About

Registered Number: 07353824
Date of Incorporation: 23/08/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: George Spencer School Arthur Mee Road, Stapleford, Nottingham, Nottinghamshire, NG9 7EW

 

Established in 2010, The Spencer Academies Trust are based in Nottinghamshire. There are 33 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Malcolm Clive 26 June 2014 - 1
DALE, Jonathan 16 December 2019 - 1
KERR-GILBERT, Nichola-Jane Beverly 13 March 2017 - 1
KINDERMAN, Donna Marie 01 September 2013 - 1
PRESTON, Toby Benjamin 18 July 2016 - 1
THOMPSON, Michelle 23 August 2010 - 1
VERE, Kelly Ann 13 March 2017 - 1
WEIGHTMAN, Geoffrey 23 August 2010 - 1
WEST, Paul Andrew 01 September 2017 - 1
BAGGLEY, Gillian 23 August 2010 01 October 2013 1
BOWLEY, Nigel 23 August 2010 31 March 2012 1
CELLUPICA, Maria 01 September 2010 31 March 2012 1
CHARLWOOD, Alison Juliet 23 August 2010 31 March 2012 1
DE NAEYER, John 23 August 2010 31 March 2012 1
FORD, Alison 23 August 2010 14 October 2011 1
GILLARD, Julia Helen 01 April 2012 26 June 2014 1
GLYNN, Joanne 23 August 2010 31 March 2012 1
HAGGETT, Christopher 01 September 2010 31 March 2012 1
HEMMINGS, Paul 23 August 2010 31 March 2012 1
MICHELON, Katie 23 August 2010 31 March 2012 1
MILLS, David 01 September 2010 31 March 2012 1
MURRAY, Sephen 26 June 2014 01 December 2015 1
PADDOCK, Sylvia Mary 13 March 2017 30 June 2017 1
ROBINS, Graeme 23 August 2010 31 March 2012 1
SHAH, Jamilah Batul 23 August 2010 31 March 2012 1
TALBOT, Andrew 23 August 2010 31 August 2017 1
WILKINSON, Jill Edith 16 February 2012 26 May 2017 1
WOODWARD, Katrina Maria 01 September 2010 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Kathryn Anna 13 November 2017 - 1
HOLMES, Robert Gary 16 February 2012 31 August 2017 1
HOLMES, Robert Gary 23 August 2010 09 December 2010 1
HUDD, Rachel Louise 01 September 2017 12 November 2017 1
WILKINSON, Jill Edith 10 December 2010 16 February 2012 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AP01 - Appointment of director 23 September 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 11 January 2019
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 28 February 2018
AP03 - Appointment of secretary 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AP03 - Appointment of secretary 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 30 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 February 2015
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP03 - Appointment of secretary 22 August 2012
AP01 - Appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
CC04 - Statement of companies objects 17 April 2012
CC01 - Notice of restriction on the company's articles 17 April 2012
CERTNM - Change of name certificate 26 March 2012
CONNOT - N/A 26 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
AP01 - Appointment of director 07 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 September 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 29 December 2010
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AP03 - Appointment of secretary 07 September 2010
NEWINC - New incorporation documents 23 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.