GOSFORTH SCHOOLS' TRUST

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Appointment of Mr Robert Brian Adams as a director on 2024-12-12

View Document

12/12/2412 December 2024 Termination of appointment of Sharon Patricia Coull as a director on 2024-12-12

View Document

12/12/2412 December 2024 Secretary's details changed for Mrs Gillian Purvis on 2024-12-12

View Document

17/10/2417 October 2024 Appointment of Mrs Beverley Anne Armstrong as a director on 2024-06-06

View Document

17/10/2417 October 2024 Termination of appointment of Stuart Mcnaughton as a director on 2024-06-06

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Appointment of Mrs Sarah Louise Macrae as a director on 2022-12-01

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Dinnington First School Sycamore Avenue Dinnington Newcastle upon Tyne NE13 7JY England to Havannah First School Primrose Lane Newcastle upon Tyne Tyne and Wear NE13 9FR on 2023-04-27

View Document

16/03/2316 March 2023 Appointment of Mr Iain Colin Ross as a director on 2022-12-01

View Document

16/03/2316 March 2023 Appointment of Mrs Caroline Ash as a director on 2022-12-01

View Document

31/01/2331 January 2023 Termination of appointment of Sarah Hawkins as a director on 2022-12-01

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Director's details changed for Mr Stuary Mcnaughton on 2022-11-09

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Gill Mckay as a director on 2021-08-31

View Document

31/03/2231 March 2022 Appointment of Mrs Helen Moore as a director on 2021-10-19

View Document

30/03/2230 March 2022 Termination of appointment of Gillian Karen Sanders as a director on 2021-08-31

View Document

30/03/2230 March 2022 Termination of appointment of Caroline Roberts as a director on 2021-10-19

View Document

24/01/2224 January 2022 Termination of appointment of Martin William Fletcher as a director on 2021-12-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS KAREN LOUISE ELLIOTT

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM GOSFORTH CENTRAL MIDDLE SCHOOL GREAT NORTH ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 1UN

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MRS GILLIAN PURVIS

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE SNAITH

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN BULLICK

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS LEANNE LAMB

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAROJINI SARAVANAMUTTU HOGG

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ASHCROFT

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MRS SHARON COULL

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE ELLIOTT

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN KAREN SANDERS / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAROJINI SARAVANAMUTTU HOGG / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HAWKINS / 15/05/2017

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS SARAH HAWKINS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MRS GILLIAN KAREN SANDERS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCKAY

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS SAROJINI SARAVANAMUTTU-HOGG

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANE APPLEBY

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS SARAH LOUISE MEDCALF

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL HUKIN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY JULIE MCMANUS

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS JULIA MARGARET BAYES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR AYSHEA ROBERTSON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBSON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWITT

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 17/03/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR SEAN MARTIN BULLICK

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MS AYSHEA JUNE ROBERTSON

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MS JANE ELIZABETH APPLEBY

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUNNINGHAM

View Document

25/03/1525 March 2015 17/03/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED GILLIAN MCKAY

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED HELEN MCKENNA

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED JEREMY PAUL TURNBULL BELL

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED DEBORAH ANN ASHCROFT

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MARTIN WILLIAM FLETCHER

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MRS JULIE ELIZABETH ROBSON

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED JOANNE TRACY ELLIOTT

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED TIMOTHY JOHN STOUT

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED GEORGE SNAITH

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED REV. CANON PHILIP JOHN CUNNINGHAM

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED CHRISTOPHER JEWITT

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED DR JOHN DAVISON

View Document

27/01/1527 January 2015 SECRETARY APPOINTED MRS JULIE MCMANUS

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM BRUNTON FIRST SCHOOL ROSEDEN WAY NEWCASTLE TYNE & WEAR NE13 9BD

View Document

17/03/1417 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PERRY LET'S LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company