ANTHEM SCHOOLS TRUST

8-10 Grosvenor Gardens 8-10 Grosvenor Gardens, London, SW1W 0DH, England
StatusACTIVE
Company No.07468210
Category
Incorporated13 Dec 2010
Age13 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ANTHEM SCHOOLS TRUST is an active with number 07468210. It was incorporated 13 years, 4 months, 22 days ago, on 13 December 2010. The company address is 8-10 Grosvenor Gardens 8-10 Grosvenor Gardens, London, SW1W 0DH, England.



People

PANNELL, Claire

Secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 3 days

BHUTANI, Jayant

Director

Director

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 4 months, 3 days

CLARKE, Rebecca

Director

Director

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 3 days

COLES, Martin John, Dr

Director

Company Director

ACTIVE

Assigned on 19 Apr 2022

Current time on role 2 years, 15 days

HENRIKSEN, Troels Bugge

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 3 days

KAMLOW, Mark Fawzi

Director

Director

ACTIVE

Assigned on 01 May 2023

Current time on role 1 year, 3 days

MACLEOD, Alison

Director

Director

ACTIVE

Assigned on 01 Sep 2019

Current time on role 4 years, 8 months, 3 days

WILSON, Sally Elizabeth

Director

Director

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 8 months, 3 days

ADDERLEY, Clive

Secretary

RESIGNED

Assigned on 13 Dec 2010

Resigned on 06 Nov 2014

Time on role 3 years, 10 months, 24 days

MCKENZIE, Sheila Patricia

Secretary

RESIGNED

Assigned on 09 Dec 2014

Resigned on 29 Feb 2024

Time on role 9 years, 2 months, 20 days

ADDERLY, Clive

Director

Company Secretary

RESIGNED

Assigned on 13 Dec 2010

Resigned on 06 Oct 2011

Time on role 9 months, 24 days

ATTERBURY, George

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 2015

Resigned on 22 Sep 2015

Time on role 4 months, 16 days

BIRKETT, Richard Henry Struan

Director

Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 15 Jan 2015

Time on role 2 years, 6 months, 2 days

BRECKON, Andrew Malcolm

Director

Director

RESIGNED

Assigned on 16 Aug 2011

Resigned on 17 Dec 2012

Time on role 1 year, 4 months, 1 day

BRESLIN, Anthony Francis

Director

Director

RESIGNED

Assigned on 01 Jun 2021

Resigned on 17 Oct 2023

Time on role 2 years, 4 months, 16 days

CRISPIN, Anna

Director

Comany Director

RESIGNED

Assigned on 12 Nov 2012

Resigned on 19 Nov 2012

Time on role 7 days

DANIEL, Susannah

Director

Headmistress

RESIGNED

Assigned on 21 Oct 2013

Resigned on 15 Jan 2015

Time on role 1 year, 2 months, 25 days

DAWSON, Heather

Director

Management Consultant

RESIGNED

Assigned on 15 Jan 2015

Resigned on 31 Aug 2020

Time on role 5 years, 7 months, 16 days

HAWKER, David Gordon

Director

Director

RESIGNED

Assigned on 30 Sep 2013

Resigned on 31 Aug 2019

Time on role 5 years, 11 months, 1 day

IRISH, Timothy Norris

Director

Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 31 Aug 2018

Time on role 1 year, 11 months, 30 days

JARVIS, Mark Vincent

Director

Director

RESIGNED

Assigned on 01 Jun 2020

Resigned on 17 Feb 2023

Time on role 2 years, 8 months, 16 days

MCALEAVY, Tony

Director

Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 30 Sep 2013

Time on role 1 year, 2 months, 17 days

MCFARLANE, Angela Elizabeth, Dr

Director

Consultant

RESIGNED

Assigned on 06 Jul 2017

Resigned on 16 Dec 2022

Time on role 5 years, 5 months, 10 days

MCINTOSH, Neil Scott Wishart

Director

Chief Executive Officer

RESIGNED

Assigned on 13 Dec 2010

Resigned on 17 Dec 2012

Time on role 2 years, 4 days

MUNBY, Stephen

Director

Chief Executive

RESIGNED

Assigned on 12 Nov 2012

Resigned on 02 Aug 2017

Time on role 4 years, 8 months, 20 days

PAINE, Catherine Sian

Director

Executive Headteacher

RESIGNED

Assigned on 17 Nov 2011

Resigned on 31 Dec 2012

Time on role 1 year, 1 month, 14 days

PARKES, Duncan Roger

Director

Management Consultant

RESIGNED

Assigned on 15 Jan 2015

Resigned on 31 Dec 2019

Time on role 4 years, 11 months, 16 days

RAWLINSON, Peter, Dr

Director

Director

RESIGNED

Assigned on 28 Mar 2012

Resigned on 01 Sep 2016

Time on role 4 years, 5 months, 4 days

SIMMONDS, Kelvin

Director

Headteacher

RESIGNED

Assigned on 17 Nov 2011

Resigned on 17 Jul 2013

Time on role 1 year, 8 months

SIMONS, Jonathan

Director

Director

RESIGNED

Assigned on 19 Sep 2019

Resigned on 15 Sep 2021

Time on role 1 year, 11 months, 26 days

THEOBALDS, Jonathan Stephen

Director

School Governor

RESIGNED

Assigned on 17 Nov 2011

Resigned on 15 Jan 2015

Time on role 3 years, 1 month, 28 days

TWEEDALE, John Christopher

Director

Ceo, Cfbt Schools Trust

RESIGNED

Assigned on 30 Sep 2013

Resigned on 30 Sep 2016

Time on role 3 years

WARD, Maxine Jayne

Director

Director

RESIGNED

Assigned on 28 Feb 2014

Resigned on 15 Jan 2015

Time on role 10 months, 15 days

WOOD, Philip Kenneth

Director

Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 31 Aug 2019

Time on role 2 years, 11 months, 30 days

WOODCOCK, Wendy

Director

Director

RESIGNED

Assigned on 22 Feb 2011

Resigned on 11 May 2012

Time on role 1 year, 2 months, 17 days

WOODCOCK, Wendy

Director

Director

RESIGNED

Assigned on 13 Dec 2010

Resigned on 22 Feb 2011

Time on role 2 months, 9 days


Some Companies

H&G MANAGED SERVICES LTD

UNIT E2 THE COURTYARD ALBANS PARK,ST ALBANS,AL4 0LA

Number:09830393
Status:ACTIVE
Category:Private Limited Company

KDU PRECISION ENGINEERING LTD

UNIT 2 BEAUMONT COURT,LOUGHBOROUGH,LE11 5DA

Number:10486824
Status:ACTIVE
Category:Private Limited Company

MPC CONTRACTORS LIMITED

15 NORTHWOOD ROAD,UXBRIDGE,UB9 6PL

Number:11635475
Status:ACTIVE
Category:Private Limited Company

OFFICE FURNITURE PLACE CHESTER LIMITED

UNIT 1A INTERLINQ,DEESIDE,CH5 2DW

Number:07299488
Status:ACTIVE
Category:Private Limited Company

SCHOOL MEWS ULVERSTON MANAGEMENT COMPANY LIMITED

6 SCHOOL MEWS,ULVERSTON,LA12 9FE

Number:08150703
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES HOUSING LIMITED

C/O MILL GROUP NEW ZEALAND HOUSE, 15TH FLOOR,LONDON,SW1Y 4TE

Number:06540923
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source