About

Registered Number: 08309965
Date of Incorporation: 27/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Charlotte Jayaraj Temple Grove Academy, Friars Way, Tunbridge Wells, TN2 3UA,

 

Established in 2012, Temple Grove Academy Trust has its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this company are Jayaraj, Charlotte Hope, Burton, Paul Edward, Carr, Fiona, Duncan, Nicola Jane Denoon, Malka, Delphine, Nicholson, Karen Anne, Jones, Alan, Nertney, Joanne Elizabeth, Willis, Karen Fiona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Paul Edward 19 March 2019 - 1
CARR, Fiona 07 May 2019 - 1
DUNCAN, Nicola Jane Denoon 11 November 2013 - 1
MALKA, Delphine 14 July 2020 - 1
NICHOLSON, Karen Anne 28 January 2019 - 1
WILLIS, Karen Fiona 31 December 2016 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
JAYARAJ, Charlotte Hope 11 November 2017 - 1
JONES, Alan 27 November 2012 01 January 2016 1
NERTNEY, Joanne Elizabeth 01 January 2016 10 November 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 24 February 2020
TM01 - Termination of appointment of director 14 February 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 07 May 2019
RESOLUTIONS - N/A 02 April 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 21 February 2019
AP01 - Appointment of director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AUD - Auditor's letter of resignation 12 July 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
PSC02 - N/A 21 February 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 02 December 2017
CS01 - N/A 15 November 2017
AD01 - Change of registered office address 15 November 2017
AP03 - Appointment of secretary 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AAMD - Amended Accounts 11 May 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 04 April 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AP03 - Appointment of secretary 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 24 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 07 February 2015
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 23 August 2013
AP01 - Appointment of director 23 August 2013
AD01 - Change of registered office address 24 April 2013
AA01 - Change of accounting reference date 24 April 2013
NEWINC - New incorporation documents 27 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.