LEIGH ACADEMIES TRUST - ROCHESTER


Company Profile Company Filings

Overview

LEIGH ACADEMIES TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROCHESTER ENGLAND and has the status: Active.
LEIGH ACADEMIES TRUST was incorporated 35 years ago on 19/01/1989 and has the registered number: 02336587. The accounts status is GROUP and accounts are next due on 31/05/2024.

LEIGH ACADEMIES TRUST - ROCHESTER

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

STROOD ACADEMY
ROCHESTER
ME2 2SX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE LEIGH TECHNOLOGY ACADEMY (until 16/09/2008)
THE LEIGH CITY TECHNOLOGY COLLEGE (until 06/09/2007)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL WILLIS Secretary 2021-09-01 CURRENT
DOCTOR JOAN LESLEY WALES Feb 1959 British Director 2023-07-01 CURRENT
MR PAUL BENEDICT CARTER Feb 1955 British Director 2020-09-01 CURRENT
MR MICHAEL EDWARD COSTELLO Feb 1955 English Director 2019-01-01 CURRENT
MRS THERESA BARBARA DAVIES Jul 1956 British Director 2012-02-01 CURRENT
MR KEITH JOHN ELLIS Jan 1957 British Director 2013-12-11 CURRENT
MRS HELEN MARY KARIN ESMONDE Jul 1950 British Director 2020-09-01 CURRENT
MR ALBAN FRANCIS XAVIER GREEN Aug 1950 British Director 2007-11-27 CURRENT
MR JAMES NICHOLSON Sep 1964 British Director 2016-09-01 CURRENT
DR JODIE WETHERALL May 1980 British Director 2021-09-01 CURRENT
MR SIMON BEAMISH Jul 1977 British Director 2012-02-01 CURRENT
MR RACHEL SAMANTHA CAETHOVEN Mar 1970 British Secretary 2003-06-25 UNTIL 2008-11-07 RESIGNED
MRS MIRANDA CLARE DORAN KAVANAGH Apr 1958 British Director RESIGNED
PAULA TERESA COLE Oct 1963 British Director 2010-03-17 UNTIL 2012-01-31 RESIGNED
CLLR LEE CROXTON Jun 1954 British Director 2008-09-17 UNTIL 2012-01-31 RESIGNED
MR SIMON CLUBB Nov 1960 British Director 2003-09-29 UNTIL 2007-09-01 RESIGNED
MR GRAHAM CHARLES CLEWES Dec 1966 British Director 2013-09-01 UNTIL 2022-12-13 RESIGNED
ANTHONY WILLIAM CLAYTON Jul 1942 British Director RESIGNED
MR JAMES DAVID LAURENCE DICKSON Jan 1970 British Director 2013-06-26 UNTIL 2016-08-31 RESIGNED
ROBERT JOHN DUNN Jul 1946 British Director RESIGNED
MR PATRICK JAMES GRAY Mar 1951 British Secretary 1997-01-06 UNTIL 1997-05-27 RESIGNED
MR BRIAN FRANCIS PACKWOOD Nov 1940 Secretary RESIGNED
MRS MARION JANE CHARLTON Secretary 2012-01-10 UNTIL 2012-08-31 RESIGNED
JOE FOLEY Mar 1956 British Director 2004-12-07 UNTIL 2007-09-01 RESIGNED
MR STEPHEN AVIS Secretary 2014-12-19 UNTIL 2021-09-01 RESIGNED
MR DAVID ROY WATLING May 1967 British Secretary 2008-11-07 UNTIL 2012-01-10 RESIGNED
VIRGINIA ALLEN WATERHOUSE Feb 1943 Secretary 1996-10-26 UNTIL 1997-08-31 RESIGNED
RICHARD GEOFFREY TEARE Aug 1946 English Secretary 1997-09-01 UNTIL 1999-07-31 RESIGNED
MR RICHARD SPENCER-TANNER Secretary 2012-09-05 UNTIL 2014-12-19 RESIGNED
MR JOHN HENRY HILLIER Mar 1938 British Secretary 1999-08-01 UNTIL 2003-06-25 RESIGNED
ANNE BARRITTE Jun 1957 British Director 2009-09-14 UNTIL 2021-07-08 RESIGNED
DAVID BRAMSON Feb 1942 British Director RESIGNED
ROBERT CABOT ROWSELL BLACKLEDGE Oct 1920 British Director RESIGNED
MICHAEL JOHN BENNOSON Oct 1942 British Director RESIGNED
PROFESSOR TOM BARNES Jun 1953 British Director 2012-02-01 UNTIL 2015-04-01 RESIGNED
