FURNESS EDUCATION TRUST - BARROW-IN-FURNESS


Company Profile Company Filings

Overview

FURNESS EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BARROW-IN-FURNESS and has the status: Active.
FURNESS EDUCATION TRUST was incorporated 15 years ago on 05/05/2009 and has the registered number: 06895426. The accounts status is FULL and accounts are next due on 31/05/2025.

FURNESS EDUCATION TRUST - BARROW-IN-FURNESS

This company is listed in the following categories:
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 31/08/2023 31/05/2025

Registered Office

FURNESS ACADEMY
BARROW-IN-FURNESS
CUMBRIA
LA13 9BB

This Company Originates in : United Kingdom
Previous trading names include:
FURNESS ACADEMIES TRUST (until 19/07/2019)
FURNESS ACADEMY LIMITED (until 30/07/2015)

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JACQUELINE ARNOLD Oct 1958 British Director 2023-09-27 CURRENT
MR JOHN RAWSTHORNE Secretary 2021-06-11 CURRENT
MR PHILIP ATHERSMITH Jul 1984 English Director 2022-07-28 CURRENT
MR JAMES DAVID BRIMELOW Apr 1988 British Director 2020-02-26 CURRENT
MR GRAEME CORKILL Jan 1972 British Director 2017-09-04 CURRENT
MRS JAYNE VICTORIA MOORBY Sep 1976 British Director 2022-03-23 CURRENT
MR STEPHEN DOMINCI MCKINNELL Feb 1971 British Director 2022-11-21 CURRENT
MR DAVID ANTHONY KELLY Nov 1950 British Director 2017-05-05 CURRENT
MRS HILARY JANE ELLAM Sep 1960 British Director 2018-09-25 CURRENT
DR BRIAN RICHARD MCQUILLIN Feb 1947 British Director 2009-08-06 UNTIL 2012-07-11 RESIGNED
MR DAVID STUART MURRAY Mar 1954 British Director 2010-09-01 UNTIL 2011-04-30 RESIGNED
MR DAVID WILLIAM DENNING GRAHAM Jan 1974 British Director 2015-08-13 UNTIL 2018-12-18 RESIGNED
MR ADAM MARK HEARNDEN May 1962 British Director 2015-08-13 UNTIL 2024-03-27 RESIGNED
MR DESMOND HERLIHY Sep 1952 American Director 2013-06-12 UNTIL 2014-07-09 RESIGNED
MR GARY JAMES Jun 1969 British Director 2010-02-01 UNTIL 2012-07-11 RESIGNED
MR DAVID ANTHONY KELLY Nov 1950 British Director 2009-05-05 UNTIL 2011-02-28 RESIGNED
STUART KNAGG Dec 1974 English Director 2018-11-28 UNTIL 2023-07-13 RESIGNED
MR NEIL LAUDERDALE Nov 1976 British Director 2015-08-13 UNTIL 2017-06-13 RESIGNED
MRS JANET MARY WHITWORTH Sep 1961 British Director 2011-05-01 UNTIL 2013-10-16 RESIGNED
MR JOHN AUSTIN SHIELDS Aug 1954 British Director 2012-07-11 UNTIL 2023-07-13 RESIGNED
MRS SUSAN ROSS Secretary 2011-06-17 UNTIL 2012-11-19 RESIGNED
MISS HANNAH ELIZABETH BELL Secretary 2012-11-19 UNTIL 2016-02-29 RESIGNED
MR ANDREW ALLAN BUSH Secretary 2016-03-01 UNTIL 2018-01-19 RESIGNED
MR ANDREW ROBERT JUDD Secretary 2018-01-19 UNTIL 2020-08-31 RESIGNED
MRS VICKI SUMMERSON Secretary 2020-09-01 UNTIL 2020-12-18 RESIGNED
ANNE PATRICIA ATTWOOD Sep 1952 British Secretary 2009-05-05 UNTIL 2011-06-17 RESIGNED
MR JEFFREY ALLAN CHADD Feb 1959 British Director 2012-07-11 UNTIL 2014-07-02 RESIGNED
MR EDWARD WILLIAM CREIGHTON Jul 1967 British Director 2009-08-06 UNTIL 2022-08-31 RESIGNED
MR SCOTT WILSON Dec 1966 British Director 2011-05-01 UNTIL 2015-08-13 RESIGNED
MRS ALISON MARIE CHAPMAN Mar 1975 British Director 2010-01-01 UNTIL 2013-10-16 RESIGNED
MR ANTHONY JAMES HUNTER BURBRIDGE Jul 1947 British Director 2015-08-13 UNTIL 2020-08-31 RESIGNED
MR STEPHEN BUCKLEY Jun 1959 British Director 2014-07-02 UNTIL 2015-08-13 RESIGNED
MR WILLIAM JAMES BLAMEY Jun 1976 British Director 2017-09-04 UNTIL 2018-01-19 RESIGNED
