About

Registered Number: 07649183
Date of Incorporation: 26/05/2011 (13 years ago)
Company Status: Active
Registered Address: THE CLERK TO THE GOVERNORS, Silverstone Utc Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TL

 

Based in Towcester, The Silverstone Academy Trust was founded on 26 May 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Banks, David Stuart, Baxter, Joanne Elizabeth, Dr, Bown, Simon Ashley, Campbell, Karen Julie, Dark, Julie Ann, Harte, Jennifer Elizabeth, Jaina, Robert, Macaulay, Innes Armstrong, Murphy, Angela, Muscutt, Julie Ann, Newman, Douglas Michael Donovan, Patterson, Neil Rowland, Robinson, Crispin Charles, Sinclair, John Mitchell, Webster, Marc Brian, Boynton, Kirstan Sarah, Fletton, Paul Simon, Robinson, Christopher John, Atkinson, Paul, Brooks, Raymond John, Cusiter, Mark, Dr, Evans, Simon Clive, Harris, Corrie Denise, Hyman, Daniel, Ives, Nicholas James, Midgley, Rebecca, Pringle, Stuart Alexander Mackenzie, Rock, Ian Thomas, Schumacher Smith, Julia Mary, Silverman, Mark Jonathan, Spavold, Zoe Marie, Dr, Wesselby, Stuart William, Silverstone Circuits Limited, Tresham College, University Of Northampton. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, David Stuart 14 October 2015 - 1
BAXTER, Joanne Elizabeth, Dr 03 December 2019 - 1
BOWN, Simon Ashley 05 March 2020 - 1
CAMPBELL, Karen Julie 22 June 2020 - 1
DARK, Julie Ann 13 April 2017 - 1
HARTE, Jennifer Elizabeth 05 December 2017 - 1
JAINA, Robert 13 July 2020 - 1
MACAULAY, Innes Armstrong 03 December 2019 - 1
MURPHY, Angela 11 February 2020 - 1
MUSCUTT, Julie Ann 04 December 2018 - 1
NEWMAN, Douglas Michael Donovan 14 October 2015 - 1
PATTERSON, Neil Rowland 06 March 2012 - 1
ROBINSON, Crispin Charles 09 August 2017 - 1
SINCLAIR, John Mitchell 14 October 2015 - 1
WEBSTER, Marc Brian 13 February 2020 - 1
ATKINSON, Paul 27 October 2013 08 June 2019 1
BROOKS, Raymond John 05 December 2017 03 December 2019 1
CUSITER, Mark, Dr 05 December 2017 24 September 2019 1
EVANS, Simon Clive 14 October 2015 27 December 2016 1
HARRIS, Corrie Denise 08 June 2018 07 May 2019 1
HYMAN, Daniel 11 June 2013 24 July 2017 1
IVES, Nicholas James 14 October 2015 14 February 2019 1
MIDGLEY, Rebecca 08 December 2015 03 December 2019 1
PRINGLE, Stuart Alexander Mackenzie 14 October 2015 04 December 2018 1
ROCK, Ian Thomas 08 December 2015 13 August 2016 1
SCHUMACHER SMITH, Julia Mary 14 October 2015 24 July 2017 1
SILVERMAN, Mark Jonathan 26 May 2011 10 June 2011 1
SPAVOLD, Zoe Marie, Dr 14 October 2015 25 September 2018 1
WESSELBY, Stuart William 30 September 2013 05 October 2016 1
SILVERSTONE CIRCUITS LIMITED 06 March 2012 14 October 2015 1
TRESHAM COLLEGE 06 March 2012 14 October 2015 1
UNIVERSITY OF NORTHAMPTON 06 March 2012 14 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BOYNTON, Kirstan Sarah 08 July 2015 06 January 2016 1
FLETTON, Paul Simon 31 August 2012 08 July 2015 1
ROBINSON, Christopher John 26 May 2011 30 August 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 30 July 2020
AP01 - Appointment of director 22 June 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 December 2018
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 10 December 2018
CH01 - Change of particulars for director 10 December 2018
PSC08 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
RESOLUTIONS - N/A 24 October 2018
TM01 - Termination of appointment of director 03 October 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 15 December 2017
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 19 August 2016
AR01 - Annual Return 11 July 2016
RESOLUTIONS - N/A 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 15 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
AP03 - Appointment of secretary 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 February 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 30 July 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AA - Annual Accounts 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AP01 - Appointment of director 02 November 2012
AP03 - Appointment of secretary 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AR01 - Annual Return 30 August 2012
AP02 - Appointment of corporate director 30 August 2012
AP02 - Appointment of corporate director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AP02 - Appointment of corporate director 30 August 2012
NEWINC - New incorporation documents 26 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.