About

Registered Number: 08149299
Date of Incorporation: 19/07/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: 3 College Green, Gloucester, GL1 2LR,

 

Founded in 2012, The Diocese of Gloucester Academies Trust has its registered office in Gloucester. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Hully, Eleanor Claire Annick, Brock, Timothy Rupert, Cowdrey, Mervyn Charles, Commander, Cowper, Douglas Desmond, Dr, Perks, Philip Eric, Rawlings, Charlotte Anne, Patten, Nicholas John, Scott-berry, Rowen E V, Brimfield, Kerry Lee, Dick, Rosemary, Fitter, Ruth Patricia, Reverend, Iles, Karen, Lynch, Kenneth David, Dr, Wells, Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Timothy Rupert 05 February 2018 - 1
COWDREY, Mervyn Charles, Commander 16 December 2015 - 1
COWPER, Douglas Desmond, Dr 10 February 2014 - 1
PERKS, Philip Eric 19 July 2012 - 1
RAWLINGS, Charlotte Anne 07 October 2019 - 1
BRIMFIELD, Kerry Lee 03 March 2013 24 September 2013 1
DICK, Rosemary 01 February 2016 31 December 2019 1
FITTER, Ruth Patricia, Reverend 22 May 2017 10 December 2018 1
ILES, Karen 01 September 2016 14 December 2016 1
LYNCH, Kenneth David, Dr 09 February 2015 31 July 2020 1
WELLS, Maria 01 June 2013 03 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HULLY, Eleanor Claire Annick 01 September 2017 - 1
PATTEN, Nicholas John 12 January 2015 31 July 2017 1
SCOTT-BERRY, Rowen E V 30 July 2018 01 May 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 03 December 2019
CS01 - N/A 30 July 2019
TM02 - Termination of appointment of secretary 30 July 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 03 August 2018
AP03 - Appointment of secretary 01 August 2018
RESOLUTIONS - N/A 23 July 2018
MA - Memorandum and Articles 23 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 31 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 26 May 2017
AD01 - Change of registered office address 20 April 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 05 December 2016
AP01 - Appointment of director 01 November 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 28 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AP01 - Appointment of director 17 February 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 21 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AP03 - Appointment of secretary 02 June 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 05 February 2014
TM01 - Termination of appointment of director 11 October 2013
AD01 - Change of registered office address 11 October 2013
RESOLUTIONS - N/A 16 September 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 14 August 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 27 February 2013
RESOLUTIONS - N/A 14 January 2013
AA01 - Change of accounting reference date 20 November 2012
AD01 - Change of registered office address 20 November 2012
NEWINC - New incorporation documents 19 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.