THE HEART EDUCATION TRUST - NORWICH


Company Profile Company Filings

Overview

THE HEART EDUCATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORWICH and has the status: Active.
THE HEART EDUCATION TRUST was incorporated 11 years ago on 08/11/2012 and has the registered number: 08286818. The accounts status is FULL and accounts are next due on 31/05/2025.

THE HEART EDUCATION TRUST - NORWICH

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 / 8 31/08/2023 31/05/2025

Registered Office

HEARTSEASE PRIMARY ACADEMY,
NORWICH
NR7 9UE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS HAZEL CUBBAGE Nov 1984 British Director 2022-07-18 CURRENT
MR JOHN PETER CROFTS Jun 1959 British Director 2023-10-05 CURRENT
ALAA ZUHAIR ABDALRAHIM MOHAMMED Sep 1990 Sudanese Director 2022-07-21 CURRENT
MISS LAURA MYLES Sep 1985 British Director 2017-03-06 CURRENT
MR MICHAEL SHAUN PORTER Mar 1957 British Director 2023-10-05 CURRENT
MR JOHN LEONARD MORSE May 1952 British Director 2019-07-24 UNTIL 2020-11-09 RESIGNED
MR MICHAEL JOHN TAIT Sep 1948 British Director 2018-07-24 UNTIL 2019-10-31 RESIGNED
MR MICHAEL JOHN GRIMBLE May 1950 British Director 2016-04-13 UNTIL 2016-11-14 RESIGNED
MR MICHAEL JOHN TAIT Sep 1948 British Director 2020-09-23 UNTIL 2023-09-19 RESIGNED
MRS ANNE JOSEPHINE STAIRMAND Sep 1959 British Director 2016-09-14 UNTIL 2017-06-16 RESIGNED
MRS FRANCES ELIZABETH ROSE Sep 1984 British Director 2021-03-24 UNTIL 2021-06-24 RESIGNED
MR JONATHAN STEWARD Oct 1974 British Director 2019-12-11 UNTIL 2020-08-16 RESIGNED
MARTIN DAVID RADMORE Jul 1966 British Director 2017-03-20 UNTIL 2017-12-19 RESIGNED
SARAH JANE PORTER Jul 1967 British Director 2014-11-01 UNTIL 2017-11-25 RESIGNED
MR TIMOTHY PAYNE Mar 1962 British Director 2017-06-12 UNTIL 2021-07-01 RESIGNED
MR TIMOTHY FREEMAN NEWTON Feb 1951 British Director 2015-06-11 UNTIL 2017-01-16 RESIGNED
DAVID CHARLES TIBBLE Jun 1952 British Director 2019-10-31 UNTIL 2020-09-23 RESIGNED
MR JAMES DOHERTY MCATEAR Sep 1965 British Director 2019-07-24 UNTIL 2021-01-13 RESIGNED
MRS JOSEPHINE DIANA KNOWLDEN Feb 1961 British Director 2020-04-07 UNTIL 2021-05-20 RESIGNED
CHRISTINA FAY KENNA Dec 1960 British Director 2012-11-08 UNTIL 2022-07-18 RESIGNED
MR MICHAEL ANDREW RANDALL Mar 1975 British Director 2015-07-06 UNTIL 2017-02-20 RESIGNED
MRS JANE LOUISE STOREY Secretary 2012-11-08 UNTIL 2015-05-26 RESIGNED
MR CHARLIE ATKINS Secretary 2023-08-22 UNTIL 2023-10-04 RESIGNED
MR ANDREW SMALL Secretary 2022-07-18 UNTIL 2022-12-31 RESIGNED
MRS NICOLA CURLE Feb 1979 British Director 2015-11-17 UNTIL 2017-07-04 RESIGNED
HAZEL ALICIA CUBBAGE Secretary 2015-07-06 UNTIL 2022-07-18 RESIGNED
DAVID WOOD Jun 1953 British Director 2013-05-02 UNTIL 2014-08-31 RESIGNED
MR STEPHEN JOHN BEESON Jun 1978 British Director 2017-06-12 UNTIL 2018-07-21 RESIGNED
MR DANNY DORAN-SMITH Feb 1976 British Director 2012-11-08 UNTIL 2013-09-04 RESIGNED
MR DANNY DORAN-SMITH Feb 1976 British Director 2016-10-04 UNTIL 2017-05-04 RESIGNED
PETER CHARLES CUSHING Jan 1948 British Director 2015-02-01 UNTIL 2016-03-06 RESIGNED
KIM ALISON CUSHING Sep 1958 British Director 2015-02-01 UNTIL 2016-03-07 RESIGNED
MR JOHN PETER CROFTS Jun 1959 British Director 2019-07-24 UNTIL 2023-08-04 RESIGNED
