About

Registered Number: 07693715
Date of Incorporation: 05/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Settlebeck School, Long Lane, Sedbergh, Cumbria, LA10 5AL

 

Founded in 2011, Settlebeck School Academy Trust has its registered office in Sedbergh, Cumbria, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Little, Karen, Blair, Dorothy, Campbell, Sarah, Capstick, Sheila Mary, Driver, Catharine, Evans, Sarah Louise, Irvine, (Hugh) Peter, Oxley, Jessica Amy, Reeves, Laura Jane, Towe, Matthew Thomas, Carol-gallagher, Annie, Hollaway, Derek John, Morrison, Michael Edward, Ashfield, Anthony David, Atkinson, Michael Anthony, Calvert, Julie Ann, Grant, Karen Michelle, Grant, Karen Michelle, Greene, Judith Karen, Dr, Hartley, Catherine Jane, Hoffe, Michael John, Hubbard, Rebecca Caroline, Hunt, David William, Ingham, Sally, Johnson, Miles, Morgan, Elizabeth Rachel, Ripley, Myles Philip, Dr, Storey, Rebecca Jane, Taylor, Caroline, Thexton, Katharine Tilney, Tunna, Patricia, Tunna, Patricia, Wetton, Stephen William, Whitfield, Dianna Laura, Whitfield, Paul Sebastian, Wilberforce, Eileen Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Dorothy 22 September 2020 - 1
CAMPBELL, Sarah 01 September 2017 - 1
CAPSTICK, Sheila Mary 12 December 2019 - 1
DRIVER, Catharine 22 November 2017 - 1
EVANS, Sarah Louise 12 June 2018 - 1
IRVINE, (Hugh) Peter 12 December 2019 - 1
OXLEY, Jessica Amy 31 March 2017 - 1
REEVES, Laura Jane 19 March 2019 - 1
TOWE, Matthew Thomas 22 November 2017 - 1
ASHFIELD, Anthony David 02 May 2014 01 February 2017 1
ATKINSON, Michael Anthony 05 July 2011 10 September 2019 1
CALVERT, Julie Ann 22 September 2011 23 April 2018 1
GRANT, Karen Michelle 01 September 2016 31 August 2017 1
GRANT, Karen Michelle 22 September 2011 03 December 2013 1
GREENE, Judith Karen, Dr 22 September 2011 31 August 2016 1
HARTLEY, Catherine Jane 13 September 2016 22 October 2017 1
HOFFE, Michael John 05 July 2011 02 October 2011 1
HUBBARD, Rebecca Caroline 22 September 2011 08 December 2016 1
HUNT, David William 05 July 2011 20 September 2017 1
INGHAM, Sally 03 December 2013 07 February 2018 1
JOHNSON, Miles 01 November 2011 30 October 2015 1
MORGAN, Elizabeth Rachel 16 June 2016 29 March 2018 1
RIPLEY, Myles Philip, Dr 22 September 2011 22 September 2020 1
STOREY, Rebecca Jane 31 March 2017 22 November 2017 1
TAYLOR, Caroline 07 February 2018 30 August 2019 1
THEXTON, Katharine Tilney 22 September 2011 03 September 2014 1
TUNNA, Patricia 13 September 2016 14 January 2019 1
TUNNA, Patricia 02 May 2014 05 April 2016 1
WETTON, Stephen William 31 March 2017 31 May 2020 1
WHITFIELD, Dianna Laura 17 June 2015 13 September 2016 1
WHITFIELD, Paul Sebastian 17 June 2015 13 September 2016 1
WILBERFORCE, Eileen Helen 22 September 2011 29 March 2017 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Karen 24 June 2016 - 1
CAROL-GALLAGHER, Annie 01 November 2015 30 April 2016 1
HOLLAWAY, Derek John 05 July 2011 22 September 2011 1
MORRISON, Michael Edward 22 September 2011 30 November 2015 1

Filing History

Document Type Date
PSC01 - N/A 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 09 June 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 24 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 19 July 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 18 February 2018
AUD - Auditor's letter of resignation 06 February 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 12 October 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 09 September 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 29 June 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 23 December 2016
TM01 - Termination of appointment of director 13 December 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 29 June 2016
AP03 - Appointment of secretary 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AP03 - Appointment of secretary 22 December 2015
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AP03 - Appointment of secretary 11 October 2011
AA01 - Change of accounting reference date 04 October 2011
NEWINC - New incorporation documents 05 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.