About

Registered Number: 07697356
Date of Incorporation: 07/07/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: North Town Primary School, Staplegrove Road, Taunton, Somerset, TA1 1DF

 

North Town Academy Trust was founded on 07 July 2011. There are 27 directors listed as Carpenter, Richard Martin, Greenslade, Clare, Packer-hughes, Amber Tansen, Snowden, Michael James, Allaway, Emma, Burden, Jane, Exley, Ailsa Louise, Good, Graham, Reynolds, Lucy, Baigent, Bethan, Bearman, Carrie, Brown, Parveen, Catchpole, Carly Emma, Chattell, Steven Andrew, Crowe, Peggy, Hembrow, Richard, Kerton, Matthew, Knight, Katie, Kohlman, Heidi Treglia, Lewis, Gaynor, Lister, Lindsey, Martin, Emma Charlotte, May, Lynda Elizabeth, Nevell, Derek, Tidmarsh, Adam, Walters, Katherine Marie, Yates, Andrea for North Town Academy Trust at Companies House. We do not know the number of employees at North Town Academy Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Richard Martin 07 July 2011 - 1
GREENSLADE, Clare 07 July 2011 - 1
PACKER-HUGHES, Amber Tansen 07 July 2011 - 1
SNOWDEN, Michael James 07 July 2011 - 1
BAIGENT, Bethan 07 July 2011 31 August 2015 1
BEARMAN, Carrie 07 July 2011 11 September 2012 1
BROWN, Parveen 01 October 2015 06 November 2016 1
CATCHPOLE, Carly Emma 01 October 2015 01 April 2019 1
CHATTELL, Steven Andrew 01 October 2015 22 May 2016 1
CROWE, Peggy 07 July 2011 08 September 2011 1
HEMBROW, Richard 21 April 2017 01 April 2019 1
KERTON, Matthew 10 July 2018 01 April 2019 1
KNIGHT, Katie 21 April 2017 01 April 2019 1
KOHLMAN, Heidi Treglia 10 July 2012 01 April 2019 1
LEWIS, Gaynor 01 August 2011 01 April 2019 1
LISTER, Lindsey 13 December 2013 01 April 2019 1
MARTIN, Emma Charlotte 29 March 2012 01 April 2019 1
MAY, Lynda Elizabeth 01 August 2011 27 June 2017 1
NEVELL, Derek 01 August 2011 05 July 2016 1
TIDMARSH, Adam 21 April 2017 01 April 2019 1
WALTERS, Katherine Marie 21 April 2017 01 April 2019 1
YATES, Andrea 13 December 2013 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLAWAY, Emma 26 November 2018 01 April 2019 1
BURDEN, Jane 22 April 2017 07 June 2018 1
EXLEY, Ailsa Louise 21 March 2016 21 April 2017 1
GOOD, Graham 06 August 2018 26 November 2018 1
REYNOLDS, Lucy 07 July 2011 21 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
TM02 - Termination of appointment of secretary 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 29 January 2019
AP03 - Appointment of secretary 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AP03 - Appointment of secretary 06 August 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 28 July 2017
AP01 - Appointment of director 28 July 2017
AP03 - Appointment of secretary 23 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
CH01 - Change of particulars for director 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
AP03 - Appointment of secretary 21 March 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA01 - Change of accounting reference date 25 October 2011
AD01 - Change of registered office address 07 October 2011
TM02 - Termination of appointment of secretary 12 July 2011
NEWINC - New incorporation documents 07 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.