About

Registered Number: 07665364
Date of Incorporation: 10/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Station Road, Pershore, Worcestershire, WR10 2BX

 

Established in 2011, Avonreach Academy Trust has its registered office in Worcestershire, it's status at Companies House is "Active". We don't know the number of employees at the company. This company has 41 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTEY, Penelope 16 July 2020 - 1
CALLAGHAN, Rachel 16 July 2020 - 1
CORBETT, Clive 10 June 2011 - 1
CUMMING, Ian 01 August 2017 - 1
LONGDON, Andrew 01 August 2017 - 1
PHILLIPS, Robert Jack 10 June 2011 - 1
RUTTER, Karen Lesley 13 February 2019 - 1
SLATER, Mark Anthony 13 February 2019 - 1
STANTON, Bob 01 August 2017 - 1
ALLEN, Martin Vincent 01 October 2017 17 January 2019 1
ASH, Felicity Mary 01 July 2011 05 October 2013 1
BARNES, Keith Francis 01 July 2011 05 December 2012 1
BESSANT, Steven 01 July 2011 08 July 2015 1
BITCON, Sarah 01 August 2017 17 January 2019 1
BLUNT, Lesley 01 July 2011 05 December 2012 1
BOOTH, Graham John 01 July 2011 31 July 2017 1
BROOKES, John Richard Leslie 01 July 2011 23 September 2013 1
CAVILLA, Philippa Jane 01 July 2011 31 July 2017 1
CHARLES, Richard Trevor 05 December 2012 31 July 2017 1
CHIPPENDALE, Melanie 01 July 2011 08 July 2015 1
DALTON, Russell Gregge 01 July 2011 31 July 2017 1
DEAN, Julia 01 August 2017 17 January 2019 1
DERBYSHIRE, Ann Myfanwy 01 August 2017 12 September 2019 1
EVANS, Richard 05 December 2012 31 July 2017 1
FEAR, Heidi Mary 01 August 2017 17 January 2019 1
FEATONBY, Paul 01 July 2011 31 July 2017 1
FOWLER, Noel Paul 12 September 2019 09 June 2020 1
GOW, Nicola Frances 01 July 2011 31 July 2017 1
HANSON, Philip Andrew 01 August 2017 17 January 2019 1
HAYES, Julia 16 July 2020 04 September 2020 1
IDDON, Anita Janice 01 July 2011 31 July 2017 1
MCDONALD, Thomas Victor 01 July 2011 27 February 2014 1
RILEY, David Frederick 01 July 2011 31 July 2017 1
ROWE, Kenneth Ernest Pugh 01 July 2011 31 July 2017 1
SAMPSON, Guy 01 July 2011 31 August 2014 1
THOMSON, Heather 01 August 2017 17 January 2019 1
TUCKER, Elizabeth Boyns 01 July 2011 31 July 2017 1
WEST, Trevor Reginald 01 July 2011 13 December 2015 1
YOUNG, Nicholas Andrew 10 June 2011 31 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, Karen 01 September 2018 - 1
DAVENPORT, Annette Elizabeth 01 July 2011 17 December 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
AP01 - Appointment of director 06 August 2020
CS01 - N/A 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
PSC07 - N/A 24 June 2020
AA - Annual Accounts 03 June 2020
PSC01 - N/A 26 January 2020
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 11 June 2019
PSC01 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AP03 - Appointment of secretary 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 15 January 2019
PSC07 - N/A 24 June 2018
PSC02 - N/A 24 June 2018
CS01 - N/A 24 June 2018
PSC01 - N/A 18 June 2018
PSC01 - N/A 18 June 2018
PSC01 - N/A 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 29 January 2018
RESOLUTIONS - N/A 09 November 2017
MISC - Miscellaneous document 23 October 2017
CONNOT - N/A 13 September 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 21 April 2016
TM02 - Termination of appointment of secretary 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
CH01 - Change of particulars for director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 22 January 2015
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 25 February 2014
TM01 - Termination of appointment of director 04 November 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 05 July 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP03 - Appointment of secretary 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 27 February 2012
AA01 - Change of accounting reference date 12 January 2012
NEWINC - New incorporation documents 10 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.