About

Registered Number: 08022455
Date of Incorporation: 05/04/2012 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: St James Church Of England Academy High Street, Isle Of Grain, Rochester, Kent, ME3 0BS

 

St James Church of England Academy Trust Company was registered on 05 April 2012 and has its registered office in Rochester, it's status is listed as "Dissolved". The current directors of the business are Cook, Kerrie, Malone, Sarah Denise, Wright, Jill, Reverend, Bracknell, Ann Theresa, Bracknell, Anthony St John, Earl, Elizabeth, Gwilt, Stephen Gary, Rev, King, Clare Louise, Mcwatt, Glenn Ellsworth, Revd, Mills, Donna, Morrison, Keith Charles, O'connor, Simon Mc'dougal, Patterson, Amanda, Smith, Laura Jane, Tindall, Kerry Ann, Vyse, Gary, Wilson, Virginia Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Kerrie 28 March 2013 - 1
MALONE, Sarah Denise 28 March 2013 - 1
WRIGHT, Jill, Reverend 26 June 2017 - 1
BRACKNELL, Ann Theresa 01 December 2012 23 July 2015 1
BRACKNELL, Anthony St John 01 December 2012 18 January 2016 1
EARL, Elizabeth 26 June 2017 29 November 2018 1
GWILT, Stephen Gary, Rev 05 April 2012 06 July 2017 1
KING, Clare Louise 12 June 2015 31 December 2019 1
MCWATT, Glenn Ellsworth, Revd 01 December 2012 31 January 2014 1
MILLS, Donna 11 November 2013 18 March 2015 1
MORRISON, Keith Charles 12 April 2012 03 October 2018 1
O'CONNOR, Simon Mc'Dougal 01 December 2012 30 June 2013 1
PATTERSON, Amanda 01 January 2015 31 August 2015 1
SMITH, Laura Jane 11 July 2013 31 December 2018 1
TINDALL, Kerry Ann 01 September 2015 31 December 2015 1
VYSE, Gary 31 January 2017 12 February 2018 1
WILSON, Virginia Susan 01 December 2012 31 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 12 May 2017
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 10 May 2016
RP04 - N/A 05 February 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 10 December 2013
AA01 - Change of accounting reference date 27 June 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
RESOLUTIONS - N/A 20 November 2012
MEM/ARTS - N/A 20 November 2012
AP01 - Appointment of director 27 June 2012
NEWINC - New incorporation documents 05 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.