About

Registered Number: 09404360
Date of Incorporation: 23/01/2015 (9 years and 4 months ago)
Company Status: Active
Registered Address: Bridgewater, Delaval Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6NL

 

West End Schools Trust was founded on 23 January 2015, it's status in the Companies House registry is set to "Active". There are 27 directors listed as Thomson, Helen Victoria, Caffrey, Tracey Anne, Dube, Jane, Fisher, Margaret, Hall, Linda, Haque-ahsan, Asadul, Herron, Kathryn, Jones, David Gilroy, Mitcheson, Wendy, Mullarkey, Jane, Piddington, Pauline Anne, Priestley, Alison Margaret, Robson, Samantha Jane, Sword, Judith, Todd, Liz, Brookes-tyreman, Susan, Campbell-elliott, Heather Ann, Clark, Bernard Thomas, Cowgill, Judy Mary, Fearon, Sarah, Fletcher, Adam, Laws, Anne, Mc Intyre, Kathleen, Mcleod, David, Morrison, Keith, Nair, Diva Kumar, Stephenson, Lynn for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAFFREY, Tracey Anne 30 January 2015 - 1
DUBE, Jane 22 February 2018 - 1
FISHER, Margaret 08 February 2016 - 1
HALL, Linda 15 November 2018 - 1
HAQUE-AHSAN, Asadul 05 December 2019 - 1
HERRON, Kathryn 22 February 2018 - 1
JONES, David Gilroy 21 June 2018 - 1
MITCHESON, Wendy 20 June 2019 - 1
MULLARKEY, Jane 30 January 2015 - 1
PIDDINGTON, Pauline Anne 28 February 2019 - 1
PRIESTLEY, Alison Margaret 22 February 2018 - 1
ROBSON, Samantha Jane 30 January 2015 - 1
SWORD, Judith 30 January 2015 - 1
TODD, Liz 06 July 2015 - 1
BROOKES-TYREMAN, Susan 04 January 2016 09 September 2016 1
CAMPBELL-ELLIOTT, Heather Ann 30 January 2015 20 July 2017 1
CLARK, Bernard Thomas 15 November 2018 17 January 2019 1
COWGILL, Judy Mary 30 January 2015 22 June 2017 1
FEARON, Sarah 29 February 2016 22 February 2018 1
FLETCHER, Adam 22 November 2016 22 February 2018 1
LAWS, Anne 30 January 2015 09 October 2015 1
MC INTYRE, Kathleen 30 January 2015 09 October 2015 1
MCLEOD, David 09 September 2016 23 April 2019 1
MORRISON, Keith 30 January 2015 31 August 2015 1
NAIR, Diva Kumar 22 February 2018 23 January 2020 1
STEPHENSON, Lynn 30 January 2015 01 November 2019 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Helen Victoria 28 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 23 January 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 05 December 2019
CH01 - Change of particulars for director 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 06 March 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 29 June 2017
CH03 - Change of particulars for secretary 29 June 2017
TM01 - Termination of appointment of director 13 June 2017
AP03 - Appointment of secretary 28 March 2017
CS01 - N/A 27 January 2017
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 19 October 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 27 January 2016
AP01 - Appointment of director 27 January 2016
AA01 - Change of accounting reference date 09 December 2015
TM01 - Termination of appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 15 September 2015
CONNOT - N/A 15 April 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
AP01 - Appointment of director 21 February 2015
NEWINC - New incorporation documents 23 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.