UNITY CITY ACADEMY TRUST - MIDDLESBROUGH


Company Profile Company Filings

Overview

UNITY CITY ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDDLESBROUGH and has the status: Dissolved - no longer trading.
UNITY CITY ACADEMY TRUST was incorporated 22 years ago on 21/01/2002 and has the registered number: 04357009. The accounts status is FULL.

UNITY CITY ACADEMY TRUST - MIDDLESBROUGH

This company is listed in the following categories:
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

Registered Office

UNITY CITY ACADEMY
MIDDLESBROUGH
TS3 8RE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/01/2023 03/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LEANNE STOCKTON Secretary 2019-12-13 CURRENT
MRS SAMIRA SADEGHI Secretary 2022-07-22 CURRENT
MR DAVID THOMAS HATCHETT Sep 1978 British Director 2018-06-14 CURRENT
HOWARD GOWLAND LEIGHTON Oct 1957 British Director 2010-01-31 CURRENT
MR KEVIN LUKE PARISH Jan 1971 British Director 2017-03-16 CURRENT
MR ANDREW RODGERS Oct 1983 British Director 2019-07-01 CURRENT
MISS BEVERLEY WHITFIELD Jun 1978 British Director 2018-01-29 CURRENT
MR NEIL POWELL Mar 1964 British Director 2015-01-05 UNTIL 2016-04-30 RESIGNED
MR KEITH SEXTON Apr 1953 English Director 2003-09-11 UNTIL 2009-08-31 RESIGNED
GEMMA CLARE SIMON Oct 1979 British Director 2016-12-01 UNTIL 2019-06-30 RESIGNED
MS BEVERLEY FRANCES PERIN Apr 1959 British Director 2017-03-16 UNTIL 2018-06-14 RESIGNED
MR TERRY OWENS Aug 1947 British Director 2002-07-09 UNTIL 2005-12-13 RESIGNED
DAVID MOORE Dec 1959 British Director 2005-10-20 UNTIL 2009-10-06 RESIGNED
MR JOHN MICHAEL GEE Dec 1962 British Director 2017-03-16 UNTIL 2018-06-14 RESIGNED
JOE MCCARTHY Sep 1966 British Director 2004-09-09 UNTIL 2005-12-13 RESIGNED
REVEREND ADAM GAUNT Aug 1979 British Director 2007-12-03 UNTIL 2017-03-16 RESIGNED
PAUL LICKLEY Jul 1968 British Director 2009-10-06 UNTIL 2010-09-13 RESIGNED
MARGARET ANN LAWRANCE Nov 1946 British Director 2002-11-21 UNTIL 2005-02-01 RESIGNED
MISS BRENDA GILLIAN KIRBY Mar 1950 British Director 2007-11-09 UNTIL 2017-03-14 RESIGNED
MICHELLE JOHNSON Mar 1961 British Director 2006-01-26 UNTIL 2008-08-31 RESIGNED
RICHARD WINSTON JENNER Nov 1944 Director 2003-09-11 UNTIL 2004-08-31 RESIGNED
GRANT HENDERSON Apr 1960 British Director 2004-09-01 UNTIL 2008-01-30 RESIGNED
SUSAN MAY HARE Feb 1954 British Director 2014-09-14 UNTIL 2015-09-01 RESIGNED
DAVID HALLADAY Apr 1951 British Director 2005-12-13 UNTIL 2010-05-27 RESIGNED
MR RONALD GRAY Mar 1961 British Director 2003-09-01 UNTIL 2004-05-20 RESIGNED
JANETTE RUTH LEWIS Apr 1950 British Director 2010-11-08 UNTIL 2017-03-16 RESIGNED
CHRISTOPHER BRIAN CROWTHER Sep 1974 British Secretary 2006-04-24 UNTIL 2016-09-05 RESIGNED
RICHARD WINSTON JENNER Nov 1944 Secretary 2002-01-21 UNTIL 2005-01-01 RESIGNED
MRS DEBRA ANN CLAPHAM Jul 1958 British Director 2010-09-13 UNTIL 2015-07-31 RESIGNED
HELEN DAO CARTER Secretary 2016-09-06 UNTIL 2019-12-12 RESIGNED
MISS FRANCES MELISSA ROWLAND Jun 1967 British Director 2010-10-14 UNTIL 2013-12-05 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2005-01-01 UNTIL 2006-04-24 RESIGNED
TIMOTHY SMITH Apr 1968 British Director 2005-10-20 UNTIL 2009-12-31 RESIGNED
MR NICHOLAS JEREMY EDWARDS Dec 1956 English Director 2008-05-12 UNTIL 2009-01-31 RESIGNED
MR JULIAN CHRISTOPHER JOHN DRINKALL Apr 1964 British Director 2017-01-05 UNTIL 2017-01-05 RESIGNED
