GTS ACADEMY TRUST - DEVON


Company Profile Company Filings

Overview

GTS ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DEVON and has the status: Active.
GTS ACADEMY TRUST was incorporated 12 years ago on 08/07/2011 and has the registered number: 07698197. The accounts status is FULL and accounts are next due on 31/05/2025.

GTS ACADEMY TRUST - DEVON

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 31/08/2023 31/05/2025

Registered Office

GREAT TORRINGTON SCHOOL CALVESFORD ROAD
DEVON
EX38 7DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR COLIN ANTHONY WYNNE Feb 1967 British Director 2022-01-15 CURRENT
MR BARRY WHEWELL Jul 1949 British Director 2023-04-25 CURRENT
MRS EMMA LOUISE BEER Aug 1973 British Director 2022-09-15 CURRENT
MR ANDREW JAMES BLOODWORTH Sep 1970 British Director 2019-01-01 CURRENT
DR CAROLINE CHIPPERFIELD May 1973 British Director 2024-03-19 CURRENT
MR MICHAEL ANTHONY MACHIN Sep 1947 British Director 2023-03-20 CURRENT
MR IAN MICHAEL NEWBERRY Dec 1969 British Director 2019-03-08 CURRENT
MR MATTHEW ANTHONY VICTOR RHYMER May 1993 British Director 2022-02-11 CURRENT
DOUGLAS MICHAEL SMITH Aug 1945 British Director 2017-01-12 CURRENT
MRS ANNIE ALLELUIA! SPARROW Jun 1968 British Director 2021-11-26 CURRENT
MRS CHRISTINE LESLEY WALL Apr 1945 British Director 2015-10-19 CURRENT
MRS SHARON MARGARET BALMAN Aug 1980 British Director 2024-03-19 CURRENT
MRS JOANNA MARIE PATEMAN Secretary 2018-03-01 CURRENT
ALEXANDER MARK PLUCKROSE Sep 1980 British Director 2011-08-01 UNTIL 2014-01-09 RESIGNED
MR DAVID JOHN MAJOR Apr 1968 English Director 2020-04-17 UNTIL 2023-09-28 RESIGNED
MRS KAREN LUCY MEARDON Jul 1975 British Director 2020-11-01 UNTIL 2021-07-15 RESIGNED
MRS KAREN LUCY MEARDON Jul 1975 British Director 2016-11-01 UNTIL 2020-10-31 RESIGNED
MRS SAMANTHA JAYNE MEESON Feb 1966 British Director 2018-05-01 UNTIL 2022-04-17 RESIGNED
MR ROBERT BEN HEMSWORTH Jun 1944 British Director 2019-01-24 UNTIL 2019-01-24 RESIGNED
MR IAN MICHAEL NEWBERRY Dec 1969 British Director 2015-03-09 UNTIL 2019-03-08 RESIGNED
MRS HANNAH ROSEMARIE PETTIFER Apr 1966 British Director 2014-03-24 UNTIL 2018-04-16 RESIGNED
JO-ANNE STEVENS Mar 1971 British Director 2020-04-17 UNTIL 2023-09-13 RESIGNED
JACQUELINE ANNE MACLEAN Feb 1958 British Director 2012-01-23 UNTIL 2012-07-09 RESIGNED
MR ALEX LO Apr 1979 British Director 2021-12-09 UNTIL 2022-03-01 RESIGNED
LORRAINE MAY KENNEALLY May 1971 British Director 2011-08-01 UNTIL 2014-08-31 RESIGNED
MR PAUL DAVID JARRETT Mar 1970 British Director 2015-03-09 UNTIL 2019-03-08 RESIGNED
MR PAUL DAVID JARRETT Mar 1970 British Director 2019-03-08 UNTIL 2019-12-31 RESIGNED
AMANDA LOUISE HORNSBY Aug 1971 British Director 2011-08-01 UNTIL 2014-09-30 RESIGNED
MISS RACHEL HIGGS Nov 1978 British Director 2018-10-09 UNTIL 2021-07-15 RESIGNED
CHRISTOPHER WARD Secretary 2011-07-08 UNTIL 2018-03-01 RESIGNED
JO-ANNE STEVENS Mar 1971 British Director 2011-08-01 UNTIL 2013-03-23 RESIGNED
CAROLYN PATRICIA JANE GRIMWOOD-TAYLOR Oct 1955 Australian Director 2011-09-26 UNTIL 2016-12-31 RESIGNED
MRS LUCY CARMEL FITZGERALD Nov 1977 British Director 2018-05-01 UNTIL 2020-07-20 RESIGNED
MRS ANNETTE DAPP May 1974 British Director 2017-07-03 UNTIL 2018-12-31 RESIGNED
