About

Registered Number: 08355037
Date of Incorporation: 10/01/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: St John's Church Of England Middle School Academy, Watt Close, Bromsgrove, Worcestershire, B61 7DH

 

Based in Bromsgrove, The Spire Church of England Learning Trust was founded on 10 January 2013, it has a status of "Active". The companies directors are listed as Perrey, Janet, Lawson Hughes, Fiona, Roberts, Geraint Llewelyn, Schofield, Susan Jennifer, Shorter, Rosemary Sara, Williams, Tim, Father, Allbut, Bryan, Andrews, Peter, Ashman, Christopher John, Baxter, Karen, Carey Jenkins, Derval, Clarke, Valerie Jane, Cook, Christopher John, Dunn, Beth, Elwell-thomas, Alison, Ferguson, Ellen, Foy, Julie, Ireland, Melanie, James, Anthony Geoffrey, Khan, Raynan Anthony, Reverend, Lee, Adele, Limbrick, Neil, Norris, Paul Jon, Pemberton, Sara Laura, Powell, Robert, Reece-mills, Sarah, Reeves, Scott, Shorter, Rosemary Sara, Sumner, Rosemary, Vicary, Joanne, Wingfield, Christopher, Rev in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON HUGHES, Fiona 01 September 2018 - 1
ROBERTS, Geraint Llewelyn 01 September 2018 - 1
SCHOFIELD, Susan Jennifer 20 November 2019 - 1
SHORTER, Rosemary Sara 01 September 2018 - 1
WILLIAMS, Tim, Father 01 September 2018 - 1
ALLBUT, Bryan 10 January 2017 01 September 2018 1
ANDREWS, Peter 10 January 2013 13 February 2017 1
ASHMAN, Christopher John 10 January 2013 30 September 2014 1
BAXTER, Karen 10 January 2013 30 September 2016 1
CAREY JENKINS, Derval 01 September 2018 12 September 2018 1
CLARKE, Valerie Jane 10 January 2013 22 May 2017 1
COOK, Christopher John 10 January 2013 11 October 2013 1
DUNN, Beth 10 January 2013 31 August 2014 1
ELWELL-THOMAS, Alison 10 January 2013 01 September 2018 1
FERGUSON, Ellen 01 September 2018 12 September 2018 1
FOY, Julie 03 October 2016 01 September 2018 1
IRELAND, Melanie 10 January 2013 31 December 2016 1
JAMES, Anthony Geoffrey 10 January 2013 30 September 2014 1
KHAN, Raynan Anthony, Reverend 29 September 2015 19 September 2019 1
LEE, Adele 10 January 2013 31 August 2014 1
LIMBRICK, Neil 01 December 2015 01 September 2018 1
NORRIS, Paul Jon 10 January 2013 03 February 2015 1
PEMBERTON, Sara Laura 02 December 2014 01 September 2018 1
POWELL, Robert 10 January 2013 01 September 2018 1
REECE-MILLS, Sarah 10 January 2013 30 September 2014 1
REEVES, Scott 02 December 2014 01 December 2015 1
SHORTER, Rosemary Sara 10 January 2013 18 September 2017 1
SUMNER, Rosemary 10 January 2013 01 September 2018 1
VICARY, Joanne 10 January 2013 17 November 2014 1
WINGFIELD, Christopher, Rev 10 January 2013 21 January 2014 1
Secretary Name Appointed Resigned Total Appointments
PERREY, Janet 10 January 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 March 2020
CC04 - Statement of companies objects 05 March 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
RESOLUTIONS - N/A 11 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
RESOLUTIONS - N/A 08 February 2018
MISC - Miscellaneous document 08 February 2018
RESOLUTIONS - N/A 30 January 2018
NM06 - Request to seek comments of government department or other specified body on change of name 30 January 2018
CONNOT - N/A 30 January 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 09 May 2017
TM01 - Termination of appointment of director 30 March 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 14 October 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 13 February 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 19 December 2015
AP01 - Appointment of director 19 December 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AD01 - Change of registered office address 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 04 January 2014
AA01 - Change of accounting reference date 17 January 2013
NEWINC - New incorporation documents 10 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.