About

Registered Number: 08110847
Date of Incorporation: 19/06/2012 (12 years ago)
Company Status: Active
Registered Address: Abbey Road, Barnstaple, Devon, EX31 1JU

 

Team Multi-academy Trust was registered on 19 June 2012 and has its registered office in Barnstaple, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Davies, Susan Margaret, Dilkes, Nigel Bruce, Rev, Ginnings, Paul David, Wells, Julie Ann, Wignall, Penny, Tucker, Caroline Anne, Brett, Kirsten Rachel Irvine, Cartmell, Philippa Helene, Cox, Andrew Charles, El-marazki, Caroline, Hick, Mary Lucile, Jarvis, John, Jeffery, Catherine Lillian, Lawrence-hall, Thomas George, Mulligan, Paul, Murch, Stephen William, Nicholas, Rhian, Smith, Kelly Pauline, Thomas, Louise Alice Frances, Tucker, Caroline Anne, Tyson, Fiona, Upcott, Stephen Paul, Wallis, Simon Nigel, Webber, Angela Jane are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Susan Margaret 24 March 2015 - 1
DILKES, Nigel Bruce, Rev 19 June 2012 - 1
GINNINGS, Paul David 07 March 2017 - 1
WELLS, Julie Ann 10 December 2015 - 1
WIGNALL, Penny 24 March 2015 - 1
BRETT, Kirsten Rachel Irvine 19 June 2012 01 September 2013 1
CARTMELL, Philippa Helene 01 September 2013 31 March 2019 1
COX, Andrew Charles 24 March 2015 17 May 2016 1
EL-MARAZKI, Caroline 11 January 2018 26 February 2020 1
HICK, Mary Lucile 19 June 2012 31 July 2019 1
JARVIS, John 21 February 2013 08 December 2016 1
JEFFERY, Catherine Lillian 19 June 2012 01 September 2013 1
LAWRENCE-HALL, Thomas George 19 June 2012 24 March 2015 1
MULLIGAN, Paul 19 June 2012 18 February 2018 1
MURCH, Stephen William 24 March 2015 17 May 2016 1
NICHOLAS, Rhian 19 June 2012 24 March 2015 1
SMITH, Kelly Pauline 19 June 2012 16 October 2015 1
THOMAS, Louise Alice Frances 26 September 2013 01 January 2015 1
TUCKER, Caroline Anne 19 June 2012 07 March 2019 1
TYSON, Fiona 24 March 2015 13 July 2017 1
UPCOTT, Stephen Paul 19 June 2012 31 March 2019 1
WALLIS, Simon Nigel 07 December 2017 07 March 2019 1
WEBBER, Angela Jane 19 June 2012 24 March 2015 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Caroline Anne 10 September 2013 06 July 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 10 January 2020
RESOLUTIONS - N/A 30 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 07 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2018
CS01 - N/A 04 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 28 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM02 - Termination of appointment of secretary 28 March 2018
RESOLUTIONS - N/A 22 February 2018
RESOLUTIONS - N/A 22 February 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 27 July 2017
AP04 - Appointment of corporate secretary 06 July 2017
AP01 - Appointment of director 29 June 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 23 June 2017
AP01 - Appointment of director 24 March 2017
AA - Annual Accounts 19 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 01 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
CH01 - Change of particulars for director 02 March 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
RESOLUTIONS - N/A 02 April 2015
CERTNM - Change of name certificate 25 March 2015
MISC - Miscellaneous document 25 March 2015
RESOLUTIONS - N/A 24 March 2015
CONNOT - N/A 24 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP03 - Appointment of secretary 11 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM02 - Termination of appointment of secretary 23 August 2013
AR01 - Annual Return 20 June 2013
RESOLUTIONS - N/A 11 January 2013
AA01 - Change of accounting reference date 02 July 2012
AP04 - Appointment of corporate secretary 02 July 2012
NEWINC - New incorporation documents 19 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.