About

Registered Number: 07185046
Date of Incorporation: 10/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Multi Academy Trust Office, Room A304 Checkland Building, University Of Brighton, Falmer, BN1 9PH,

 

University of Brighton Academies Trust was registered on 10 March 2010, it's status at Companies House is "Active". The current directors of this organisation are listed as Coates, Samantha Louise, Denning, Siobhan Cathryn Victoria, Harrison, Lorraine, Mcfadden, Christopher Daniel, Pole, Chris John, Professor, Walker, Janey, Wilson, Andrew Vernon, Mchugh, Susan Mary, Miller, Jane, Campbell, Alexander Donald, Copple, Arthur Tyrer, Dart, Neil, Davies, Julian James Warren, Dougill, Peter William, Ebenezer, Kenneth Stephen Richard, Francombe, Diana Mary, Griffiths, Paul, Hart, Helen, Hunt, Stephen, Jones, Julie Ann, Kirkness, Christopher Desmond, Rudd, Amber, Savage, Peter Bryan, Smith, Dennis Michael, Smith, Dennis, Standen, David Richard, Wallis, Margaret in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNING, Siobhan Cathryn Victoria 01 September 2019 - 1
HARRISON, Lorraine 01 September 2017 - 1
MCFADDEN, Christopher Daniel 20 May 2020 - 1
POLE, Chris John, Professor 17 December 2015 - 1
WALKER, Janey 01 September 2017 - 1
WILSON, Andrew Vernon 30 January 2018 - 1
CAMPBELL, Alexander Donald 22 January 2014 08 February 2017 1
COPPLE, Arthur Tyrer 07 November 2016 16 June 2020 1
DART, Neil 09 December 2011 13 July 2016 1
DAVIES, Julian James Warren 23 January 2014 05 October 2016 1
DOUGILL, Peter William 19 July 2011 30 April 2014 1
EBENEZER, Kenneth Stephen Richard 13 March 2017 15 January 2018 1
FRANCOMBE, Diana Mary 15 May 2014 22 July 2016 1
GRIFFITHS, Paul 10 March 2010 31 December 2016 1
HART, Helen 02 April 2014 26 April 2017 1
HUNT, Stephen 10 July 2013 03 July 2014 1
JONES, Julie Ann 09 December 2011 31 October 2013 1
KIRKNESS, Christopher Desmond 01 September 2017 31 December 2019 1
RUDD, Amber 23 June 2011 13 March 2017 1
SAVAGE, Peter Bryan 03 October 2014 31 August 2017 1
SMITH, Dennis Michael 22 January 2014 03 October 2014 1
SMITH, Dennis 22 January 2014 03 October 2014 1
STANDEN, David Richard 03 October 2014 31 August 2017 1
WALLIS, Margaret 02 April 2014 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
COATES, Samantha Louise 03 October 2014 - 1
MCHUGH, Susan Mary 10 March 2010 22 May 2012 1
MILLER, Jane 22 May 2012 31 July 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 June 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
AP01 - Appointment of director 28 May 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 23 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 20 March 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 13 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 17 January 2018
AD01 - Change of registered office address 27 September 2017
MA - Memorandum and Articles 26 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
RESOLUTIONS - N/A 05 September 2017
MISC - Miscellaneous document 05 September 2017
NM03 - Notice confirming satisfaction of the resolution for the change of name 05 September 2017
CONNOT - N/A 05 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
RESOLUTIONS - N/A 05 May 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 29 December 2016
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 06 October 2016
RESOLUTIONS - N/A 24 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 April 2016
RESOLUTIONS - N/A 15 February 2016
AP01 - Appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 01 December 2014
AP03 - Appointment of secretary 19 November 2014
TM01 - Termination of appointment of director 03 November 2014
TM02 - Termination of appointment of secretary 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AD01 - Change of registered office address 26 July 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 22 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
AD01 - Change of registered office address 11 July 2012
AP03 - Appointment of secretary 29 May 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 23 April 2012
AP01 - Appointment of director 05 April 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 October 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AR01 - Annual Return 08 April 2011
AP01 - Appointment of director 14 September 2010
AA01 - Change of accounting reference date 24 August 2010
AP01 - Appointment of director 23 August 2010
NEWINC - New incorporation documents 10 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.