THE RAINBOW MULTI ACADEMY TRUST

14 officers / 14 resignations

LACEY, Lamorna

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
July 1977
Appointed on
14 May 2025
Nationality
British
Occupation
Chiropodist

Average house price in the postcode TR15 3SF £200,000

MASSEY, Adrian Lee

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
April 1968
Appointed on
29 January 2025
Nationality
British
Occupation
Education Trust Ceo

Average house price in the postcode TR15 3SF £200,000

SMITHAM, Judith Mary

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 October 2024
Nationality
British
Occupation
Retailer

Average house price in the postcode TR15 3SF £200,000

RAYMOND, Kerry Faye

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
September 1974
Appointed on
2 May 2024
Nationality
British
Occupation
Voluntary Sector Organisation

Average house price in the postcode TR15 3SF £200,000

MARTIN, Craig

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
January 1964
Appointed on
11 October 2023
Nationality
British
Occupation
Consultancy And Leadership Training

Average house price in the postcode TR15 3SF £200,000

BROKENSHIRE, Ryan

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
September 1978
Appointed on
19 May 2021
Resigned on
24 April 2024
Nationality
British
Occupation
School Improvement

Average house price in the postcode TR15 3SF £200,000

ADAMS, Robert Richard

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
August 1959
Appointed on
4 December 2019
Nationality
British
Occupation
School Improvement Partner

Average house price in the postcode TR15 3SF £200,000

MCGOVERN, Patrick Joseph, Dr

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
May 1952
Appointed on
13 May 2016
Nationality
British
Occupation
Education Coach

Average house price in the postcode TR15 3SF £200,000

WEBBER, Robert

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
September 1978
Appointed on
4 January 2016
Nationality
British
Occupation
Councillor

Average house price in the postcode TR15 3SF £200,000

SEYMOUR, Linda

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
May 1950
Appointed on
1 December 2014
Nationality
British
Occupation
Retired

Average house price in the postcode TR15 3SF £200,000

CARTER, William Terrance

Correspondence address
Unit 7 King Edward Mine, Troon, Camborne, Cornwall, England, TR14 9HW
Role ACTIVE
director
Date of birth
December 1945
Appointed on
24 February 2014
Resigned on
6 March 2022
Nationality
British
Occupation
Retired

Average house price in the postcode TR14 9HW £327,000

HARVEY, Clifton Trevor

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
June 1936
Appointed on
24 February 2014
Resigned on
5 January 2023
Nationality
British
Occupation
Retired

Average house price in the postcode TR15 3SF £200,000

MOSELEY, JULIE

Correspondence address
UNIT 7 KING EDWARD MINE, TROON, CAMBORNE, CORNWALL, ENGLAND, TR14 9HW
Role ACTIVE
Director
Date of birth
September 1963
Appointed on
24 February 2014
Nationality
BRITISH
Occupation
PUBLIC HEALTH SPECIALIST

Average house price in the postcode TR14 9HW £327,000

SPRINGER, Gregory Ian James

Correspondence address
Unit 2 Marlin House Agar Way, Pool, Redruth, England, TR15 3SF
Role ACTIVE
director
Date of birth
February 1981
Appointed on
24 February 2014
Nationality
British
Occupation
Head Of Uk Sales

Average house price in the postcode TR15 3SF £200,000


COUCH, REBECCA

Correspondence address
CHURCH HOUSE, WOODLANDS COURT TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, ENGLAND, TR4 9NH
Role RESIGNED
Secretary
Appointed on
20 June 2016
Resigned on
12 January 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TR4 9NH £385,000

WHITTING, DOMINIC

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, TR14 7DW
Role RESIGNED
Director
Date of birth
September 1985
Appointed on
8 April 2015
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
VICAR

FIRBANK, MICHAEL JOHN

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
1 April 2014
Resigned on
11 May 2014
Nationality
BRITISH
Occupation
ANGLICAN PRIEST

WILLIAMS, IAN

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
24 February 2014
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
SUPERVISOR ROAD SAFETY

HASSETT, SAMANTHA

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Secretary
Appointed on
24 February 2014
Resigned on
20 June 2016
Nationality
NATIONALITY UNKNOWN

CARTER, MICHAEL

Correspondence address
NEXUS TREVU ROAD, CAMBORNE, ENGLAND, TR14 7AD
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
24 February 2014
Resigned on
27 February 2018
Nationality
BRITISH
Occupation
RETIRED SECONDARY SCHOOL TEACHER

Average house price in the postcode TR14 7AD £271,000

EMERY, JAYNE LOUISE

Correspondence address
NEXUS TREVU ROAD, CAMBORNE, ENGLAND, TR14 7AD
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 February 2014
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TR14 7AD £271,000

JONES, SAMANTHA JAYNE

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
24 February 2014
Resigned on
20 November 2016
Nationality
BRITISH
Occupation
HEADTEACHER

LAMB, JULIE MICHELLE

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
November 1970
Appointed on
24 February 2014
Resigned on
20 November 2016
Nationality
BRITISH
Occupation
HEADTEACHER

MELLORS, JILL ELAINE

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
24 February 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
HR CONSULTANT

PASCOE, ROSS DUNCAN

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
24 February 2014
Resigned on
15 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

PIPER, SALLY ANN

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
24 February 2014
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
CHARITY MANAGER

SMITH, NICOLA ADELE

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
24 February 2014
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
HEADTEACHER

STEPHENS, LINDA THERESA

Correspondence address
ST MERIADOC CE INFANT ACADEMY RECTORY ROAD, CAMBORNE, CORNWALL, UNITED KINGDOM, TR14 7DW
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
24 February 2014
Resigned on
20 November 2016
Nationality
BRITISH
Occupation
HEADTEACHER

More Company Information