About

Registered Number: 07338835
Date of Incorporation: 06/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Uffculme School Chapel Hill, Uffculme, Devon, EX15 3AG

 

Having been setup in 2010, Uffculme Academy Trust has its registered office in Devon. The companies directors are listed as Brook, Andrew Bennet, Adamson, Julia Elizabeth, Brewer, Susan Jayne, Graesser, Max Ainley, Larcombe, Jill, Sims-fielding, Emma, Sutton, Jenny Louise, Aspden, Anthony Lyndell, Farrier, Wendy Jane, Austin, Jeremy Craig, Avery, Simon, Barrett, Patricia, Brain, Sophie Olivia, Buckley, Peter Andrew, Carman, Richard Peter, Chetwynd, Neil, Clarke, Stephen Thomas, Dingle, Jane Elizabeth, Garner, Selina Clare, The Reverend, Griffiths, Michael, Hansford, Kathy Grace, Keeling, Natalie Kaye, Lamyman, Robert David, Norland, Brigitte Anne, Palmer, Andrew William, Piper, Timothy Stephen, Rhodes, Samantha Marie, Rimmer, Ian Michael, Stanbury, Richard John Patrick, Travers, Michael Garry, Webber, Joanna Mary, Wheller, Diane Ruth, Wilson, Russell Ian at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Julia Elizabeth 26 June 2014 - 1
BREWER, Susan Jayne 14 September 2010 - 1
GRAESSER, Max Ainley 01 September 2015 - 1
LARCOMBE, Jill 14 September 2010 - 1
SIMS-FIELDING, Emma 25 June 2013 - 1
SUTTON, Jenny Louise 05 December 2018 - 1
AUSTIN, Jeremy Craig 16 November 2010 15 November 2014 1
AVERY, Simon 14 September 2010 21 January 2012 1
BARRETT, Patricia 14 September 2010 31 August 2011 1
BRAIN, Sophie Olivia 23 February 2012 25 September 2014 1
BUCKLEY, Peter Andrew 14 September 2010 12 November 2012 1
CARMAN, Richard Peter 06 August 2010 31 August 2014 1
CHETWYND, Neil 08 December 2011 31 August 2015 1
CLARKE, Stephen Thomas 22 January 2013 16 February 2014 1
DINGLE, Jane Elizabeth 14 September 2010 25 June 2012 1
GARNER, Selina Clare, The Reverend 25 June 2013 31 August 2015 1
GRIFFITHS, Michael 14 September 2010 04 February 2013 1
HANSFORD, Kathy Grace 30 September 2013 31 August 2015 1
KEELING, Natalie Kaye 12 February 2016 16 October 2019 1
LAMYMAN, Robert David 16 November 2010 15 November 2014 1
NORLAND, Brigitte Anne 07 November 2013 31 August 2015 1
PALMER, Andrew William 14 September 2010 14 March 2013 1
PIPER, Timothy Stephen 16 November 2010 15 November 2014 1
RHODES, Samantha Marie 08 December 2011 31 August 2015 1
RIMMER, Ian Michael 26 June 2014 31 August 2015 1
STANBURY, Richard John Patrick 14 September 2010 01 February 2013 1
TRAVERS, Michael Garry 14 September 2010 31 August 2015 1
WEBBER, Joanna Mary 14 September 2010 15 March 2013 1
WHELLER, Diane Ruth 14 September 2010 31 August 2014 1
WILSON, Russell Ian 01 July 2013 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Andrew Bennet 01 September 2020 - 1
ASPDEN, Anthony Lyndell 06 August 2010 31 August 2015 1
FARRIER, Wendy Jane 20 July 2019 31 August 2020 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP03 - Appointment of secretary 21 September 2020
TM02 - Termination of appointment of secretary 18 September 2020
AA - Annual Accounts 26 March 2020
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 19 August 2019
AP03 - Appointment of secretary 29 July 2019
AA - Annual Accounts 08 May 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 10 September 2018
CH01 - Change of particulars for director 10 September 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 12 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
CS01 - N/A 23 August 2016
AUD - Auditor's letter of resignation 04 August 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 27 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 02 January 2015
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 17 October 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 01 October 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 04 December 2012
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 06 September 2011
CH03 - Change of particulars for secretary 06 September 2011
RESOLUTIONS - N/A 12 July 2011
MEM/ARTS - N/A 12 July 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
NEWINC - New incorporation documents 06 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.