About

Registered Number: 09454169
Date of Incorporation: 23/02/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: Sandhill Primary School Dearne Street, Great Houghton, Barnsley, South Yorkshire, S72 0EQ,

 

Established in 2015, The Shire Multi Academy Trust has its registered office in South Yorkshire. We don't know the number of employees at The Shire Multi Academy Trust. There are 15 directors listed as Adams, Nicholas Paul, Bradbury, Anthony John Terence, Moore, Phil, Smith, Gavin, Warboys, Alan Edward, Dixon, Terence, Doxey, Elaine Margaret, Gittner, Marilyn, Hirst, Judith, Micklethwaite, Paul, Osborne, Kevin John Howard, Parry, Eileen Joyce, Partlow, Penny, Ratcliffe, Neil, Savage, Margaret for The Shire Multi Academy Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Nicholas Paul 01 June 2016 - 1
BRADBURY, Anthony John Terence 07 November 2018 - 1
MOORE, Phil 31 March 2017 - 1
SMITH, Gavin 07 March 2015 - 1
WARBOYS, Alan Edward 20 January 2019 - 1
DIXON, Terence 23 February 2015 31 May 2015 1
DOXEY, Elaine Margaret 31 October 2015 18 July 2019 1
GITTNER, Marilyn 05 June 2015 06 October 2016 1
HIRST, Judith 23 February 2015 29 June 2018 1
MICKLETHWAITE, Paul 23 February 2015 19 June 2017 1
OSBORNE, Kevin John Howard 19 June 2017 12 March 2018 1
PARRY, Eileen Joyce 07 March 2015 16 May 2019 1
PARTLOW, Penny 19 June 2017 11 December 2019 1
RATCLIFFE, Neil 23 February 2015 20 January 2016 1
SAVAGE, Margaret 23 February 2015 10 September 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 January 2020
TM01 - Termination of appointment of director 12 December 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 27 August 2019
PSC07 - N/A 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
PSC01 - N/A 10 May 2019
CS01 - N/A 26 February 2019
PSC01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
PSC01 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
AP01 - Appointment of director 28 January 2019
AP01 - Appointment of director 22 January 2019
PSC07 - N/A 22 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 23 June 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 19 October 2016
RESOLUTIONS - N/A 13 July 2016
MISC - Miscellaneous document 13 July 2016
CONNOT - N/A 23 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 23 September 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 18 June 2015
AA01 - Change of accounting reference date 23 April 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
NEWINC - New incorporation documents 23 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.