GRAHAM JOHN BAKER Apr 1957 British Director 2007-11-27 UNTIL 2011-08-19 RESIGNED
DAVID JOHN AUTY May 1960 British Director 2007-11-27 UNTIL 2011-11-07 RESIGNED
DR COLIN ANKERSON Jul 1961 British Director 2010-03-17 UNTIL 2012-01-31 RESIGNED
MR JAMES BERIN CROSSLAND CARTER Feb 1954 British Director 2008-09-17 UNTIL 2012-01-31 RESIGNED
MR PAUL BENEDICT CARTER Feb 1955 British Director 2007-11-27 UNTIL 2010-02-11 RESIGNED
WILLIAM JAMES HOGAN-O'NEILL Mar 1950 Irish Director 2017-01-12 UNTIL 2021-07-08 RESIGNED
MR DAVID CHILDS Jun 1951 British Director 2015-04-01 UNTIL 2017-04-30 RESIGNED
ROBERT JOHN FINDLAY Nov 1943 Canadian Director 2006-09-20 UNTIL 2020-07-06 RESIGNED
MRS MARION JANE CHARLTON Sep 1954 British Director 2009-09-14 UNTIL 2012-01-02 RESIGNED
PETER ANTONEY FINNEGAN Jun 1960 British Director 2009-01-01 UNTIL 2012-01-31 RESIGNED
MR MARK ANDREW HUNT May 1960 British Director 2017-02-01 UNTIL 2018-06-18 RESIGNED
THAKIA JANE GREGORY Apr 1954 British Director RESIGNED
STEPHEN JOHN HOARE Sep 1954 British Director 2007-11-27 UNTIL 2009-08-31 RESIGNED
MRS MARILYN LESLEY HODGES Jun 1951 British Director 2007-12-06 UNTIL 2010-01-31 RESIGNED
MR KEVIN HENDY DEWEY Apr 1947 British Director 2014-07-01 UNTIL 2017-06-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARDIX (DEVELOPMENTS) LIMITED ILFORD Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
LAINE THEATRE ARTS LIMITED RICKMANSWORTH Active SMALL 85590 - Other education n.e.c.
BRIDE HALL GROUP LIMITED LONDON Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OPEN COLLEGE OF THE ARTS BARNSLEY UNITED KINGDOM Active SMALL 85590 - Other education n.e.c.
LAT ENTERPRISES C.I.C. ROCHESTER ENGLAND Active SMALL 85320 - Technical and vocational secondary education
ENTERPRISE EDUCATION TRUST ST ALBANS Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
COMPUTER SYSTEMS SOLUTIONS (CSS) LIMITED CARDIFF Active -... MICRO ENTITY 95110 - Repair of computers and peripheral equipment
DELVES HOUSE MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
COMPLETE PROPERTY LAWYERS LIMITED ASHFORD Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BIMM UNIVERSITY LIMITED HOVE Active GROUP 85421 - First-degree level higher education
THE UCL ACADEMY LONDON Active FULL 85310 - General secondary education
YORKMOOR PROPERTY MANAGEMENT (GREENHITHE) LIMITED GREENHITHE ENGLAND Active MICRO ENTITY 81210 - General cleaning of buildings
INVICTA LEGAL SERVICES LTD GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LONDON SCHOOL OF DESIGN AND MARKETING LIMITED LONDON Active SMALL 85410 - Post-secondary non-tertiary education
BIMM TOPCO LIMITED HOVE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
BRIGHTON FILM SCHOOL HOLDINGS LIMITED HOVE ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
BRIDGER’S LAW LIMITED SITTINGBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 69102 - Solicitors
MURPHY TOPCO LIMITED HOVE ENGLAND Active GROUP 74990 - Non-trading company
MARTIN TOLHURST PARTNERSHIP LLP GILLINGHAM ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAT ENTERPRISES C.I.C. ROCHESTER ENGLAND Active SMALL 85320 - Technical and vocational secondary education
LAT APPRENTICESHIPS C.I.C. ROCHESTER Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education