MR DOUGLAS BLACKLEDGE Sep 1961 British Director 2009-05-05 UNTIL 2013-06-05 RESIGNED
MR GAVIN EDWARD BENBOW Apr 1978 British Director 2015-08-13 UNTIL 2019-12-19 RESIGNED
DR HILARY FRANCES CROWE Nov 1958 British Director 2013-10-16 UNTIL 2015-08-13 RESIGNED
MR DAVID NEIL BATTEN May 1962 British Director 2011-02-21 UNTIL 2012-07-11 RESIGNED
MRS JACQUELINE ARNOLD Oct 1958 British Director 2015-08-13 UNTIL 2018-01-31 RESIGNED
ANNE PATRICIA ATTWOOD Sep 1952 British Director 2009-05-05 UNTIL 2012-07-11 RESIGNED
MRS JANE DEAN-WILCOCK May 1971 British Director 2018-05-01 UNTIL 2022-12-09 RESIGNED
MRS CARMEN LOUISE SAYLE Aug 1960 British Director 2010-02-01 UNTIL 2015-08-13 RESIGNED
MR KEVIN GILL Mar 1970 British Director 2014-07-11 UNTIL 2015-08-13 RESIGNED
DR NEIL SIMCO Oct 1963 British Director 2009-05-05 UNTIL 2009-08-25 RESIGNED
MR IAN PATRICK SMITH Apr 1961 British Director 2015-08-13 UNTIL 2018-05-01 RESIGNED
MR JOHN SINCLAIR SMITH Jul 1958 British Director 2012-07-11 UNTIL 2018-01-31 RESIGNED
PATRICK JOHN SMITH Jun 1959 British Director 2009-08-25 UNTIL 2010-07-13 RESIGNED
MR GEOFFREY LUMA ETULE Aug 1973 British Director 2013-10-16 UNTIL 2015-08-13 RESIGNED
MRS ANNE BURNS Jan 1948 British Director 2009-08-06 UNTIL 2024-03-17 RESIGNED
MR MICHAEL ANDREW PHIPPS Jan 1963 British Director 2009-08-01 UNTIL 2012-07-11 RESIGNED
MR MARK GERARD NICHOLSON Jul 1962 British Director 2012-07-11 UNTIL 2015-08-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAE SYSTEMS MARINE LIMITED CAMBERLEY ENGLAND Active FULL 30110 - Building of ships and floating structures
THE SALMON YOUTH CENTRE IN BERMONDSEY LONDON Active FULL 85590 - Other education n.e.c.
COPTHORNE SCHOOL TRUST LIMITED CRAWLEY Active FULL 85200 - Primary education
BAE SYSTEMS MARINE (HOLDINGS) LIMITED CAMBERLEY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BAE SYSTEMS PROJECTS (CANADA) LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
FURNESS ENTERPRISE LIMITED ULVERSTON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
REDRIFF AND BERMONDSEY OUTDOORS LTD. LONDON Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE POLITICS ASSOCIATION Dissolved... TOTAL EXEMPTION SMALL 2215 - Other publishing
GREENRIGGS MANAGEMENT CO. LTD KENDAL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CUMBRIA COMMUNITY FOUNDATION COCKERMOUTH Active GROUP 82990 - Other business support service activities n.e.c.
SOUTH LAKES FEDERATION LIMITED MILNTHORPE ENGLAND Active MICRO ENTITY 85310 - General secondary education
CUMBRIA COLLEGES LIMITED CARLISLE Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
TWIN PEAKS CONSULTANTS LTD NEWCASTLE UPON TYNE ENGLAND Dissolved... UNAUDITED ABRIDGED 59112 - Video production activities
THE UNIVERSITY OF CUMBRIA CUMBRIA Active GROUP 85421 - First-degree level higher education
NORTH PENNINE LEARNING PARTNERSHIP HEXHAM ENGLAND Dissolved... 85600 - Educational support services
COLLEGIATE HIGH SCHOOL RAISING ASPIRATIONS TRUST BLACKPOOL ENGLAND Dissolved... DORMANT 85310 - General secondary education
FURNESS EDUCATION CONSORTIUM LIMITED BARROW-IN-FURNESS ENGLAND Active DORMANT 85310 - General secondary education
THE FELLS MULTI ACADEMY TRUST KENDAL Active FULL 85310 - General secondary education
JACKIE AT EASTWOOD LIMITED BARROW-IN-FURNESS ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N T EDUCATION & SKILLS LIMITED BARROW-IN-FURNESS UNITED KINGDOM Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.