ST. LAURENCE SCHOOL ACADEMY TRUST - BRADFORD-ON-AVON


Company Profile Company Filings

Overview

ST. LAURENCE SCHOOL ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRADFORD-ON-AVON and has the status: Active.
ST. LAURENCE SCHOOL ACADEMY TRUST was incorporated 12 years ago on 08/07/2011 and has the registered number: 07698410. The accounts status is FULL and accounts are next due on 31/05/2024.

ST. LAURENCE SCHOOL ACADEMY TRUST - BRADFORD-ON-AVON

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 31/05/2024

Registered Office

ST.LAURENCE SCHOOL
BRADFORD-ON-AVON
WILTSHIRE
BA15 1DZ

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
MRS ALISON MERYL CRADDOCK Aug 1949 British Director 2022-12-13 CURRENT
MRS TRUDI MARGARET CHATFIELD Nov 1959 British Director 2013-09-02 CURRENT
MRS LAUREN VIRGINIA ASH Jun 1961 British Director 2015-03-23 CURRENT
MS LORNA LUMB Secretary 2018-01-01 CURRENT
MISS ALEXANDRA ENSOM Aug 1980 British Director 2023-10-09 CURRENT
MS LORRAINE ELIZABETH WICKS Feb 1961 British Director 2022-12-13 CURRENT
MR PAUL ROBERTSON Jul 1973 British Director 2023-03-28 CURRENT
MR MARK ANTHONY LEE Mar 1963 British Director 2018-11-09 CURRENT
DR PETER LAMBERT Mar 1965 British Director 2018-10-31 CURRENT
MR KIERAN PATRICK KILGALLEN Mar 1962 British Director 2011-09-07 CURRENT
MRS CATHERINE EMMA HAMILTON Sep 1971 British Director 2021-09-07 UNTIL 2023-02-18 RESIGNED
MR EDMUND NICHOLAS MOXON Dec 1962 British Director 2011-09-07 UNTIL 2017-07-12 RESIGNED
DR HEATHER CHRISTINE KINGHT Jun 1935 British Director 2011-09-07 UNTIL 2013-12-18 RESIGNED
MR MATTHEW HORAN May 1992 British Director 2023-10-09 UNTIL 2024-01-22 RESIGNED
MR TIMOTHY LYNDEN LERWILL Oct 1973 British Director 2020-04-05 UNTIL 2023-01-01 RESIGNED
MR PAUL JAMES MACDONALD Feb 1965 British Director 2014-07-16 UNTIL 2018-08-31 RESIGNED
MR DAVID PIERRE MAHER ROBERTS Feb 1969 British Director 2013-05-15 UNTIL 2015-09-28 RESIGNED
INGRID LOUISE MAHER ROBERTS Mar 1972 Director 2018-11-02 UNTIL 2023-03-27 RESIGNED
MR DAVID WILLIAM NICHOLSON Jan 1951 British Director 2012-01-13 UNTIL 2020-01-12 RESIGNED
MARK SAMOUELLE Oct 1962 British Director 2011-07-08 UNTIL 2014-07-16 RESIGNED
MRS ROSEMARY ANNE FOSTER Jan 1955 British Director 2014-01-01 UNTIL 2018-08-31 RESIGNED
MRS GILLIAN MARGARET ELLIS-KING Sep 1956 British Director 2011-09-07 UNTIL 2011-10-11 RESIGNED
MRS KATHERINE LUCY MORRIS-WILTSHIRE Sep 1966 British Director 2013-03-14 UNTIL 2017-07-12 RESIGNED
MRS SUSAN JANE CAMPBELL Apr 1959 British Director 2018-05-17 UNTIL 2019-10-23 RESIGNED
EMMA SANDBERG Secretary 2011-07-08 UNTIL 2016-10-23 RESIGNED
MRS MELISSA HARDWELL Secretary 2016-10-31 UNTIL 2017-12-31 RESIGNED
MR DONAL CASEY Apr 1953 British Director 2017-07-12 UNTIL 2021-09-01 RESIGNED
MR JAMES ALEXANDER STEWART COLQUHOUN May 1950 British Director 2011-07-08 UNTIL 2012-12-31 RESIGNED
MR SEAN LEE COOPER Jan 1967 British Director 2016-03-21 UNTIL 2024-02-07 RESIGNED
DR CLIFF STEVENS Jan 1960 British Director 2011-07-08 UNTIL 2012-09-26 RESIGNED
MRS SUSAN MARGARET COOPER Aug 1953 British Director 2011-09-07 UNTIL 2013-10-31 RESIGNED
MR KEVIN CAMPBELL DENMAN BURNSIDE May 1956 British Director 2012-01-13 UNTIL 2016-01-13 RESIGNED
MRS BRIDGET CATHERINE BOLWELL Dec 1953 British Director 2011-09-07 UNTIL 2014-07-16 RESIGNED
DR IAN STUART BLAGBROUGH Jul 1959 British Director 2011-09-07 UNTIL 2022-01-01 RESIGNED
