Newcastle Upon Tyne
NE1 3DY
Director Name | Mr Graham Leslie Feek |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Mark James Rutherford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Corporate Partner Of Law Firm |
Country of Residence | England |
Correspondence Address | Chander Hill Farm Chander Hill Holymoorside Chesterfield S42 7BW |
Director Name | Mr Stephen Sanderson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(10 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Robert William Morgan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Richard James Grazier |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Daniel Leslie Smart |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Gavin George Cummings |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Mr Barry Stuart Day |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Greenwood House Unit 4 Private Road No 2 Colwick Q Road No 2 Colwick Nottingham NG4 2JY |
Director Name | David Alan Shelton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House Unit 4 Private Road No 2 Colwick Q Road No 2 Colwick Nottingham NG4 2JY |
Director Name | Mr Wayne Colin Norrie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Greenwood House Unit 4 Private Road No 2 Colwick Q Road No 2 Colwick Nottingham NG4 2JY |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | www.greenwoodacademies.org |
---|
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Greenwood Academies Trust 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
24 December 2020 | Accounts for a small company made up to 31 August 2020 (14 pages) |
---|---|
16 September 2020 | Appointment of Mr Stephen Sanderson as a director on 15 September 2020 (2 pages) |
29 August 2020 | Resolutions
|
29 August 2020 | Change of name notice (2 pages) |
26 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
18 December 2019 | Termination of appointment of Wayne Colin Norrie as a director on 17 December 2019 (1 page) |
3 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
3 September 2019 | Cessation of Greenwood Dale Foundation as a person with significant control on 14 May 2019 (1 page) |
22 December 2018 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
8 September 2018 | Withdrawal of a person with significant control statement on 8 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
30 October 2017 | Appointment of Mr Mark Rutherford as a director on 8 June 2017 (2 pages) |
30 October 2017 | Appointment of Mr Mark Rutherford as a director on 8 June 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
27 October 2017 | Notification of Greenwood Dale Foundation as a person with significant control on 6 April 2016 (1 page) |
27 October 2017 | Notification of Greenwood Academies Trust as a person with significant control on 6 April 2016 (1 page) |
27 October 2017 | Notification of Greenwood Dale Foundation as a person with significant control on 6 April 2016 (1 page) |
27 October 2017 | Termination of appointment of David Alan Shelton as a director on 8 June 2017 (1 page) |
27 October 2017 | Termination of appointment of David Alan Shelton as a director on 8 June 2017 (1 page) |
27 October 2017 | Notification of Greenwood Academies Trust as a person with significant control on 6 April 2016 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
8 September 2016 | Appointment of Mr Wayne Norrie as a director on 1 January 2016 (2 pages) |
8 September 2016 | Appointment of Mr Wayne Norrie as a director on 1 January 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Barry Stuart Day as a director on 31 December 2015 (1 page) |
8 September 2016 | Termination of appointment of Barry Stuart Day as a director on 31 December 2015 (1 page) |
22 December 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 January 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
20 January 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 December 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 March 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
9 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Registered office address changed from Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4GL on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4GL on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Sneinton Boulevard Sneinton Nottingham Nottinghamshire NG2 4GL on 8 November 2011 (1 page) |
7 November 2011 | Director's details changed for Barry Stuart Day on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for David Alan Shelton on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for David Alan Shelton on 7 November 2011 (2 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
7 November 2011 | Director's details changed for Barry Stuart Day on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Graham Leslie Feek on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Graham Leslie Feek on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr John Curzon Dunstan on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr John Curzon Dunstan on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Graham Leslie Feek on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr John Curzon Dunstan on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for David Alan Shelton on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Barry Stuart Day on 7 November 2011 (2 pages) |
7 November 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
13 December 2010 | Company name changed castlegate 626 LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed castlegate 626 LIMITED\certificate issued on 13/12/10
|
6 December 2010 | Appointment of Mr John Curzon Dunstan as a director (3 pages) |
6 December 2010 | Appointment of Mr John Curzon Dunstan as a director (3 pages) |
6 December 2010 | Termination of appointment of Gavin Cummings as a director (2 pages) |
6 December 2010 | Appointment of Barry Stuart Day as a director (3 pages) |
6 December 2010 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
6 December 2010 | Appointment of Graham Leslie Feek as a director (3 pages) |
6 December 2010 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of David Alan Shelton as a director (3 pages) |
6 December 2010 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
6 December 2010 | Appointment of Graham Leslie Feek as a director (3 pages) |
6 December 2010 | Appointment of David Alan Shelton as a director (3 pages) |
6 December 2010 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of Gavin Cummings as a director (2 pages) |
6 December 2010 | Appointment of Barry Stuart Day as a director (3 pages) |
1 December 2010 | Resolutions
|
1 December 2010 | Change of name notice (2 pages) |
1 December 2010 | Change of name notice (2 pages) |
1 December 2010 | Resolutions
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|