THE CONSORTIUM ACADEMY TRUST

The Consortium Academy Trust The Consortium Academy Trust, Cottingham, HU16 5PX, East Riding Of Yorkshire, England
StatusACTIVE
Company No.07665828
Category
Incorporated10 Jun 2011
Age13 years, 6 days
JurisdictionEngland Wales

SUMMARY

THE CONSORTIUM ACADEMY TRUST is an active with number 07665828. It was incorporated 13 years, 6 days ago, on 10 June 2011. The company address is The Consortium Academy Trust The Consortium Academy Trust, Cottingham, HU16 5PX, East Riding Of Yorkshire, England.



People

THOMPSON, Laura Charlotte

Secretary

ACTIVE

Assigned on 07 Nov 2022

Current time on role 1 year, 7 months, 9 days

CRAVEN, David Martin

Director

Consultant

ACTIVE

Assigned on 25 Feb 2016

Current time on role 8 years, 3 months, 20 days

FURLONG, Ian

Director

None

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 15 days

HANMER, Peter Alan

Director

Accountancy And Audit

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 9 months, 15 days

MILNER, Sharon Wendy

Director

Marketing Director

ACTIVE

Assigned on 01 Sep 2017

Current time on role 6 years, 9 months, 15 days

MYERS, Leon Antony

Director

Headteacher

ACTIVE

Assigned on 06 Jan 2021

Current time on role 3 years, 5 months, 10 days

SHARP, Clare Denise

Director

Education Consultant

ACTIVE

Assigned on 13 May 2024

Current time on role 1 month, 3 days

WILLS, Derek Paul Mckay

Director

Lecturer

ACTIVE

Assigned on 09 Mar 2023

Current time on role 1 year, 3 months, 7 days

STAFFORD, Gillian

Secretary

RESIGNED

Assigned on 14 Jun 2017

Resigned on 04 Nov 2022

Time on role 5 years, 4 months, 20 days

WALTON, Michelle

Secretary

RESIGNED

Assigned on 12 Jun 2013

Resigned on 14 Jun 2017

Time on role 4 years, 2 days

BARLEY, Gillian Margaret

Director

Local Government Officer

RESIGNED

Assigned on 21 May 2018

Resigned on 31 Jul 2020

Time on role 2 years, 2 months, 10 days

BLAIR, Ean

Director

Optometry

RESIGNED

Assigned on 01 Sep 2017

Resigned on 16 Dec 2019

Time on role 2 years, 3 months, 15 days

CROSSLAND, Andrew David

Director

Chief Executive

RESIGNED

Assigned on 01 Jan 2014

Resigned on 01 Jul 2019

Time on role 5 years, 5 months, 30 days

FIRTH, Richard Sean

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 04 Jan 2022

Time on role 4 years, 4 months, 3 days

GOATLEY, Phil

Director

Retired

RESIGNED

Assigned on 09 Dec 2019

Resigned on 10 Jun 2022

Time on role 2 years, 6 months, 1 day

HEPBURN, Elizabeth

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 01 Sep 2017

Time on role 3 years, 7 months, 31 days

HESELTON, Joanne Erica

Director

Group Safety, Health And Environmental Manager

RESIGNED

Assigned on 25 Feb 2016

Resigned on 01 Sep 2017

Time on role 1 year, 6 months, 7 days

HOGAN, Paul

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 09 Mar 2023

Time on role 9 years, 2 months, 8 days

LANGLEY, Frederick William

Director

None

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jan 2014

Time on role 2 years, 6 months, 21 days

MATSON, Brian

Director

Fmcg

RESIGNED

Assigned on 01 Sep 2017

Resigned on 15 Jan 2019

Time on role 1 year, 4 months, 14 days

MCDERMOTT, Michael Anthony

Director

None

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jan 2014

Time on role 2 years, 6 months, 21 days

MCDERMOTT, Mike

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 14 Jun 2017

Time on role 3 years, 5 months, 13 days

MYERS, David Sam

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2014

Resigned on 01 Jan 2014

Time on role

NEWMAN, Mark

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 23 Apr 2015

Time on role 1 year, 3 months, 22 days

PECK, John Antony

Director

Retired

RESIGNED

Assigned on 17 Jun 2013

Resigned on 01 Jan 2014

Time on role 6 months, 14 days

SELLERS, Trevor Ernest

Director

None

RESIGNED

Assigned on 10 Jun 2011

Resigned on 19 Nov 2013

Time on role 2 years, 5 months, 9 days

TOMKINS, Samantha

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 14 Oct 2014

Time on role 9 months, 13 days

WELBURN, Gareth

Director

Design Manager

RESIGNED

Assigned on 04 Dec 2014

Resigned on 08 Dec 2015

Time on role 1 year, 4 days

WHITE, Rachel, Dr

Director

Administrator

RESIGNED

Assigned on 01 Sep 2020

Resigned on 09 Mar 2023

Time on role 2 years, 6 months, 8 days

WHITE, Timothy James

Director

Advertising And Marketing

RESIGNED

Assigned on 06 Jun 2013

Resigned on 01 Jan 2014

Time on role 6 months, 25 days

WILLOUGHBY, David John

Director

Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 16 Dec 2019

Time on role 5 years, 11 months, 15 days

WITHERS, Phil

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 01 Sep 2017

Time on role 3 years, 7 months, 31 days

WOODFORD, Janet, Jan Woodford

Director

None

RESIGNED

Assigned on 01 Jan 2014

Resigned on 01 Sep 2017

Time on role 3 years, 7 months, 31 days

YOUNG, Sarah Louise

Director

Headteacher

RESIGNED

Assigned on 06 Jun 2013

Resigned on 01 Sep 2017

Time on role 4 years, 2 months, 26 days


Some Companies

AVENSYS SOLUTIONS LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:08230018
Status:ACTIVE
Category:Private Limited Company

LEEDS OIL AND GREASE CO LTD

CROWN HOUSE,MANCHESTER,M29 8AL

Number:07613910
Status:ACTIVE
Category:Private Limited Company

NATHAN KNIGHTS LIMITED

5 WEXFORD ROAD,SUFFOLK,IP1 5LE

Number:05962409
Status:ACTIVE
Category:Private Limited Company

PREMIER SPORTS COACHING LIMITED

LEIGH HOUSE, 28-32,LEEDS,LS1 2JT

Number:11082055
Status:ACTIVE
Category:Private Limited Company

PROPERTY SOURCE SPECIALISTS LTD

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:11197431
Status:ACTIVE
Category:Private Limited Company

ROCCABOX LTD

173 STREET LANE,LEEDS,LS17 6QD

Number:10486588
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