MRS GILLIAN LESLEY BECKETT Sep 1959 British Director 2014-07-17 UNTIL 2018-08-31 RESIGNED
GILL BECKETT Sep 1959 British Director 2011-07-08 UNTIL 2012-09-01 RESIGNED
DR ELIZABETH ALICE ALLDRED Feb 1966 British Director 2011-09-07 UNTIL 2011-09-30 RESIGNED
REVD JOANNA MARGARET ABECASSIS Feb 1954 British Director 2011-09-07 UNTIL 2024-01-01 RESIGNED
CAROL ALDRIDGE Aug 1963 British Director 2011-07-08 UNTIL 2013-02-06 RESIGNED
DR MICHAEL DOOLEY Jun 1961 British Director 2018-10-31 UNTIL 2024-02-09 RESIGNED
MRS LINDSAY JANE DRISCOLL Apr 1947 British Director 2014-02-24 UNTIL 2022-03-31 RESIGNED
MR SIMON JOHN EDWARDS Dec 1963 British Director 2011-09-07 UNTIL 2012-11-29 RESIGNED
MR LLOYD JOHN STEPHENS Oct 1957 British Director 2011-09-07 UNTIL 2015-03-23 RESIGNED
MR MICHAEL SMITH Mar 1951 British Director 2020-01-06 UNTIL 2020-08-28 RESIGNED
MR NIGEL JOHN SIMPSON Oct 1965 British Director 2014-10-23 UNTIL 2018-05-21 RESIGNED
MR ROBERT SATTERTHWAITE Feb 1960 British Director 2018-11-09 UNTIL 2021-01-01 RESIGNED
MR KEVIN CAMPBELL DENMAN BURNSIDE May 1956 British Director 2011-09-07 UNTIL 2011-10-31 RESIGNED
MRS LESLEY ANN RODDY Jan 1958 British Director 2011-09-07 UNTIL 2019-07-10 RESIGNED
MRS JOANNA LYN RIDYARD Oct 1968 British Director 2011-09-07 UNTIL 2013-12-31 RESIGNED
MRS SARAH VERITY RICHARDSON Jun 1965 British Director 2011-09-07 UNTIL 2014-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WADWORTH AND COMPANY LIMITED DEVIZES ENGLAND Active FULL 11050 - Manufacture of beer
LIFEMARQUE LIMITED ALDERMASTON Active SMALL 46900 - Non-specialised wholesale trade
THE WILTSHIRE MUSIC CENTRE TRUST LIMITED BRADFORD ON AVON Active FULL 90040 - Operation of arts facilities
THE NATIONAL ASSOCIATION FOR SPECIAL EDUCATIONAL NEEDS (NASEN) TAMWORTH Active SMALL 85600 - Educational support services
THE JOURNEY OF A LIFETIME TRUST (JOLT) LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TEAM ST. LAURENCE LTD BRADFORD ON AVON Dissolved... DORMANT 56290 - Other food services
CITIZENS UK CHARITY LONDON UNITED KINGDOM Active GROUP 94990 - Activities of other membership organizations n.e.c.
TECHVALVE LIMITED TROWBRIDGE Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
THE SMALL CHARITIES COALITION LONDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE FILTER LIMITED BATH ENGLAND Dissolved... DORMANT 62012 - Business and domestic software development
SANGHATA GLOBAL LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SEN ADVISORY SERVICES LTD BRADFORD ON AVON Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
CLARITIZE LIMITED BATH UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
COOPER EDUCATION CONSULTANCY LIMITED TROWBRIDGE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SPARK SOUTH WEST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
TIMES SQUARE TROWBRIDGE (FMC) LIMITED TROWBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WICKS EDUCATIONAL CONSULTING LTD BRADFORD-ON-AVON ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services
DIGITAL DNA LLP BATH Active MICRO ENTITY None Supplied
ATLANTIC LEAP PARTNERS LLP LONDON ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WILTSHIRE MUSIC CENTRE TRUST LIMITED BRADFORD ON AVON Active FULL 90040 - Operation of arts facilities
WYMT LTD BRADFORD ON AVON UNITED KINGDOM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
MUSIC CONNECT CIC BRADFORD ON AVON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.