy James, Reverend, Lloyd, Geoffrey Carter, Milton-jenkins, Iestyn, Morgan, Siobhan Sophie, Mouzouri, Nicolas Paul, New, Rebecca Grace, Ryan, Ruth, Sagrott, Rachel Margaret, Scyner, Mark, Shelley, Deborah, Stott, Elizabeth Fearnley, Vidamour, Andrew Thomas, Revd, Walsh, Sean Patrick, White, Elizabeth Jane, Wickham, Rosanne Wendy. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLAMY, Jane 01 September 2019 - 1
BROWN, Susie 01 April 2019 - 1
EWEN, Jill 12 July 2018 - 1
GILES, Andrew Philip 07 November 2019 - 1
LAKE, Hayley 26 July 2018 - 1
MILLER, Fiona Heather 11 December 2019 - 1
RUSHFORTH, Paul Zachary 11 May 2011 - 1
WOOD, Christopher Lionel John 11 November 2019 - 1
BAKER, Lee 01 May 2016 13 March 2019 1
BOXER, Richard Blainey 13 July 2011 26 August 2015 1
CLARK, Irene Audrey 13 July 2011 26 August 2015 1
COX, Justin Howard 13 July 2011 31 August 2014 1
FORSTER, Martina Suzanne 13 July 2011 31 August 2019 1
HICKSON, Paul Andrew 01 September 2014 30 April 2016 1
JAMES, Michelle Deborah 13 July 2011 31 August 2012 1
JONES, Anthony John 26 April 2013 30 April 2016 1
KEELEY, Jane 01 April 2019 28 February 2020 1
LANGDON, Timothy James, Reverend 01 May 2016 15 June 2018 1
LLOYD, Geoffrey Carter 11 May 2011 31 August 2014 1
MILTON-JENKINS, Iestyn 01 May 2016 24 June 2019 1
MORGAN, Siobhan Sophie 01 September 2012 30 April 2016 1
MOUZOURI, Nicolas Paul 01 May 2016 31 August 2018 1
NEW, Rebecca Grace 13 July 2011 26 August 2015 1
RYAN, Ruth 01 September 2014 05 May 2015 1
SAGROTT, Rachel Margaret 13 July 2011 30 April 2016 1
SCYNER, Mark 16 July 2013 30 April 2016 1
SHELLEY, Deborah 01 May 2016 03 January 2020 1
STOTT, Elizabeth Fearnley 13 July 2011 30 April 2013 1
VIDAMOUR, Andrew Thomas, Revd 13 July 2011 31 August 2014 1
WALSH, Sean Patrick 11 May 2011 31 July 2017 1
WHITE, Elizabeth Jane 01 May 2016 18 June 2019 1
WICKHAM, Rosanne Wendy 13 July 2011 30 April 2016 1
Secretary Name Appointed Resigned Total Appointments
O'KEEFE, Barbara Ann 14 December 2016 - 1
SHORE, Judith Margaret 11 May 2011 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 10 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 13 March 2019
AA - Annual Accounts 07 January 2019
CH01 - Change of particulars for director 04 October 2018
AP01 - Appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 12 May 2018
TM02 - Termination of appointment of secretary 12 May 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 16 October 2017
PSC08 - N/A 20 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 14 December 2016
AP03 - Appointment of secretary 14 December 2016
RESOLUTIONS - N/A 07 December 2016
RESOLUTIONS - N/A 06 September 2016
MISC - Miscellaneous document 06 September 2016
RESOLUTIONS - N/A 24 August 2016
CONNOT - N/A 24 August 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
CERTNM - Change of name certificate 11 June 2016
MISC - Miscellaneous document 11 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
RESOLUTIONS - N/A 03 May 2016
CONNOT - N/A 03 May 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 29 December 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 09 October 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA01 - Change of accounting reference date 11 May 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
NEWINC - New incorporation documents 11 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.