About

Registered Number: 08132353
Date of Incorporation: 05/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: The Ribbon, Barnes Road, Seaham, County Durham, SR7 9QR

 

Ribbon Academy Trust was founded on 05 July 2012, it's status is listed as "Active". Duke, Amy Janet, Griffiths, Julie Ann, Hall, Louise Victoria, Mcavoy, Kathleen Mary, Morton, Michael, Murray, John, Raby, Victoria Ann, Sheridan, Ashleigh, Stephenson, Ian, Ball, Stephen George, Burnett, William Grant, Cameron, Laura Christina, Clark-jones, Simon, Coulson, Patricia Lynne, Jolly, Samantha, Kerr, Sharon Ann, Lawson, Jeanette, Mannion, Peter, Mccarthy, Kate Ellen, Patchett, Vicky, Raby, Christopher, Scott, Philip Andrew, Taylor, Jo, Turnbull, Rebecca Louise, Weightman, Joanne are listed as directors of Ribbon Academy Trust. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKE, Amy Janet 01 November 2017 - 1
GRIFFITHS, Julie Ann 22 October 2019 - 1
HALL, Louise Victoria 01 September 2014 - 1
MCAVOY, Kathleen Mary 19 September 2018 - 1
MORTON, Michael 01 September 2014 - 1
MURRAY, John 22 October 2018 - 1
RABY, Victoria Ann 02 October 2015 - 1
SHERIDAN, Ashleigh 01 January 2017 - 1
STEPHENSON, Ian 26 September 2012 - 1
BALL, Stephen George 05 July 2012 01 November 2018 1
BURNETT, William Grant 01 September 2014 11 November 2019 1
CAMERON, Laura Christina 20 May 2015 30 October 2016 1
CLARK-JONES, Simon 18 July 2019 20 February 2020 1
COULSON, Patricia Lynne 05 September 2016 02 February 2020 1
JOLLY, Samantha 01 September 2013 09 September 2017 1
KERR, Sharon Ann 05 July 2012 18 July 2014 1
LAWSON, Jeanette 26 September 2012 17 June 2015 1
MANNION, Peter 07 November 2012 19 March 2015 1
MCCARTHY, Kate Ellen 26 September 2012 31 August 2016 1
PATCHETT, Vicky 01 September 2014 08 September 2018 1
RABY, Christopher 05 September 2016 14 March 2018 1
SCOTT, Philip Andrew 05 July 2012 31 December 2016 1
TAYLOR, Jo 26 September 2012 24 February 2016 1
TURNBULL, Rebecca Louise 02 May 2017 11 July 2018 1
WEIGHTMAN, Joanne 07 November 2012 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
AP01 - Appointment of director 27 July 2020
TM01 - Termination of appointment of director 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 22 April 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 08 July 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
PSC08 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
PSC01 - N/A 05 June 2019
PSC01 - N/A 05 June 2019
PSC01 - N/A 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
PSC09 - N/A 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2018
OC - Order of Court 15 June 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 11 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CH01 - Change of particulars for director 04 July 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 09 February 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
CH04 - Change of particulars for corporate secretary 20 July 2015
RP04 - N/A 14 July 2015
TM01 - Termination of appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 20 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 July 2013
AR01 - Annual Return 16 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2013
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AA01 - Change of accounting reference date 10 October 2012
NEWINC - New incorporation documents 05 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.