MADELEY ACADEMY TRUST LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 4NW
Company number 05978522
Status Active
Incorporation Date 25 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THOMAS TELFORD SCHOOL, OLD PARK, TELFORD, TF3 4NW
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Joanne Mary Werth as a director on 17 January 2017; Full accounts made up to 31 August 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of MADELEY ACADEMY TRUST LIMITED are www.madeleyacademytrust.co.uk, and www.madeley-academy-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Madeley Academy Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05978522. Madeley Academy Trust Limited has been working since 25 October 2006. The present status of the company is Active. The registered address of Madeley Academy Trust Limited is Thomas Telford School Old Park Telford Tf3 4nw. . DAVIES, Michelle is a Secretary of the company. CLAYTON, Mary-Anne is a Director of the company. HARRISON, Roy James is a Director of the company. HUGHES, Pauline Mary is a Director of the company. MALONEY, Sharon Leslie is a Director of the company. MITCHELL, Peter Kenneth is a Director of the company. RAWLINGS, Ian is a Director of the company. ROBERTS, Stewart Brian is a Director of the company. SAMUELS, Jane Mary is a Director of the company. SMITH, Andrew Charles is a Director of the company. TURTON, Stephen is a Director of the company. WATNEY, Michael Hugh Sanders is a Director of the company. Nominee Secretary HENDERSON, Martin Robert has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary TURTON, Stephen has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director CARROLL, Dara Michael has been resigned. Director EVANS, Vivienne Jane has been resigned. Director HAINES, Stuart Maurice has been resigned. Nominee Director HENDERSON, Martin Robert has been resigned. Director KERR, John Andrew Sinclair has been resigned. Director MAHER, Victor Daniel has been resigned. Director MOLONEY, Alison Clare has been resigned. Director RAMSAY, Hamish Graham Herschel has been resigned. Director SATCHWELL, Kevin Joseph, Sir has been resigned. Director SUTTON, Gerald Dick has been resigned. Director TONKS, Clive Edward has been resigned. Director WERTH, Joanne Mary, Mra has been resigned. Director WILLIAMS, Ian has been resigned. Director WRIGHT, Lisa Kay has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
DAVIES, Michelle
Appointed Date: 17 July 2013

Director
CLAYTON, Mary-Anne
Appointed Date: 03 July 2014
60 years old

Director
HARRISON, Roy James
Appointed Date: 02 May 2007
78 years old

Director
HUGHES, Pauline Mary
Appointed Date: 02 May 2007
76 years old

Director
MALONEY, Sharon Leslie
Appointed Date: 24 November 2015
59 years old

Director
MITCHELL, Peter Kenneth
Appointed Date: 02 May 2007
76 years old

Director
RAWLINGS, Ian
Appointed Date: 01 July 2016
53 years old

Director
ROBERTS, Stewart Brian
Appointed Date: 03 July 2014
73 years old

Director
SAMUELS, Jane Mary
Appointed Date: 12 November 2010
62 years old

Director
SMITH, Andrew Charles
Appointed Date: 26 March 2014
79 years old

Director
TURTON, Stephen
Appointed Date: 25 October 2006
68 years old

Director
WATNEY, Michael Hugh Sanders
Appointed Date: 26 February 2010
59 years old

Resigned Directors

Nominee Secretary
HENDERSON, Martin Robert
Resigned: 25 October 2006
Appointed Date: 25 October 2006

Secretary
SMITH, Andrew Charles
Resigned: 17 July 2013
Appointed Date: 02 July 2008

Secretary
TURTON, Stephen
Resigned: 02 July 2008
Appointed Date: 25 October 2006

Nominee Director
ALLY, Bibi Rahima
Resigned: 25 October 2006
Appointed Date: 25 October 2006
66 years old

Director
CARROLL, Dara Michael
Resigned: 05 July 2012
Appointed Date: 12 November 2009
67 years old

Director
EVANS, Vivienne Jane
Resigned: 22 June 2009
Appointed Date: 02 May 2007
68 years old

Director
HAINES, Stuart Maurice
Resigned: 02 March 2011
Appointed Date: 02 May 2007
68 years old

Nominee Director
HENDERSON, Martin Robert
Resigned: 25 October 2006
Appointed Date: 25 October 2006
56 years old

Director
KERR, John Andrew Sinclair
Resigned: 11 June 2010
Appointed Date: 05 May 2007
67 years old

Director
MAHER, Victor Daniel
Resigned: 17 July 2013
Appointed Date: 24 November 2008
73 years old

Director
MOLONEY, Alison Clare
Resigned: 25 April 2014
Appointed Date: 01 July 2011
53 years old

Director
RAMSAY, Hamish Graham Herschel
Resigned: 30 November 2008
Appointed Date: 02 July 2008
59 years old

Director
SATCHWELL, Kevin Joseph, Sir
Resigned: 02 May 2007
Appointed Date: 25 October 2006
74 years old

Director
SUTTON, Gerald Dick
Resigned: 18 December 2014
Appointed Date: 02 July 2008
66 years old

Director
TONKS, Clive Edward
Resigned: 23 March 2012
Appointed Date: 02 May 2007
80 years old

Director
WERTH, Joanne Mary, Mra
Resigned: 17 January 2017
Appointed Date: 03 July 2014
53 years old

Director
WILLIAMS, Ian
Resigned: 01 July 2016
Appointed Date: 05 July 2012
51 years old

Director
WRIGHT, Lisa Kay
Resigned: 15 June 2015
Appointed Date: 02 May 2007
60 years old

Persons With Significant Control

Mr Roy James Harrison
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

The Edge Foundation
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Telford City Technology College Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MADELEY ACADEMY TRUST LIMITED Events

17 Jan 2017
Termination of appointment of Joanne Mary Werth as a director on 17 January 2017
21 Dec 2016
Full accounts made up to 31 August 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
01 Jul 2016
Appointment of Mr Ian Rawlings as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Ian Williams as a director on 1 July 2016
...
... and 82 more events
01 Nov 2006
Director resigned
01 Nov 2006
Secretary resigned;director resigned
01 Nov 2006
Accounting reference date shortened from 31/10/07 to 31/08/07
01 Nov 2006
Registered office changed on 01/11/06 from: 10 norwich street london EC4A 1BD
25 Oct 2006
Incorporation