About

Registered Number: 07512962
Date of Incorporation: 01/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Prince Henry's High School, Victoria Avenue, Evesham, Worcestershire, WR11 4QH

 

The Prince Henry's High School Academy Trust was registered on 01 February 2011 with its registered office in Evesham, Worcestershire, it's status at Companies House is "Active". We do not know the number of employees at the business. Biggs, Linda Marian, Brett, Joanna Louise, Cook, Stephen Lynn Doeg, Curran, Jim, Getting, Ginette Elizabeth, Organ, Harry Steven, Painter, John Harvey, Pillar, Edward Morton, Revd Dr, Simpson, Christopher Mark, Sollis, Susan Mary, Thompson, Michael Francis, Walker, Linda Mary, Watson, Keith John, Ashton, Jane, Barker, Nuala Joanne, Broome, Wendy Carol, Campbell, Lorrin Grace, Dyson-orme, Jill Karen Stella, Giles, Sarah, Jones, Paul Anthony, Jordan, Caroline Anne, Rimell, Clare Kirsten, Roberts, Bernard Stephen, Spinks, Maureen Stella, Thorner, Sophie Helen, Townshend, Neil William Norman, Dr are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Linda Marian 05 February 2020 - 1
BRETT, Joanna Louise 01 September 2018 - 1
COOK, Stephen Lynn Doeg 01 February 2011 - 1
CURRAN, Jim 03 February 2011 - 1
GETTING, Ginette Elizabeth 17 December 2014 - 1
ORGAN, Harry Steven 02 February 2017 - 1
PAINTER, John Harvey 01 February 2011 - 1
PILLAR, Edward Morton, Revd Dr 03 February 2011 - 1
SIMPSON, Christopher Mark 01 September 2020 - 1
SOLLIS, Susan Mary 01 September 2018 - 1
THOMPSON, Michael Francis 06 November 2014 - 1
WALKER, Linda Mary 13 September 2011 - 1
WATSON, Keith John 01 February 2011 - 1
ASHTON, Jane 03 February 2011 09 July 2013 1
BARKER, Nuala Joanne 01 February 2011 05 July 2011 1
BROOME, Wendy Carol 03 February 2011 03 July 2012 1
CAMPBELL, Lorrin Grace 03 February 2011 14 September 2016 1
DYSON-ORME, Jill Karen Stella 03 February 2011 03 June 2014 1
GILES, Sarah 09 November 2012 10 September 2014 1
JONES, Paul Anthony 03 February 2011 06 September 2014 1
JORDAN, Caroline Anne 03 February 2011 17 March 2014 1
RIMELL, Clare Kirsten 17 December 2014 09 December 2019 1
ROBERTS, Bernard Stephen 01 February 2011 31 August 2012 1
SPINKS, Maureen Stella 03 February 2011 31 August 2018 1
THORNER, Sophie Helen 03 February 2011 06 September 2014 1
TOWNSHEND, Neil William Norman, Dr 03 February 2011 10 October 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 26 February 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 19 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 05 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 January 2018
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 22 January 2015
RESOLUTIONS - N/A 17 December 2014
CC01 - Notice of restriction on the company's articles 17 December 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
AA - Annual Accounts 08 January 2012
AA01 - Change of accounting reference date 16 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
NEWINC - New incorporation documents 01 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.