About

Registered Number: 06346630
Date of Incorporation: 17/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Jcb Academy, Mill Street, Rocester, Staffordshire, ST14 5JX

 

Having been setup in 2007, The Jcb Academy Trust have registered office in Staffordshire. We do not know the number of employees at this company. The companies directors are listed as Cox, John Andrew, Geer, Andrew Julian, Richards, David Michael, Jc Bamford Excavators Limited, Goldsbrough, Delyth Price, Ross, Adrian Craig, Astley, Cheryl Anne, Gildea, Barbara Margaret, Mason, Robert, Rigby, Nigel Derek, Riley, Helen Elizabeth, Sullivan, Nicola Jayne, Traves, Peter John Underhill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEER, Andrew Julian 05 May 2015 - 1
RICHARDS, David Michael 06 May 2014 - 1
JC BAMFORD EXCAVATORS LIMITED 17 August 2007 - 1
ASTLEY, Cheryl Anne 21 September 2010 01 December 2011 1
GILDEA, Barbara Margaret 02 June 2009 24 December 2009 1
MASON, Robert 21 September 2010 09 July 2013 1
RIGBY, Nigel Derek 25 October 2013 20 January 2015 1
RILEY, Helen Elizabeth 19 November 2013 13 February 2020 1
SULLIVAN, Nicola Jayne 24 April 2012 05 May 2015 1
TRAVES, Peter John Underhill 15 January 2009 09 March 2010 1
Secretary Name Appointed Resigned Total Appointments
COX, John Andrew 05 July 2016 - 1
GOLDSBROUGH, Delyth Price 06 May 2014 05 July 2016 1
ROSS, Adrian Craig 17 August 2007 06 May 2014 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 17 January 2017
AP03 - Appointment of secretary 27 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 05 February 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 17 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 28 August 2014
MISC - Miscellaneous document 22 August 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 20 June 2014
AP01 - Appointment of director 04 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
AP03 - Appointment of secretary 20 May 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 30 August 2012
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 17 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 19 January 2011
AP01 - Appointment of director 01 November 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 10 September 2010
CH02 - Change of particulars for corporate director 09 September 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 22 January 2010
TM01 - Termination of appointment of director 21 January 2010
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
353 - Register of members 18 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
RESOLUTIONS - N/A 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 17 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2008
353 - Register of members 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.