ENDEAVOUR ACADEMY TRUST

Little Mead Primary Academy Gosforth Road Little Mead Primary Academy Gosforth Road, Bristol, BS10 6DS
StatusACTIVE
Company No.08245853
Category
Incorporated09 Oct 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

ENDEAVOUR ACADEMY TRUST is an active with number 08245853. It was incorporated 11 years, 7 months, 26 days ago, on 09 October 2012. The company address is Little Mead Primary Academy Gosforth Road Little Mead Primary Academy Gosforth Road, Bristol, BS10 6DS.



People

ANDERSON, Clare

Secretary

ACTIVE

Assigned on 14 Jul 2023

Current time on role 10 months, 21 days

ALEXANDER, Laura Anne Burke

Director

Operations Director

ACTIVE

Assigned on 24 Nov 2020

Current time on role 3 years, 6 months, 10 days

DAVIS, Jennifer Katherine

Director

Director Of Improgresso Ltd

ACTIVE

Assigned on 14 Mar 2024

Current time on role 2 months, 21 days

HOWES, Timothy Ian

Director

Education Executive

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 8 months, 4 days

SEXTON, Anabel Sophia

Director

Self Employed

ACTIVE

Assigned on 01 Oct 2019

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

BOOTH, Graham Stuart

Secretary

RESIGNED

Assigned on 21 Apr 2022

Resigned on 02 Nov 2022

Time on role 6 months, 11 days

DEWFALL, Sharon

Secretary

RESIGNED

Assigned on 03 Nov 2022

Resigned on 20 Mar 2023

Time on role 4 months, 17 days

GREEN, Laura Madeleine

Secretary

RESIGNED

Assigned on 01 Nov 2012

Resigned on 30 Apr 2015

Time on role 2 years, 5 months, 29 days

TROWBRIDGE, Maria Del Mar

Secretary

RESIGNED

Assigned on 21 Mar 2023

Resigned on 14 Jul 2023

Time on role 3 months, 24 days

TROWBRIDGE, Maria Del Mar

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 21 Apr 2022

Time on role 6 years, 11 months, 20 days

ARNOLD, Caroline Jade

Director

Executive Coach

RESIGNED

Assigned on 17 Jul 2017

Resigned on 08 Oct 2018

Time on role 1 year, 2 months, 22 days

ATKIN, James Phillip

Director

Designer

RESIGNED

Assigned on 06 Feb 2013

Resigned on 03 May 2018

Time on role 5 years, 2 months, 25 days

BEVAN, Cheryl Victoria

Director

Compliance Co-Ordinator

RESIGNED

Assigned on 09 Oct 2012

Resigned on 05 Feb 2014

Time on role 1 year, 3 months, 27 days

BRIDGEWATER, Amanda Michelle

Director

Teacher

RESIGNED

Assigned on 02 Mar 2021

Resigned on 31 Jul 2023

Time on role 2 years, 4 months, 29 days

BUTTERWORTH, Colin Roger

Director

Retired

RESIGNED

Assigned on 27 Feb 2014

Resigned on 24 Mar 2018

Time on role 4 years, 25 days

CHIVERS, Suzanne Maria

Director

Manager

RESIGNED

Assigned on 01 Nov 2012

Resigned on 09 Oct 2013

Time on role 11 months, 8 days

DAVEY, Mary Aislin

Director

Environmental Business Adviser

RESIGNED

Assigned on 09 Oct 2013

Resigned on 06 Jan 2015

Time on role 1 year, 2 months, 28 days

DAVIS, Jennifer Katherine

Director

Director

RESIGNED

Assigned on 24 Nov 2020

Resigned on 31 Jul 2023

Time on role 2 years, 8 months, 7 days

DAYKIN, Barbara Mary

Director

Chief Executive

RESIGNED

Assigned on 01 Nov 2012

Resigned on 22 Apr 2019

Time on role 6 years, 5 months, 21 days

DRY, Lewis Graham

Director

Retired

RESIGNED

Assigned on 04 Apr 2017

Resigned on 31 Aug 2018

Time on role 1 year, 4 months, 27 days

EDWARDS, Alan Jonathan

Director

Company Director

RESIGNED

Assigned on 01 Sep 2015

Resigned on 26 Feb 2018

Time on role 2 years, 5 months, 25 days

FOXON, Matthew Robert

Director

Human Resources Manager

RESIGNED

Assigned on 11 Feb 2020