STEPHEN ROBERT DALEY Mar 1969 British Director 2015-05-05 UNTIL 2017-09-26 RESIGNED
MR DAVID JAMES LAURENS CRICHTON-MILLER Jan 1963 British Director 2002-01-21 UNTIL 2002-05-22 RESIGNED
COUNCILLOR GEOFFREY CONNOLLY Nov 1946 British Director 2002-01-21 UNTIL 2002-07-15 RESIGNED
MR IAN THOMAS COMFORT May 1953 British Director 2013-09-09 UNTIL 2017-01-05 RESIGNED
RICHARD JOHN SAMBROOK SMITH Jul 1963 British Director 2002-05-23 UNTIL 2003-08-31 RESIGNED
MR JOHN GEORGE CATRON Nov 1954 British Director 2009-09-01 UNTIL 2014-08-31 RESIGNED
CLLR MICHAEL CARR Apr 1947 British Director 2008-06-03 UNTIL 2009-08-31 RESIGNED
MR DAVID HENRY FULLER Oct 1953 British Director 2017-03-16 UNTIL 2018-01-12 RESIGNED
MRS KATE MARY BROWN Aug 1949 British Director 2002-11-21 UNTIL 2005-12-13 RESIGNED
MR ROBERT KEVIN BRADY Jan 1939 British Director 2002-11-21 UNTIL 2008-06-03 RESIGNED
EDWARD BRADY Feb 1954 British Director 2002-01-21 UNTIL 2005-01-01 RESIGNED
MR ANTONY BARRY Apr 1961 British Director 2005-09-26 UNTIL 2008-07-15 RESIGNED
MR ANDREW BRIGGS Apr 1980 British Director 2012-03-29 UNTIL 2012-06-21 RESIGNED
MR MELVYN EWELL Sep 1958 British Director 2002-01-21 UNTIL 2003-05-30 RESIGNED
MR DAVID MICHAEL MCGAHEY May 1951 British Director 2002-01-21 UNTIL 2003-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Reverend Adam Gaunt 2016-04-06 - 2017-03-16 8/1979 Voting rights 25 to 50 percent as firm
Mr Julian Christopher John Drinkall 2016-04-06 - 2017-01-05 4/1964 Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SQW LIMITED OXFORD ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
TETRA TECH LIMITED LEEDS ENGLAND Active FULL 71129 - Other engineering activities
OXFORD INNOVATION LIMITED OXFORD Active SMALL 68320 - Management of real estate on a fee or contract basis
TETRA TECH ENVIRONMENT PLANNING TRANSPORT LIMITED LEEDS ENGLAND Active DORMANT 71112 - Urban planning and landscape architectural activities
TATE ENTERPRISES LTD LONDON Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
MIDDLESBROUGH ENVIRONMENT CITY TRUST LIMITED MIDDLESBROUGH ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
EDUACTION (WALTHAM FOREST) LIMITED LONDON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 74990 - Non-trading company
VENTUREFEST OXFORD LIMITED THAME Dissolved... TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
INFLUENCE AT WORK UK LIMITED HARPENDEN ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SQW GROUP LIMITED OXFORD ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ACADEMIES ENTERPRISE TRUST LONDON ENGLAND Active GROUP 85200 - Primary education
BESPOKE EDUCATION SOLUTIONS LTD PORTSMOUTH ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
N EDWARDS C&G UK LTD BURY ST. EDMUNDS UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 53201 - Licensed carriers
OXFORD INVESTMENT OPPORTUNITY NETWORK LIMITED OXFORD Active FULL 64999 - Financial intermediation not elsewhere classified
OXFORD INNOVATION SERVICES LIMITED OXFORD Active SMALL 82990 - Other business support service activities n.e.c.
E2FOCUS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 85200 - Primary education
ADVANCED OXFORD CIC OXFORD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SQW GROUP NEWCO 2018 LTD OXFORD UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
INTELLIGENT CONNECTIONS LIMITED OXFORD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.