ENDEAVOUR ACADEMY TRUST - BRISTOL


Company Profile Company Filings

Overview

ENDEAVOUR ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL and has the status: Active.
ENDEAVOUR ACADEMY TRUST was incorporated 11 years ago on 09/10/2012 and has the registered number: 08245853. The accounts status is FULL and accounts are next due on 30/04/2025.

ENDEAVOUR ACADEMY TRUST - BRISTOL

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

LITTLE MEAD PRIMARY ACADEMY GOSFORTH ROAD
BRISTOL
BS10 6DS

This Company Originates in : United Kingdom
Previous trading names include:
LITTLE MEAD ACADEMY TRUST (until 01/09/2016)

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LAURA ANNE ALEXANDER Feb 1984 British Director 2020-11-24 CURRENT
CLARE ANDERSON Secretary 2023-07-14 CURRENT
MRS ANABEL SOPHIA SEXTON Jul 1969 British Director 2019-10-01 CURRENT
MR TIMOTHY IAN HOWES Apr 1967 British Director 2021-09-30 CURRENT
JENNIFER DAVIS Jul 1971 British Director 2024-03-14 CURRENT
MRS MEHJABEEN PATRICK Oct 1970 British Director 2017-09-17 UNTIL 2020-09-17 RESIGNED
MS ANGELA MARY GLASNER Jun 1947 British Director 2012-11-28 UNTIL 2014-06-19 RESIGNED
MS JANE MARGARET ROGERS Jun 1955 British Director 2012-10-09 UNTIL 2020-07-20 RESIGNED
MR IAN HENRY MCKAY Sep 1950 British Director 2019-04-02 UNTIL 2022-02-15 RESIGNED
MR CHRISTOPHER HOBBS Sep 1958 British Director 2015-09-01 UNTIL 2018-08-31 RESIGNED
MR ANDREW RONALD HELEY Oct 1982 British Director 2019-10-01 UNTIL 2023-07-31 RESIGNED
MR DAVID HAYDOCK Aug 1964 British Director 2019-06-20 UNTIL 2023-07-31 RESIGNED
BERNARD IAN HAMILTON Jan 1975 British Director 2012-10-09 UNTIL 2013-07-03 RESIGNED
JOYCE ELLEN GYSELYNCK Jul 1972 English Director 2012-11-01 UNTIL 2013-03-20 RESIGNED
MRS SHIRLEY HEATHER MUSTOE Oct 1972 British Director 2019-05-21 UNTIL 2023-04-16 RESIGNED
MRS MARIA DEL MAR TROWBRIDGE Secretary 2015-05-01 UNTIL 2022-04-21 RESIGNED
MRS MARIA DEL MAR TROWBRIDGE Secretary 2023-03-21 UNTIL 2023-07-14 RESIGNED
MISS LAURA MADELEINE GREEN Secretary 2012-11-01 UNTIL 2015-04-30 RESIGNED
SHARON DEWFALL Secretary 2022-11-03 UNTIL 2023-03-20 RESIGNED
MR GRAHAM STUART BOOTH Secretary 2022-04-21 UNTIL 2022-11-02 RESIGNED
MR LEWIS GRAHAM DRY Sep 1950 British Director 2017-04-04 UNTIL 2018-08-31 RESIGNED
MRS REBECCA LOUISE WILLIAMS Nov 1966 British Director 2016-12-13 UNTIL 2019-05-12 RESIGNED
MISS AMANDA MICHELLE BRIDGEWATER Oct 1979 British Director 2021-03-02 UNTIL 2023-07-31 RESIGNED
JENNIFER DAVIS Jul 1971 British Director 2020-11-24 UNTIL 2023-07-31 RESIGNED
MRS MARY AISLIN DAVEY Jan 1982 British Director 2013-10-09 UNTIL 2015-01-06 RESIGNED
SUZANNE MARIA CHIVERS Oct 1967 British Director 2012-11-01 UNTIL 2013-10-09 RESIGNED
MR MATTHEW ROBERT FOXON Dec 1977 British Director 2020-02-11 UNTIL 2023-07-31 RESIGNED
MR COLIN ROGER BUTTERWORTH Apr 1951 British Director 2014-02-27 UNTIL 2018-03-24 RESIGNED
CHERYL VICTORIA BEVAN Jun 1984 British Director 2012-10-09 UNTIL 2014-02-05 RESIGNED
MR JAMES PHILLIP ATKIN Jan 1975 British Director 2013-02-06 UNTIL 2018-05-03 RESIGNED
CAROLINE JADE ARNOLD Feb 1982 British Director 2017-07-17 UNTIL 2018-10-08 RESIGNED
MR PHILIP DAVID ROBERTS Sep 1975 British Director 2014-02-05 UNTIL 2015-05-26 RESIGNED
MR ALEXIS ANDREW GEORGIOU Apr 1968 British Director 2013-05-15 UNTIL 2017-04-07 RESIGNED
DR ALAN JONATHAN EDWARDS Jun 1967 British Director 2015-09-01 UNTIL 2018-02-26 RESIGNED
MR GRAEME MALCOLM GUTHRIE May 1950 British Director 2017-06-08 UNTIL 2019-12-10 RESIGNED
MR SIMON ADRIAN VARLEY Jan 1959 British Director 2020-02-11 UNTIL 2021-03-24 RESIGNED
MRS LEANNE MARIE SOWERSBY Dec 1973 British Director 2013-05-15 UNTIL 2014-03-26 RESIGNED
MRS JULIA ANN SKINNER Jan 1952 British Director 2014-03-26 UNTIL 2018-08-31 RESIGNED
MR THOMAS WARD SANDAY May 1955 British Director 2013-02-06 UNTIL 2020-07-20 RESIGNED
BARBARA MARY DAYKIN Sep 1959 British Director 2012-11-01 UNTIL 2019-04-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPORT AND RECREATION VENTURES LTD LONDON ENGLAND Active SMALL 93120 - Activities of sport clubs
CORPORATE CITIZENSHIP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
CRIBBS CAUSEWAY MERCHANTS ASSOCIATION LIMITED BRISTOL Active FULL 68310 - Real estate agencies
SLR CONSULTING LIMITED LONDON UNITED KINGDOM Active FULL 74901 - Environmental consulting activities
THE LEADING EDGE RESIDENTS ASSOCIATION LIMITED BOURNE END UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PENINSULA CARE HOMES LIMITED EXETER Active FULL 96090 - Other service activities n.e.c.
AMIGDALO LIMITED BRISTOL Dissolved... 62012 - Business and domestic software development
OLD MILLFIELDIAN SOCIETY LIMITED BRISTOL Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FIREFLY HOSPITALITY LTD BRISTOL Dissolved... DORMANT 62012 - Business and domestic software development
VECTOS DESIGN LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
VECTOS TRANSPORT PLANNING LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
IMPROGRESSO LTD BRISTOL Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BOUDAVIDA LIMITED SHEPTON MALLET ENGLAND Dissolved... MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
CAROLINE ARNOLD COACHING LTD BRISTOL UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
PARBROOK PROPERTY LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HOTPOD YOGA BRISTOL LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 93130 - Fitness facilities
ACTIVIDA LTD SHEPTON MALLET ENGLAND Dissolved... NO ACCOUNTS FILED 32300 - Manufacture of sports goods
XERO ENERGY LIMITED EDINBURGH SCOTLAND Active SMALL 74100 - specialised design activities
ENERGISED ENVIRONMENTS LIMITED EDINBURGH SCOTLAND Active SMALL 74901 - Environmental consulting activities