NORTHFLEET SCHOOLS CO-OPERATIVE TRUST

NORTHFLEET SCHOOLS CO-OPERATIVE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHFLEET SCHOOLS CO-OPERATIVE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07722857
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTHFLEET SCHOOLS CO-OPERATIVE TRUST?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is NORTHFLEET SCHOOLS CO-OPERATIVE TRUST located?

    Registered Office Address
    Northfleet School For Girls Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHFLEET SCHOOLS CO-OPERATIVE TRUST?

    Previous Company Names
    Company NameFromUntil
    THE NORTHFLEET SCHOOLS CO-OPERATIVE LEARNING TRUSTJul 20, 2017Jul 20, 2017
    THE NORTHFLEET SCHOOL FOR GIRLS CO-OPERATIVE LEARNING TRUSTJul 29, 2011Jul 29, 2011

    What are the latest accounts for NORTHFLEET SCHOOLS CO-OPERATIVE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for NORTHFLEET SCHOOLS CO-OPERATIVE TRUST?

    Last Confirmation Statement Made Up ToJul 29, 2026
    Next Confirmation Statement DueAug 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 29, 2025
    OverdueNo

    What are the latest filings for NORTHFLEET SCHOOLS CO-OPERATIVE TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Carrie Old as a director on Jan 01, 2023

    2 pagesAP01

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    10 pagesAA

    Appointment of Mr Steven Gallears as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Jane Elizabeth Partridge-Dyer as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 31, 2022 with updates

    3 pagesCS01

    Appointment of Mr Matt Paterson as a director on Apr 29, 2022

    2 pagesAP01

    Appointment of Mrs Susan Margaret Dunn as a director on Mar 04, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Appointment of Mrs Jane Elizabeth Partridge-Dyer as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Miss Georgina Salter as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mrs Lorna Marion Nolan as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mrs Angela Joan Wilson as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mr Alan John Russell as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mr Barry Stephen Rogers as a director on Mar 04, 2022

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of NORTHFLEET SCHOOLS CO-OPERATIVE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGH, Kacey Ann
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Secretary
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    262877180001
    BROOKE, Clive
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    United KingdomBritish165737940001
    DUNN, Susan Margaret
    Colyer Road
    Northfleet
    DA11 8BG Gravesend
    Northfleet Technology College
    England
    Director
    Colyer Road
    Northfleet
    DA11 8BG Gravesend
    Northfleet Technology College
    England
    EnglandBritish187710440001
    GALLEARS, Steven
    Colyer Road
    Northfleet
    DA11 8BG Gravesend
    Northfleet Technology College
    England
    Director
    Colyer Road
    Northfleet
    DA11 8BG Gravesend
    Northfleet Technology College
    England
    EnglandBritish303931350001
    NOLAN, Lorna Marion
    Cecil Road
    DA11 7BT Gravesend
    Cecil Road Primary & Nursery School
    England
    Director
    Cecil Road
    DA11 7BT Gravesend
    Cecil Road Primary & Nursery School
    England
    EnglandBritish293213240001
    NORWOOD, Christopher Iain
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    EnglandBritish166997440001
    OLD, Carrie
    Cecil Road
    DA11 7BT Gravesend
    Cecil Road And Nursery
    England
    Director
    Cecil Road
    DA11 7BT Gravesend
    Cecil Road And Nursery
    England
    EnglandBritish338522590001
    PATERSON, Matt
    White Avenue
    Northfleet
    DA11 7JB Gravesend
    Shears Green Junior School
    England
    Director
    White Avenue
    Northfleet
    DA11 7JB Gravesend
    Shears Green Junior School
    England
    EnglandBritish298779530001
    ROGERS, Barry Stephen
    White Avenue
    DA11 7JB Gravesend
    Shears Green Junior School
    England
    Director
    White Avenue
    DA11 7JB Gravesend
    Shears Green Junior School
    England
    EnglandBritish293205580001
    RUSSELL, Alan John
    Masefield Road
    DA11 8EL Northfleet
    Painters Ash Primary School
    England
    England
    Director
    Masefield Road
    DA11 8EL Northfleet
    Painters Ash Primary School
    England
    England
    EnglandBritish293211620001
    SALTER, Georgina
    27 Masefield Road
    DA11 8EL Northfleet
    Painters Ash Primary School
    England
    Director
    27 Masefield Road
    DA11 8EL Northfleet
    Painters Ash Primary School
    England
    EnglandBritish184089760001
    WILSON, Angela Joan
    High Street
    DA11 9HB Northfleet
    Lawn Primary School
    England
    Director
    High Street
    DA11 9HB Northfleet
    Lawn Primary School
    England
    EnglandBritish172672870001
    DAVIES, Theresa Barbara
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Secretary
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    165737340001
    TAYLOR, Emma
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Secretary
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    217138340001
    BARTLETT, Guy Broderick Charles
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    United KingdomBritish166351730001
    CALDWELL, Lesley Anne
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    United KingdomBritish174259620001
    GLEED, David Kenneth
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    United KingdomBritish124703930001
    GREGORY, Linda Jane
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    United KingdomBritish166137420001
    HAMMOND, Graham Roy
    Hall Road
    DA11 8AQ Northfleet
    Northfleet School For Girls
    Kent
    England
    Director
    Hall Road
    DA11 8AQ Northfleet
    Northfleet School For Girls
    Kent
    England
    EnglandBritish49861430001
    HUGHES, Rhiannon
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    EnglandBritish196082150001
    LONG, Ian
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    EnglandBritish183452980001
    PARTRIDGE-DYER, Jane Elizabeth
    Colyer Road
    DA11 8BG Northfleet
    Northfleet Technology College
    England
    Director
    Colyer Road
    DA11 8BG Northfleet
    Northfleet Technology College
    England
    EnglandBritish172652570001
    PHILPOTT, Christopher John, Dr
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    EnglandBritish155628490001
    RICHTER, Caroline Anita
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    United KingdomBritish165761670001
    VIAN, Nigel Denis
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    United KingdomBritish171930480001
    WADE, Peter Gerard
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Director
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    EnglandBrtish196093260001
    WILSON, Julie
    Hall Road
    DA11 8AQ Northfleet
    Northfleet School For Girls
    Kent
    Britain
    Director
    Hall Road
    DA11 8AQ Northfleet
    Northfleet School For Girls
    Kent
    Britain
    BritainBritish161956310001
    AGE CONCERN NORTHFLEET
    Coldharbour Road
    DA11 8AE Gravesend
    Northfleet Day Centre
    Kent
    England
    Director
    Coldharbour Road
    DA11 8AE Gravesend
    Northfleet Day Centre
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number270658
    161956320001

    Who are the persons with significant control of NORTHFLEET SCHOOLS CO-OPERATIVE TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Iain Norwood
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    Apr 15, 2016
    Hall Road
    Northfleet
    DA11 8AQ Gravesend
    Northfleet School For Girls
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0