About

Registered Number: 07034121
Date of Incorporation: 29/09/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Bishop Of Winchester Academy, Mallard Road, Bournemouth, BH8 9PW

 

Based in Bournemouth, The Bishop of Winchester Academy Trust was founded on 29 September 2009, it's status in the Companies House registry is set to "Active". There are 26 directors listed as Tannett, Julie Margaret, Clayton, Roy Nigel, Findlay, James, Revd, Grey, Janice Lesley, Hogg, Alan, Mckeown, Paul Anthony, O'sullivan, Mary, Pendlebury, Karen, Dr, Thompson, David, Rev., Ashdown, Richard, Fletcher, Emily Jacqueline, Aspden, Carole Ann, Baker, Neil, Baxter, Phyllis Margaret, Du Lieu, Elizabeth, Edwards, Ruth Elizabeth, Gosden, Janet Margaret, Johnson, Michael Robert, Johnson, Samuel Anthony, Dr, Katon, Stuart Andrew, Matthews, Peter Anthony, Moore, Simon, Mylechreest, Peter, Major, Powis, Valerie Mary, Pringle, Julie Michelle, Wright, Ian Philip for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Roy Nigel 11 December 2019 - 1
FINDLAY, James, Revd 16 May 2019 - 1
GREY, Janice Lesley 06 January 2011 - 1
HOGG, Alan 14 July 2010 - 1
MCKEOWN, Paul Anthony 09 September 2010 - 1
O'SULLIVAN, Mary 09 September 2014 - 1
PENDLEBURY, Karen, Dr 27 March 2014 - 1
THOMPSON, David, Rev. 05 May 2020 - 1
ASPDEN, Carole Ann 11 July 2013 28 November 2016 1
BAKER, Neil 01 December 2015 04 December 2019 1
BAXTER, Phyllis Margaret 14 July 2010 17 July 2017 1
DU LIEU, Elizabeth 01 December 2015 31 July 2019 1
EDWARDS, Ruth Elizabeth 08 September 2011 31 August 2015 1
GOSDEN, Janet Margaret 06 January 2011 30 September 2011 1
JOHNSON, Michael Robert 06 January 2011 30 January 2014 1
JOHNSON, Samuel Anthony, Dr 14 July 2010 02 November 2011 1
KATON, Stuart Andrew 14 July 2010 31 August 2014 1
MATTHEWS, Peter Anthony 20 March 2012 31 December 2016 1
MOORE, Simon 02 December 2014 08 October 2019 1
MYLECHREEST, Peter, Major 06 January 2011 31 August 2012 1
POWIS, Valerie Mary 14 July 2010 31 August 2018 1
PRINGLE, Julie Michelle 06 January 2011 31 August 2014 1
WRIGHT, Ian Philip 09 September 2010 06 January 2011 1
Secretary Name Appointed Resigned Total Appointments
TANNETT, Julie Margaret 20 April 2015 - 1
ASHDOWN, Richard 14 July 2010 27 March 2014 1
FLETCHER, Emily Jacqueline 29 September 2009 14 July 2010 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 22 June 2020
AP01 - Appointment of director 06 May 2020
AA - Annual Accounts 10 February 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 08 July 2019
AUD - Auditor's letter of resignation 16 May 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 10 January 2018
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 20 July 2017
PSC08 - N/A 13 July 2017
PSC09 - N/A 13 July 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 12 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 07 September 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 20 August 2015
AP01 - Appointment of director 30 July 2015
CH03 - Change of particulars for secretary 30 July 2015
AP03 - Appointment of secretary 30 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AUD - Auditor's letter of resignation 07 May 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 29 September 2013
AP01 - Appointment of director 29 September 2013
MISC - Miscellaneous document 07 August 2013
AP01 - Appointment of director 06 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 26 January 2012
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 05 May 2011
RESOLUTIONS - N/A 14 April 2011
MEM/ARTS - N/A 14 April 2011
TM01 - Termination of appointment of director 16 January 2011
AP01 - Appointment of director 16 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AR01 - Annual Return 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 22 July 2010
AP03 - Appointment of secretary 22 July 2010
AP01 - Appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 19 July 2010
AD01 - Change of registered office address 19 July 2010
AA01 - Change of accounting reference date 28 June 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
RESOLUTIONS - N/A 31 March 2010
MEM/ARTS - N/A 16 January 2010
CERTNM - Change of name certificate 07 January 2010
RESOLUTIONS - N/A 07 January 2010
NEWINC - New incorporation documents 29 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.