GSSC ACADEMY TRUST

Register to unlock more data on OkredoRegister

GSSC ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09319299

Incorporation date

19/11/2014

Size

Full

Contacts

Registered address

Registered address

Greenfields Specialist School For Communication Prentice Court, Lings Way, Northampton, Northamptonshire NN3 8XSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon31/03/2026
Full accounts made up to 2025-08-31
dot icon04/12/2025
Termination of appointment of Amanda Nunn as a director on 2025-11-20
dot icon09/10/2025
Change of details for Mr Steve Jackson as a person with significant control on 2025-10-08
dot icon09/10/2025
Appointment of Mr Barrie William Stubbs as a director on 2025-07-09
dot icon25/09/2025
Termination of appointment of Zuweratu Abubakar as a director on 2025-09-24
dot icon23/07/2025
Termination of appointment of Melissa Catten as a director on 2025-07-23
dot icon09/06/2025
Director's details changed for Mrs Sara Elizabeth Stubbs on 2025-04-25
dot icon09/06/2025
Appointment of Miss Melissa Catten as a director on 2025-04-25
dot icon09/06/2025
Notification of Alison May as a person with significant control on 2025-06-09
dot icon09/06/2025
Notification of Andy Maher as a person with significant control on 2025-06-09
dot icon09/06/2025
Change of details for Mrs Andy Maher as a person with significant control on 2025-06-09
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon03/03/2025
Full accounts made up to 2024-08-31
dot icon13/01/2025
Appointment of Mrs Tracy Phillips as a director on 2025-01-01
dot icon09/01/2025
Termination of appointment of Lisa Marie Atack as a director on 2024-12-31
dot icon09/01/2025
Appointment of Mrs Ruth Maher as a director on 2024-12-17
dot icon10/12/2024
Termination of appointment of Lynne Louise Watkinson as a director on 2024-12-03
dot icon04/07/2024
Termination of appointment of Andrew Vines as a director on 2024-07-01
dot icon09/05/2024
Termination of appointment of Vania Vincer as a director on 2024-05-08
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon04/05/2024
Full accounts made up to 2023-08-31
dot icon03/10/2023
Termination of appointment of David Arundell as a director on 2023-09-28
dot icon11/09/2023
Appointment of Ms Zuweratu Abubakar as a director on 2023-07-11
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon26/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon24/05/2023
Director's details changed for Ms Amanda Nunn on 2023-04-28
dot icon24/05/2023
Director's details changed for Mrs Alison May on 2023-04-28
dot icon24/05/2023
Director's details changed for Mrs Sara Elizabeth Stubbs on 2023-04-28
dot icon24/05/2023
Director's details changed for Mrs Vania Vincer on 2023-04-28
dot icon24/05/2023
Director's details changed for Mr Andrew Vines on 2023-04-28
dot icon24/05/2023
Director's details changed for Mr Steven Andrew Jackson on 2023-04-28
dot icon24/05/2023
Director's details changed for Mrs Lynne Louise Watkinson on 2023-04-28
dot icon22/03/2023
Appointment of Mr Andrew Maher as a director on 2023-02-23
dot icon22/03/2023
Appointment of Mr David Arundell as a director on 2023-02-28
dot icon01/02/2023
Termination of appointment of Catherine Mary Chaplin as a director on 2022-12-31
dot icon01/02/2023
Secretary's details changed for Mrs Carol Jane Everson on 2023-02-02
dot icon01/02/2023
Director's details changed for Mrs Alison May on 2023-02-02
dot icon01/02/2023
Director's details changed for Mrs Vania Vincer on 2023-02-02
dot icon01/02/2023
Director's details changed for Ms Amanda Nunn on 2023-02-02
dot icon01/02/2023
Director's details changed for Mrs Sara Elizabeth Stubbs on 2023-02-02
dot icon01/02/2023
Director's details changed for Mrs Lynne Louise Watkinson on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr Andrew Vines on 2023-02-02
dot icon01/02/2023
Secretary's details changed for Mrs Carol Jane Everson on 2023-02-02
dot icon01/02/2023
Secretary's details changed for Mrs Carol Jane Everson on 2023-02-02
dot icon06/12/2022
Appointment of Mrs Lynne Louise Watkinson as a director on 2022-10-05
dot icon05/12/2022
Notification of Steve Jackson as a person with significant control on 2022-07-12
dot icon05/12/2022
Cessation of Catherine Mary Chaplin as a person with significant control on 2022-07-12
dot icon05/12/2022
Appointment of Mr Andrew Vines as a director on 2022-07-12
dot icon05/12/2022
Appointment of Mrs Vania Vincer as a director on 2021-04-26

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Donna Ann
Director
03/10/2016 - 04/12/2018
-
Gray, Terry
Director
09/02/2015 - 13/03/2016
-
Jackson, Steven Andrew
Director
03/10/2016 - Present
-
Smith, Jane
Secretary
16/07/2019 - 13/05/2022
-
Everson, Carol Jane
Secretary
12/05/2022 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GSSC ACADEMY TRUST

GSSC ACADEMY TRUST is an(a) Active company incorporated on 19/11/2014 with the registered office located at Greenfields Specialist School For Communication Prentice Court, Lings Way, Northampton, Northamptonshire NN3 8XS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GSSC ACADEMY TRUST?

toggle

GSSC ACADEMY TRUST is currently Active. It was registered on 19/11/2014 .

Where is GSSC ACADEMY TRUST located?

toggle

GSSC ACADEMY TRUST is registered at Greenfields Specialist School For Communication Prentice Court, Lings Way, Northampton, Northamptonshire NN3 8XS.

What does GSSC ACADEMY TRUST do?

toggle

GSSC ACADEMY TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GSSC ACADEMY TRUST?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-08-31.