About

Registered Number: 07534901
Date of Incorporation: 18/02/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Soham Village College Sand Street, Soham, Ely, Cambridgeshire, CB7 5AA

 

Based in Cambridgeshire, Staploe Education Trust was registered on 18 February 2011, it's status at Companies House is "Active". Tomlinson, Lisa Jayne, Baughan, Andrew Thomas, Bevan, Anne Jeanette, Close, Nicola, Hornby, William James, Lofting, Lorraine, Sargeant, Peter Jeremy, Schumann, Joshua Maxwell, Cllr, Snashall, David Andrew, Watkins, Colin William, Rev, Wright, Simon Paul, Jarvis, Anna Theresa, Peryer, Jonathan, Taylor, Carin Jane, Dr, Alban Jones, Timothy Morris, Reverend, Banyard, Helen Freda, Dunham, Paul Vincent, Greet, Gillian Elizabeth, Gresty, Hilary Marion Bell, Hillier, Juliet Helen, Holden, Anthony David Edward, Humphrey, James Stuart, Dr, James, Jonathan Martin, Jeffries, Celia Janet, Keyworth, Jeffrey, Littlewood, Christine Patricia, Mcnaughton, Ruth Mary, Moffat, Colin, Orme, Julian David, Sadler, Stuart George, Shipp, Eva, Shorney, Sarah Denise, Stein-carr, Claudia, Swanson, Jesephine Mary, Swanson, Josephine Mary, Taylor, Carin Jane, Dr, Taylor, Sheila Jane, Waller, Daniel John, Wells, Karen Sarah, Wood, James Frank are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGHAN, Andrew Thomas 01 October 2019 - 1
BEVAN, Anne Jeanette 11 December 2018 - 1
CLOSE, Nicola 18 February 2011 - 1
HORNBY, William James 10 December 2019 - 1
LOFTING, Lorraine 12 December 2017 - 1
SARGEANT, Peter Jeremy 01 October 2019 - 1
SCHUMANN, Joshua Maxwell, Cllr 24 January 2017 - 1
SNASHALL, David Andrew 14 July 2015 - 1
WATKINS, Colin William, Rev 24 January 2017 - 1
WRIGHT, Simon Paul 15 December 2015 - 1
ALBAN JONES, Timothy Morris, Reverend 11 April 2012 17 July 2015 1
BANYARD, Helen Freda 01 December 2012 31 December 2013 1
DUNHAM, Paul Vincent 01 April 2011 30 November 2012 1
GREET, Gillian Elizabeth 01 December 2012 08 March 2016 1
GRESTY, Hilary Marion Bell 01 April 2011 30 November 2012 1
HILLIER, Juliet Helen 14 July 2015 06 February 2019 1
HOLDEN, Anthony David Edward 01 April 2011 01 August 2012 1
HUMPHREY, James Stuart, Dr 17 December 2013 31 August 2020 1
JAMES, Jonathan Martin 18 February 2011 17 January 2015 1
JEFFRIES, Celia Janet 01 April 2011 14 October 2012 1
KEYWORTH, Jeffrey 08 July 2014 24 April 2016 1
LITTLEWOOD, Christine Patricia 01 January 2014 22 May 2019 1
MCNAUGHTON, Ruth Mary 06 May 2014 31 August 2019 1
MOFFAT, Colin 18 February 2011 07 February 2012 1
ORME, Julian David 13 December 2011 30 November 2012 1
SADLER, Stuart George 01 April 2011 30 November 2012 1
SHIPP, Eva 01 December 2012 08 July 2014 1
SHORNEY, Sarah Denise 01 April 2011 30 November 2012 1
STEIN-CARR, Claudia 01 April 2011 30 November 2012 1
SWANSON, Jesephine Mary 01 December 2012 01 December 2012 1
SWANSON, Josephine Mary 01 December 2012 29 September 2013 1
TAYLOR, Carin Jane, Dr 01 April 2011 30 November 2012 1
TAYLOR, Sheila Jane 01 December 2012 22 October 2013 1
WALLER, Daniel John 28 March 2011 31 August 2017 1
WELLS, Karen Sarah 01 April 2011 30 November 2012 1
WOOD, James Frank 01 April 2011 30 November 2012 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Lisa Jayne 23 April 2018 - 1
JARVIS, Anna Theresa 01 June 2014 15 April 2018 1
PERYER, Jonathan 18 February 2011 21 February 2014 1
TAYLOR, Carin Jane, Dr 22 February 2014 01 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 27 February 2020
CH01 - Change of particulars for director 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AP01 - Appointment of director 16 December 2019
CH01 - Change of particulars for director 09 December 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 05 September 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 22 February 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 02 January 2019
TM02 - Termination of appointment of secretary 22 May 2018
AP03 - Appointment of secretary 22 May 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 28 December 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
RESOLUTIONS - N/A 29 August 2017
RESOLUTIONS - N/A 29 August 2017
CC01 - Notice of restriction on the company's articles 29 August 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
AA - Annual Accounts 18 January 2017
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 16 March 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 19 January 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 06 March 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
CH03 - Change of particulars for secretary 25 February 2014
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 17 December 2013
RESOLUTIONS - N/A 06 November 2013
CC04 - Statement of companies objects 06 November 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 18 February 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 10 January 2013
RESOLUTIONS - N/A 17 December 2012
CC04 - Statement of companies objects 17 December 2012
CERTNM - Change of name certificate 12 December 2012
MISC - Miscellaneous document 12 December 2012
RESOLUTIONS - N/A 07 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 27 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 12 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 23 February 2012
TM01 - Termination of appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 06 February 2012
AA01 - Change of accounting reference date 21 September 2011
NEWINC - New incorporation documents 18 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.