CLAIRE MARIE CHARLWOOD Dec 1978 British Director 2022-07-21 UNTIL 2023-10-02 RESIGNED
MR ANDREW FINCK Nov 1985 British Director 2015-11-17 UNTIL 2016-08-09 RESIGNED
MR NICHOLAS CHAPMAN Jun 1959 English Director 2019-07-24 UNTIL 2020-01-31 RESIGNED
MRS REBECCA BETTS Mar 1987 British Director 2021-05-06 UNTIL 2022-12-12 RESIGNED
MR JAMES ALAN BELL Sep 1989 British Director 2018-05-16 UNTIL 2020-09-23 RESIGNED
MRS JILL BALE Feb 1974 British Director 2018-05-16 UNTIL 2019-01-09 RESIGNED
MR IAN JOHN THYNNE Jan 1960 British Director 2014-01-16 UNTIL 2015-02-12 RESIGNED
MS LISA BAMBRIDGE Dec 1967 British Director 2018-06-11 UNTIL 2019-01-07 RESIGNED
STEPHANIE IRENE ALLEN Apr 1951 British Director 2014-01-16 UNTIL 2014-06-08 RESIGNED
MRS DEBORAH LOUISE BROWN Jan 1963 British Director 2016-04-13 UNTIL 2016-08-31 RESIGNED
MR MICHAEL PHILIP GOODMAN Nov 1984 British Director 2021-02-03 UNTIL 2022-10-25 RESIGNED
MR ROBERT EDWARDS Mar 1949 British Director 2014-09-01 UNTIL 2015-06-16 RESIGNED
MR ALAN MEIRION JONES Oct 1946 British Director 2017-07-19 UNTIL 2020-02-24 RESIGNED
MRS JULIE ANNE MARGUERITE WINYARD Apr 1953 British Director 2021-04-20 UNTIL 2023-09-19 RESIGNED
DAWN TURNER Jun 1959 British Director 2015-07-20 UNTIL 2015-10-18 RESIGNED
JOHN ARTHUR TINDALL Sep 1984 British Director 2022-07-21 UNTIL 2023-05-25 RESIGNED
HAZEL ALICIA CUBBAGE Nov 1984 British Director 2014-11-01 UNTIL 2015-07-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy Payne 2023-10-06 3/1962 Norwich   Voting rights 25 to 50 percent
Mr John Peter Crofts 2023-10-06 6/1959 Norwich   Voting rights 25 to 50 percent
Canon Peter Howard 2023-10-06 10/1948 Norwich   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AXIS RESOURCES LIMITED LONDON Dissolved... SMALL 74990 - Non-trading company
HAYS COMMERCIAL SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
AUGUSTINE STEWARD LIMITED NORWICH Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
DEI GROUP LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
AXIS RESOURCES HOLDINGS LIMITED LONDON Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
NORFOLK CITIZENS ADVICE NORWICH ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
TRIPLE BOTTOM LINE ACCOUNTING LIMITED NORWICH UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
ELSWORTH ASSOCIATES LIMITED WREXHAM WALES Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
DTL EDUCATION LTD NORWICH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ATTAIN ACADEMY PARTNERSHIP CHELMSFORD Active FULL 85200 - Primary education
BEAR PROJECT SOLUTIONS LIMITED NORWICH ENGLAND Dissolved... MICRO ENTITY 71129 - Other engineering activities
EAST ANGLIA SCHOOLS TRUST GORLESTON-ON-SEA Dissolved... FULL 85200 - Primary education
THE SCHOOL IMPROVEMENT SERVICE LTD NORWICH Dissolved... DORMANT 99999 - Dormant Company
ALICE TIBBLE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ACCELYA GLOBAL LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
THE ENGINE ROOM (THETFORD) LIMITED THETFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
THE FORGE (THETFORD) LIMITED THETFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 81300 - Landscape service activities
ESSEX & THAMES EDUCATION 601 LONDON ROAD ENGLAND Active SMALL 85422 - Post-graduate level higher education