The Mfg Academies Trust was registered on 08 February 2011 and are based in Mirfield, it's status at Companies House is "Active". There are 23 directors listed as Disley, Suzanne Maria, Barker, Lorraine, Brennan, Kay Wendy, Elcock, Claire, Pheasey, Mark Andrew, Thornton, Charles Gerard, Barron, Mark Nicholas, Burkinshan, Angela, Christian, James Stephen, Clegg, Tara Dawn, Cole, Carol Bronwen, Cooper, Catherine, Dobrucki, Angela Margaret, Haley, Tracey, Hardill, John Michael, Kean, David, Mott, Amanda, Parkinson, Malcolm George, Price, Rachel Claire, Rawcliffe, David Peter, Taylor, Nicholas James, Warden, Ruth, Wilkinson, Cheryl Dawn for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Lorraine | 08 February 2011 | - | 1 |
BRENNAN, Kay Wendy | 07 March 2019 | - | 1 |
ELCOCK, Claire | 20 June 2013 | - | 1 |
PHEASEY, Mark Andrew | 08 February 2011 | - | 1 |
THORNTON, Charles Gerard | 08 February 2011 | - | 1 |
BARRON, Mark Nicholas | 08 February 2011 | 10 April 2014 | 1 |
BURKINSHAN, Angela | 10 March 2011 | 05 March 2013 | 1 |
CHRISTIAN, James Stephen | 08 February 2011 | 11 October 2013 | 1 |
CLEGG, Tara Dawn | 08 February 2011 | 10 October 2014 | 1 |
COLE, Carol Bronwen | 08 February 2011 | 06 March 2017 | 1 |
COOPER, Catherine | 21 September 2012 | 10 April 2014 | 1 |
DOBRUCKI, Angela Margaret | 19 May 2016 | 20 July 2019 | 1 |
HALEY, Tracey | 08 February 2011 | 30 September 2017 | 1 |
HARDILL, John Michael | 08 February 2011 | 24 July 2019 | 1 |
KEAN, David | 08 February 2011 | 31 May 2018 | 1 |
MOTT, Amanda | 23 June 2011 | 10 April 2014 | 1 |
PARKINSON, Malcolm George | 08 February 2011 | 19 May 2014 | 1 |
PRICE, Rachel Claire | 08 February 2011 | 30 June 2018 | 1 |
RAWCLIFFE, David Peter | 08 February 2011 | 30 November 2013 | 1 |
TAYLOR, Nicholas James | 08 February 2011 | 31 August 2012 | 1 |
WARDEN, Ruth | 19 October 2017 | 16 January 2019 | 1 |
WILKINSON, Cheryl Dawn | 08 February 2011 | 10 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DISLEY, Suzanne Maria | 08 February 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 07 February 2020 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
AP01 - Appointment of director | 15 April 2019 | |
CS01 - N/A | 08 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
AA - Annual Accounts | 28 January 2019 | |
RESOLUTIONS - N/A | 24 August 2018 | |
MISC - Miscellaneous document | 24 August 2018 | |
CONNOT - N/A | 24 August 2018 | |
TM01 - Termination of appointment of director | 02 July 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 09 February 2018 | |
AP01 - Appointment of director | 07 December 2017 | |
TM01 - Termination of appointment of director | 06 December 2017 | |
AA - Annual Accounts | 11 May 2017 | |
TM01 - Termination of appointment of director | 20 March 2017 | |
CS01 - N/A | 09 March 2017 | |
AP01 - Appointment of director | 14 June 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AR01 - Annual Return | 27 February 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
CH01 - Change of particulars for director | 27 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
RESOLUTIONS - N/A | 18 November 2014 | |
CC04 - Statement of companies objects | 18 November 2014 | |
AR01 - Annual Return | 07 March 2014 | |
MISC - Miscellaneous document | 10 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
CERTNM - Change of name certificate | 30 December 2013 | |
MISC - Miscellaneous document | 30 December 2013 | |
CONNOT - N/A | 30 December 2013 | |
CH01 - Change of particulars for director | 19 December 2013 | |
AP01 - Appointment of director | 17 December 2013 | |
TM01 - Termination of appointment of director | 17 December 2013 | |
TM01 - Termination of appointment of director | 17 December 2013 | |
TM01 - Termination of appointment of director | 17 December 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 27 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
AP01 - Appointment of director | 27 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
AA - Annual Accounts | 23 May 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AP01 - Appointment of director | 10 October 2011 | |
AA01 - Change of accounting reference date | 19 May 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
AP01 - Appointment of director | 30 March 2011 | |
NEWINC - New incorporation documents | 08 February 2011 |