About

Registered Number: 10446206
Date of Incorporation: 26/10/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: Perryfields Junior School Lawn Lane, Springfield, Chelmsford, Essex, CM1 7PP,

 

Perryfields Enterprise Academy Trust: Led By Perryfields Junior School Ltd was registered on 26 October 2016 and has its registered office in Chelmsford in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Hasler, Jane May, Jeapes, Julia, Nicholas, John, Root, Susan Mary, Sedgwick, Paul, Verspeak, Bruce Robert, Whitten, Richard, Bower, John Edwin, Chapman, Lianne, Maybrick, Julie Elizabeth, Povah, Clare at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASLER, Jane May 26 October 2016 - 1
JEAPES, Julia 10 May 2020 - 1
NICHOLAS, John 11 July 2018 - 1
ROOT, Susan Mary 26 October 2016 - 1
SEDGWICK, Paul 11 July 2018 - 1
VERSPEAK, Bruce Robert 26 October 2016 - 1
WHITTEN, Richard 10 May 2020 - 1
BOWER, John Edwin 26 October 2016 10 July 2018 1
CHAPMAN, Lianne 11 July 2018 13 March 2020 1
MAYBRICK, Julie Elizabeth 26 October 2016 10 July 2018 1
POVAH, Clare 26 October 2016 24 September 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
AP01 - Appointment of director 15 May 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 31 October 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 06 November 2017
AA01 - Change of accounting reference date 26 October 2016
NEWINC - New incorporation documents 26 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.