Resigned on 31 Jul 2023

Time on role 3 years, 5 months, 20 days

GEORGIOU, Alexis Andrew

Director

Aerospace Engineer

RESIGNED

Assigned on 15 May 2013

Resigned on 07 Apr 2017

Time on role 3 years, 10 months, 23 days

GLASNER, Angela Mary

Director

None

RESIGNED

Assigned on 28 Nov 2012

Resigned on 19 Jun 2014

Time on role 1 year, 6 months, 21 days

GUTHRIE, Graeme Malcolm

Director

Consultant

RESIGNED

Assigned on 08 Jun 2017

Resigned on 10 Dec 2019

Time on role 2 years, 6 months, 2 days

GYSELYNCK, Joyce Ellen

Director

None

RESIGNED

Assigned on 01 Nov 2012

Resigned on 20 Mar 2013

Time on role 4 months, 19 days

HAMILTON, Bernard Ian

Director

Actuary

RESIGNED

Assigned on 09 Oct 2012

Resigned on 03 Jul 2013

Time on role 8 months, 25 days

HAYDOCK, David

Director

Finance Director

RESIGNED

Assigned on 20 Jun 2019

Resigned on 31 Jul 2023

Time on role 4 years, 1 month, 11 days

HELEY, Andrew Ronald

Director

Commercial Director

RESIGNED

Assigned on 01 Oct 2019

Resigned on 31 Jul 2023

Time on role 3 years, 10 months

HOBBS, Christopher

Director

Consultant

RESIGNED

Assigned on 01 Sep 2015

Resigned on 31 Aug 2018

Time on role 2 years, 11 months, 30 days

MCKAY, Ian Henry

Director

Management Consultant

RESIGNED

Assigned on 02 Apr 2019

Resigned on 15 Feb 2022

Time on role 2 years, 10 months, 13 days

MUSTOE, Shirley Heather

Director

Chief Executive

RESIGNED

Assigned on 21 May 2019

Resigned on 16 Apr 2023

Time on role 3 years, 10 months, 26 days

PATRICK, Mehjabeen

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Sep 2017

Resigned on 17 Sep 2020

Time on role 3 years

ROBERTS, Philip David

Director

Solicitor

RESIGNED

Assigned on 05 Feb 2014

Resigned on 26 May 2015

Time on role 1 year, 3 months, 21 days

ROGERS, Jane Margaret

Director

Solicitor

RESIGNED

Assigned on 09 Oct 2012

Resigned on 20 Jul 2020

Time on role 7 years, 9 months, 11 days

SANDAY, Thomas Ward

Director

Foundation Learning Course Leader

RESIGNED

Assigned on 06 Feb 2013

Resigned on 20 Jul 2020

Time on role 7 years, 5 months, 14 days

SKINNER, Julia Ann

Director

Retired

RESIGNED

Assigned on 26 Mar 2014

Resigned on 31 Aug 2018

Time on role 4 years, 5 months, 5 days

SOWERSBY, Leanne Marie

Director

Resident Involvement Coordinator (Housing)

RESIGNED

Assigned on 15 May 2013

Resigned on 26 Mar 2014

Time on role 10 months, 11 days

VARLEY, Simon Adrian

Director

Managing Director

RESIGNED

Assigned on 11 Feb 2020

Resigned on 24 Mar 2021

Time on role 1 year, 1 month, 13 days

WILLIAMS, Rebecca Louise

Director

Project Manager

RESIGNED

Assigned on 13 Dec 2016

Resigned on 12 May 2019

Time on role 2 years, 4 months, 30 days


Some Companies

BURDEN BROS CONSTRUCTION LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:10690985
Status:ACTIVE
Category:Private Limited Company

ELSEANA UK LIMITED

94 CLAYHILL CRESCENT,MOTTINGHAM,SE9 4JB

Number:11775541
Status:ACTIVE
Category:Private Limited Company

ISLAND INTERIORS LIMITED

THE BUSINESS STORE,RAYLEIGH,SS6 7AE

Number:08230432
Status:ACTIVE
Category:Private Limited Company

LAKELAND ARTISAN LIMITED

UNIT 1 STAVELEY MILL YARD,KENDAL,LA8 9LR

Number:08003234
Status:ACTIVE
Category:Private Limited Company

SHERWOOD RENTALS LTD

612 KINGSTON ROAD,LONDON,SW20 8DN

Number:10665187
Status:ACTIVE
Category:Private Limited Company

SURBITON MINI CABS LTD

23 BROOKLANDS COURT SURBITON ROAD,SURREY,KT1 2HE

Number:10176590
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