About

Registered Number: 08395383
Date of Incorporation: 08/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: Lothian Way, North Bransholme, Hull, HU7 5DD

 

Based in Hull, North Carr Collaborative Academy Trust was registered on 08 February 2013, it has a status of "Active". The current directors of this organisation are Drinkall, Janet, Rowe, Katherine Vivienne, Sainty, Kenneth, Shaw, Graham John, Weston, Geoffrey David, Wilson, Jane, Wrapson, Adele Deborah, Dearing, Melanie Patricia, Allison, Shaun Robert Conrad, Bellamy, Carolyne Louise, Boughen, Ian, Bowers, Cheryl Ann, Evans, Helen Anne, Fowlie, Elizabeth Anne, Gooding, Judith Anne, Harrison, Anita, Jackson, Samantha Louise, Miller, Helen Joy, Mounce, Paul, Nicola, Gwendoline Rose, Smith, Debra Jane, Sturt, James William, Taylor, Carl Howard, White, Jayne Elizabeth, Williams-nyman, Ann Birgitta Helena. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRINKALL, Janet 10 May 2013 - 1
ROWE, Katherine Vivienne 29 November 2018 - 1
SAINTY, Kenneth 21 November 2017 - 1
SHAW, Graham John 21 November 2017 - 1
WESTON, Geoffrey David 03 December 2014 - 1
WILSON, Jane 21 November 2017 - 1
WRAPSON, Adele Deborah 03 December 2014 - 1
ALLISON, Shaun Robert Conrad 23 September 2016 21 November 2017 1
BELLAMY, Carolyne Louise 03 December 2014 01 March 2016 1
BOUGHEN, Ian 10 May 2013 03 December 2014 1
BOWERS, Cheryl Ann 10 May 2013 03 December 2014 1
EVANS, Helen Anne 10 May 2013 03 December 2014 1
FOWLIE, Elizabeth Anne 03 December 2014 21 November 2017 1
GOODING, Judith Anne 03 December 2014 21 November 2017 1
HARRISON, Anita 10 May 2013 11 July 2013 1
JACKSON, Samantha Louise 10 May 2013 03 December 2014 1
MILLER, Helen Joy 03 December 2014 21 November 2017 1
MOUNCE, Paul 08 February 2013 13 July 2016 1
NICOLA, Gwendoline Rose 14 July 2016 21 November 2017 1
SMITH, Debra Jane 10 May 2013 03 December 2014 1
STURT, James William 08 February 2013 21 November 2017 1
TAYLOR, Carl Howard 17 October 2013 21 November 2017 1
WHITE, Jayne Elizabeth 10 May 2013 03 December 2014 1
WILLIAMS-NYMAN, Ann Birgitta Helena 08 February 2013 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
DEARING, Melanie Patricia 08 February 2013 07 January 2018 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 28 February 2019
AP01 - Appointment of director 12 February 2019
AA - Annual Accounts 10 December 2018
PSC08 - N/A 19 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
CS01 - N/A 03 September 2018
TM02 - Termination of appointment of secretary 10 January 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 03 October 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
RESOLUTIONS - N/A 11 March 2016
RESOLUTIONS - N/A 11 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 25 February 2015
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 09 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 01 September 2014
TM01 - Termination of appointment of director 01 July 2014
RESOLUTIONS - N/A 21 May 2014
CERTNM - Change of name certificate 11 March 2014
MISC - Miscellaneous document 11 March 2014
RESOLUTIONS - N/A 05 March 2014
CONNOT - N/A 05 March 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AA01 - Change of accounting reference date 13 March 2013
NEWINC - New incorporation documents 08 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.