MR DAVID JOHN COBBLEDICK Nov 1941 British Director 2011-07-08 UNTIL 2015-08-31 RESIGNED
MISS LARAINE OPHELIA BRIDGER Mar 1968 British Director 2013-07-15 UNTIL 2016-09-14 RESIGNED
MISS SUSAN MICHELLE BATES Jul 1956 American Director 2013-07-15 UNTIL 2015-03-09 RESIGNED
MICHAEL JOHN BAMBOROUGH Feb 1946 British Director 2011-07-08 UNTIL 2015-08-31 RESIGNED
MS SARAH JANE ANSTEE Feb 1968 British Director 2018-12-04 UNTIL 2021-08-31 RESIGNED
TRACEY ANN AMOS Dec 1964 British Director 2011-07-08 UNTIL 2018-12-31 RESIGNED
MS SARAH LOUISE ALMEY Feb 1970 British Director 2011-08-01 UNTIL 2016-08-31 RESIGNED
DAVID JOHN PUGH Apr 1958 English Director 2016-11-01 UNTIL 2016-11-28 RESIGNED
MR ROBERT BEN HEMSWORTH Jun 1944 British Director 2019-03-08 UNTIL 2022-07-27 RESIGNED
MR ROBERT BEN HEMSWORTH Jun 1944 British Director 2015-01-19 UNTIL 2019-01-19 RESIGNED
MARTEN JOHN GALLAGHER Mar 1953 British Director 2012-03-26 UNTIL 2014-09-25 RESIGNED
SOLOMON SATNAM SINGH Feb 1976 British Director 2011-08-01 UNTIL 2013-04-22 RESIGNED
JOANNE ELIZABETH SIMPSON Nov 1975 British Director 2011-08-01 UNTIL 2014-11-26 RESIGNED
MR RICHARD LLEWELYN HARRY RUMBOLD Oct 1946 British Director 2011-08-01 UNTIL 2013-01-01 RESIGNED
MR SIMON ANDREW ROBILLIARD Aug 1983 British Director 2014-10-23 UNTIL 2018-10-22 RESIGNED
MRS KAREN JOANNA REEVES Jun 1971 British Director 2014-06-16 UNTIL 2016-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PASCOE'S UNLIMITED DRIFFIELD Active FULL 10920 - Manufacture of prepared pet foods
JLGT LIMITED DERBY UNITED KINGDOM ... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PARKHAM FARMS LIMITED TAUNTON Active FULL 10512 - Butter and cheese production
C&D FOODS (DRIFFIELD) UNLIMITED EAST YORKSHIRE Active FULL 10920 - Manufacture of prepared pet foods
CQC LIMITED BARNSTAPLE UNITED KINGDOM Active SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
COUNTRYWEST TRADING LIMITED TRURO Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
TAMAR FEEDS LIMITED THREEMILESTONE TRURO Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
GOOSE GREEN GATE LIMITED DEVON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HATCHMOOR NURSING HOME LIMITED BARNSTAPLE Active SMALL 86900 - Other human health activities
JKS HOLDINGS LIMITED BARNSTAPLE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LOCATION SOUND FACILITIES LTD BARNSTAPLE Dissolved... TOTAL EXEMPTION SMALL 59111 - Motion picture production activities
PILTON COMMUNITY COLLEGE ACADEMY TRUST BARNSTAPLE Dissolved... DORMANT 85310 - General secondary education
CQC HOLDINGS LIMITED BARNSTAPLE UNITED KINGDOM Active SMALL 64202 - Activities of production holding companies
FITZGERALDHR LTD BARNSTAPLE ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
LION CARE (DEVON) LTD BARNSTAPLE Dissolved... DORMANT 99999 - Dormant Company
ATLANTIC COAST CO-OPERATIVE TRUST BIDEFORD Active MICRO ENTITY 85200 - Primary education
THE CRIER C.I.C. GREAT TORRINGTON Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
FITZGERALD SERVICES LTD BARNSTAPLE ENGLAND Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ZESTLAB CIC BRAUNTON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.