About

Registered Number: 07692130
Date of Incorporation: 04/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: The Magna Carta School, Thorpe Road, Staines, Surrey, TW18 3HJ

 

Unity Schools Trust was registered on 04 July 2011 and are based in Surrey, it's status is listed as "Active". The organisation has 35 directors listed as Simmons, Elizabeth, Green, Paul Allen, Howorth, Christopher Paul, Kent, Robin Michael, Mcmichael, Jessica, Pillai, Suresh, Wales, David Benjamin, Jenkins, Angela Mary, Allen, Julie, Bateman, Bill, Cockrill, Timothy, Dr, Evans, Katherine Margaret, Fielding-smith, Anne, Griffiths, Jane, Hanson, Jenny, Harvey, Emma Louise, Dr, Henderson, Ian, Jeyasingh, Devendran Pradeep, Jones, Alan, Keers, Ka-yin, Knight, Leigh Annette, Leng, Stephen, Mason, Edward, Metcalfe, Tina, Meyer, Colin Paul, Reynolds, Lyall, Shephard, Stuart, Smith, Raymond John, Smith, Timothy Nigel David, Street, Joshua Adam, Telford, Steven, Walker, Clive Kenneth, Watkins, David, Watkinson, Kim Patricia Mary, White, Philip John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Paul Allen 05 May 2016 - 1
HOWORTH, Christopher Paul 01 November 2015 - 1
KENT, Robin Michael 12 June 2016 - 1
MCMICHAEL, Jessica 18 April 2018 - 1
PILLAI, Suresh 01 August 2017 - 1
WALES, David Benjamin 13 June 2016 - 1
ALLEN, Julie 07 July 2011 31 October 2015 1
BATEMAN, Bill 07 July 2011 11 October 2013 1
COCKRILL, Timothy, Dr 01 November 2015 12 June 2016 1
EVANS, Katherine Margaret 01 May 2015 31 October 2015 1
FIELDING-SMITH, Anne 01 September 2012 22 June 2015 1
GRIFFITHS, Jane 08 December 2011 22 June 2015 1
HANSON, Jenny 01 September 2011 01 August 2013 1
HARVEY, Emma Louise, Dr 01 December 2013 31 October 2015 1
HENDERSON, Ian 01 September 2011 15 March 2016 1
JEYASINGH, Devendran Pradeep 01 December 2013 31 October 2015 1
JONES, Alan 08 December 2011 06 December 2012 1
KEERS, Ka-Yin 07 July 2011 31 October 2015 1
KNIGHT, Leigh Annette 01 August 2011 14 November 2014 1
LENG, Stephen 01 September 2011 13 December 2012 1
MASON, Edward 07 July 2011 15 July 2013 1
METCALFE, Tina 08 December 2011 31 October 2015 1
MEYER, Colin Paul 04 July 2011 07 February 2013 1
REYNOLDS, Lyall 17 November 2014 31 October 2015 1
SHEPHARD, Stuart 01 November 2015 30 June 2018 1
SMITH, Raymond John 16 December 2013 09 June 2015 1
SMITH, Timothy Nigel David 04 July 2011 25 April 2017 1
STREET, Joshua Adam 02 December 2013 22 June 2015 1
TELFORD, Steven 01 May 2015 12 June 2016 1
WALKER, Clive Kenneth 01 September 2013 31 October 2015 1
WATKINS, David 24 November 2011 31 October 2015 1
WATKINSON, Kim Patricia Mary 14 January 2013 31 October 2015 1
WHITE, Philip John 04 July 2011 31 October 2018 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Elizabeth 17 May 2017 - 1
JENKINS, Angela Mary 04 July 2011 17 May 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 04 January 2020
AAMD - Amended Accounts 13 November 2019
CS01 - N/A 26 July 2019
RESOLUTIONS - N/A 22 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 July 2017
AP03 - Appointment of secretary 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 21 July 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP01 - Appointment of director 16 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
RESOLUTIONS - N/A 01 October 2015
CC04 - Statement of companies objects 01 October 2015
AUD - Auditor's letter of resignation 04 August 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
CERTNM - Change of name certificate 30 June 2015
MISC - Miscellaneous document 30 June 2015
CONNOT - N/A 30 June 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 10 October 2014
AR01 - Annual Return 09 July 2014
CH01 - Change of particulars for director 23 April 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 20 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 24 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA01 - Change of accounting reference date 17 January 2013
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 30 July 2012
NEWINC - New incorporation documents 04 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.