About

Registered Number: 07610791
Date of Incorporation: 20/04/2011 (13 years ago)
Company Status: Active
Registered Address: Studley High School, Crooks Lane, Studley, B80 7QX

 

Having been setup in 2011, Shires Multi Academy Trust has its registered office in Studley, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Purslow, Nicola Jane, Dixon, Ian David, Eost, Richard James, Gray, Lee, Haines, Zarana, James, Emma Jayne, Lee, David John, Robinson, Neil Andrew, Shelley, Elaine, Stanley, David Arthur John, Stephenson, Sally-anne, Thake, Michael Maurice, Woodward, Jayne, Walford, Anna, Blackford, Sarah-jane, Chard, Robert David, Clarke, Yvonne Deborah, Hunt, Penny Ann, Kimberley, Marie, Large, Norman Douglas, Mcleod, Emma, Parry, Helen Marie, Penny, Martin Barry, Dr, Shafiq, Mohammed Shohaib, Stone, Jennifer Katherine, Watson, Andrew, Weddell, Michael Mc Donald, Wolsey, Cheryl, Young, Elaine Elizabeth are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Ian David 25 September 2013 - 1
EOST, Richard James 05 December 2018 - 1
GRAY, Lee 01 September 2014 - 1
HAINES, Zarana 25 September 2013 - 1
JAMES, Emma Jayne 22 January 2018 - 1
LEE, David John 22 January 2018 - 1
ROBINSON, Neil Andrew 11 March 2015 - 1
SHELLEY, Elaine 20 April 2011 - 1
STANLEY, David Arthur John 25 September 2013 - 1
STEPHENSON, Sally-Anne 17 April 2015 - 1
THAKE, Michael Maurice 20 April 2011 - 1
WOODWARD, Jayne 17 April 2015 - 1
BLACKFORD, Sarah-Jane 25 September 2013 08 March 2015 1
CHARD, Robert David 25 September 2013 23 July 2014 1
CLARKE, Yvonne Deborah 01 February 2015 30 January 2019 1
HUNT, Penny Ann 25 September 2013 22 November 2018 1
KIMBERLEY, Marie 20 April 2011 28 September 2015 1
LARGE, Norman Douglas 20 April 2011 25 September 2013 1
MCLEOD, Emma 20 April 2011 10 November 2014 1
PARRY, Helen Marie 10 December 2015 12 July 2017 1
PENNY, Martin Barry, Dr 25 September 2013 31 December 2013 1
SHAFIQ, Mohammed Shohaib 06 December 2017 05 September 2018 1
STONE, Jennifer Katherine 25 September 2013 02 December 2015 1
WATSON, Andrew 20 April 2011 17 July 2015 1
WEDDELL, Michael Mc Donald 20 April 2011 19 April 2017 1
WOLSEY, Cheryl 25 September 2013 17 January 2015 1
YOUNG, Elaine Elizabeth 20 April 2011 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
PURSLOW, Nicola Jane 25 September 2013 - 1
WALFORD, Anna 20 April 2011 25 September 2013 1

Filing History

Document Type Date
CERTNM - Change of name certificate 06 August 2020
RESOLUTIONS - N/A 06 August 2020
MISC - Miscellaneous document 06 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 01 October 2019
CS01 - N/A 20 April 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 05 March 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 08 December 2018
TM01 - Termination of appointment of director 25 November 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
CH01 - Change of particulars for director 28 August 2015
TM01 - Termination of appointment of director 18 August 2015
AUD - Auditor's letter of resignation 19 May 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 02 December 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 14 November 2013
AP01 - Appointment of director 06 November 2013
AP01 - Appointment of director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 20 October 2013
AP03 - Appointment of secretary 20 October 2013
TM02 - Termination of appointment of secretary 20 October 2013
TM02 - Termination of appointment of secretary 20 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 26 January 2012
AA01 - Change of accounting reference date 02 November 2011
NEWINC - New incorporation documents 20 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.