About

Registered Number: 09259132
Date of Incorporation: 10/10/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: The Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD

 

Founded in 2014, North East Education Trust has its registered office in Hexham, Northumberland, it's status at Companies House is "Active". The business has 10 directors listed as Maratos, Stephen Paul, Marshall, Derek, Phillips, Stewart Lindsay, Whitaker, Michael John, Professor, Allsopp, Barbara, Hughes, Sarah, Basu, Arnab, Chapman, Nicola Jane, Sandbach, David Roy, Professor, Sydes, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARATOS, Stephen Paul 07 March 2018 - 1
MARSHALL, Derek 06 May 2016 - 1
PHILLIPS, Stewart Lindsay 06 May 2016 - 1
WHITAKER, Michael John, Professor 06 May 2016 - 1
BASU, Arnab 10 October 2014 24 October 2016 1
CHAPMAN, Nicola Jane 07 March 2018 16 January 2020 1
SANDBACH, David Roy, Professor 06 May 2016 07 October 2017 1
SYDES, Daniel 19 February 2018 11 March 2020 1
Secretary Name Appointed Resigned Total Appointments
ALLSOPP, Barbara 24 October 2016 20 June 2018 1
HUGHES, Sarah 21 June 2018 05 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
PSC01 - N/A 12 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 11 November 2019
PSC07 - N/A 11 November 2019
AA - Annual Accounts 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
TM02 - Termination of appointment of secretary 05 April 2019
TM01 - Termination of appointment of director 04 April 2019
RESOLUTIONS - N/A 30 March 2019
MISC - Miscellaneous document 30 March 2019
AD01 - Change of registered office address 21 March 2019
CONNOT - N/A 23 January 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 30 July 2018
AP03 - Appointment of secretary 21 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 19 February 2018
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 21 October 2017
TM01 - Termination of appointment of director 21 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AP03 - Appointment of secretary 24 October 2016
AA - Annual Accounts 10 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 05 November 2015
MA - Memorandum and Articles 05 June 2015
CERTNM - Change of name certificate 14 May 2015
MISC - Miscellaneous document 14 May 2015
CONNOT - N/A 14 May 2015
NEWINC - New incorporation documents 10 October 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.