About

Registered Number: 10766406
Date of Incorporation: 11/05/2017 (6 years and 11 months ago)
Company Status: Active
Registered Address: Walbottle Village Primary School The Green, Walbottle, Newcastle Upon Tyne, Tyne And Wear, NE15 8JL,

 

Valour Multi-academy Trust was founded on 11 May 2017. We do not know the number of employees at the business. There are 13 directors listed as Thackray, Danielle, Lewis, Michael, Little, Sharon Ann, Moore, John James Alexander, Dr, Simpson (Kitson), Elizabeth Anne, Starling, Darren, Wade, Christopher Martin, Brown, Michelle Wendy, Carter, Alan James, Eatock, Jessica, Oliver, Alison Diane, Scott, John Robert, Stephenson, Nicola Jane, Dame for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Michael 14 July 2020 - 1
LITTLE, Sharon Ann 11 May 2017 - 1
MOORE, John James Alexander, Dr 15 June 2020 - 1
SIMPSON (KITSON), Elizabeth Anne 15 June 2020 - 1
STARLING, Darren 11 May 2017 - 1
WADE, Christopher Martin 11 May 2017 - 1
BROWN, Michelle Wendy 05 November 2019 20 November 2019 1
CARTER, Alan James 11 May 2017 01 May 2019 1
EATOCK, Jessica 11 May 2017 14 July 2020 1
OLIVER, Alison Diane 11 May 2017 14 July 2020 1
SCOTT, John Robert 01 May 2019 14 July 2020 1
STEPHENSON, Nicola Jane, Dame 11 May 2017 14 July 2020 1
Secretary Name Appointed Resigned Total Appointments
THACKRAY, Danielle 20 June 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 20 November 2019
PSC07 - N/A 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AP01 - Appointment of director 07 November 2019
CH01 - Change of particulars for director 09 September 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 18 May 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 13 March 2018
AA01 - Change of accounting reference date 18 December 2017
AD01 - Change of registered office address 20 June 2017
AP03 - Appointment of secretary 20 June 2017
AA01 - Change of accounting reference date 20 June 2017
NEWINC - New incorporation documents 11 May 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.