MEASHAM CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST

Measham Church Of England Primary School Bosworth Road Measham Church Of England Primary School Bosworth Road, Swadlincote, DE12 7LG, Derbyshire
StatusACTIVE
Company No.08270314
Category
Incorporated26 Oct 2012
Age11 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

MEASHAM CHURCH OF ENGLAND PRIMARY SCHOOL ACADEMY TRUST is an active with number 08270314. It was incorporated 11 years, 6 months, 9 days ago, on 26 October 2012. The company address is Measham Church Of England Primary School Bosworth Road Measham Church Of England Primary School Bosworth Road, Swadlincote, DE12 7LG, Derbyshire.



People

WHITTLE, Jane Frances

Secretary

ACTIVE

Assigned on 28 Sep 2017

Current time on role 6 years, 7 months, 6 days

BLAKE, Kirsty Priscilla

Director

Nursery Nurse

ACTIVE

Assigned on 09 Dec 2020

Current time on role 3 years, 4 months, 26 days

BROOKS, Gill

Director

None

ACTIVE

Assigned on 26 Oct 2012

Current time on role 11 years, 6 months, 9 days

CARTER, Hannah

Director

Headteacher Primary School

ACTIVE

Assigned on 09 Sep 2020

Current time on role 3 years, 7 months, 25 days

MOORE, Jessica

Director

Teacher

ACTIVE

Assigned on 01 Dec 2018

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

NEWMAN, Gareth

Director

Teacher

ACTIVE

Assigned on 09 Dec 2020

Current time on role 3 years, 4 months, 26 days

PHILLIPS, Helen

Director

None

ACTIVE

Assigned on 26 Oct 2012

Current time on role 11 years, 6 months, 9 days

WHITTLE, Jane Frances

Director

School Business Manager

ACTIVE

Assigned on 08 Feb 2023

Current time on role 1 year, 2 months, 24 days

KAVANAGH, Tracey

Secretary

RESIGNED

Assigned on 26 Oct 2012

Resigned on 27 Sep 2017

Time on role 4 years, 11 months, 1 day

ASTON-WRIGHT, Tara Lynnette

Director

None

RESIGNED

Assigned on 23 Jan 2013

Resigned on 30 Nov 2016

Time on role 3 years, 10 months, 7 days

BLUNDY, Dawn Elizabeth

Director

Before School & After School Manager

RESIGNED

Assigned on 09 Sep 2020

Resigned on 14 Feb 2024

Time on role 3 years, 5 months, 5 days

BOSMA, Lenka

Director

Interpreter

RESIGNED

Assigned on 26 Oct 2012

Resigned on 26 Sep 2013

Time on role 11 months

BUCK, Craig John

Director

Clerk

RESIGNED

Assigned on 09 Sep 2020

Resigned on 05 Sep 2022

Time on role 1 year, 11 months, 26 days

CARTER, Hannah

Director

Teacher

RESIGNED

Assigned on 26 Oct 2012

Resigned on 30 Nov 2016

Time on role 4 years, 1 month, 4 days

DURHAM, Joanne

Director

Interior Designer

RESIGNED

Assigned on 25 Jan 2017

Resigned on 27 Sep 2017

Time on role 8 months, 2 days

DYER, Joanne

Director

Assistant Curate

RESIGNED

Assigned on 01 Dec 2018

Resigned on 09 Sep 2020

Time on role 1 year, 9 months, 8 days

ELPHICK, Vivien, Rev

Director

Team Rector

RESIGNED

Assigned on 26 Oct 2012

Resigned on 10 Sep 2021

Time on role 8 years, 10 months, 15 days

EYLEY, Tracey

Director

Anti Bullying Co-Ordinator

RESIGNED

Assigned on 07 Dec 2016

Resigned on 27 Sep 2017

Time on role 9 months, 20 days

FERN, Jane

Director

Teacher

RESIGNED

Assigned on 07 Dec 2016

Resigned on 08 Apr 2018

Time on role 1 year, 4 months, 1 day

FISHER, Matthew

Director

Headteacher

RESIGNED

Assigned on 01 Jan 2014

Resigned on 31 Aug 2016

Time on role 2 years, 7 months, 30 days

GIBBON, Mark

Director

Sales Manager

RESIGNED

Assigned on 26 Oct 2012

Resigned on 19 Dec 2014

Time on role 2 years, 1 month, 24 days

HOGAN, Tom

Director

Finance Director

RESIGNED

Assigned on 25 Mar 2015

Resigned on 27 Sep 2016

Time on role 1 year, 6 months, 2 days

JONES, Sarah Joanne

Director

None

RESIGNED

Assigned on 26 Oct 2012

Resigned on 30 Nov 2016

Time on role 4 years, 1 month, 4 days

JOYCE, Janet Mary

Director

Holistic Therapist

RESIGNED

Assigned on 11 Apr 2018

Resigned on 11 Mar 2020

Time on role 1 year, 11 months

KITELY, Laura

Director

Student Support Officer

RESIGNED

Assigned on 07 Dec 2016

Resigned on 11 Apr 2018

Time on role 1 year, 4 months, 4 days

LEARY, Steve

Director

Retired

RESIGNED

Assigned on 18 Sep 2019

Resigned on 06 May 2020

Time on role 7 months, 18 days

MASTERS, Lucy Jayne

Director

Teaching Assistant

RESIGNED

Assigned on 27 Nov 2013

Resigned on 27 Sep 2016

Time on role 2 years, 10 months

MULLAN, Derek

Director

Teacher

RESIGNED

Assigned on 26 Oct 2012

Resigned on 31 Dec 2013

Time on role 1 year, 2 months, 5 days

MUTTOCK, Claire Dawn

Director

Data Manager

RESIGNED

Assigned on 03 Mar 2021

Resigned on 24 Apr 2023

Time on role 2 years, 1 month, 21 days

NEWMAN, Sylvie Marie

Director

Headteacher

RESIGNED

Assigned on 01 Sep 2016

Resigned on 31 Aug 2022

Time on role 5 years, 11 months, 30 days

PARKINSON, James Edward

Director

Retired Bank Manager

RESIGNED

Assigned on 18 Oct 2021

Resigned on 27 Oct 2021

Time on role 9 days

PARKINSON, Jim

Director

None

RESIGNED

Assigned on 26 Oct 2012

Resigned on 27 Sep 2017

Time on role 4 years, 11 months, 1 day

PEMBERTON, Sarah Louise

Director

Solicitor

RESIGNED

Assigned on 09 Dec 2020

Resigned on 08 Feb 2023

Time on role 2 years, 1 month, 30 days

PLANT, Sarah

Director

None

RESIGNED

Assigned on 26 Oct 2012

Resigned on 30 Nov 2016

Time on role 4 years, 1 month, 4 days

POPE, Matthew Robert

Director

Teacher

RESIGNED

Assigned on 26 Sep 2019

Resigned on 15 Jun 2023

Time on role 3 years, 8 months, 19 days

ROONEY, Lesley

Director

Family Liason Officer

RESIGNED

Assigned on 07 Dec 2016

Resigned on 11 Sep 2018

Time on role 1 year, 9 months, 4 days

TIMBRELL, Manda

Director

Nursery Nurse

RESIGNED

Assigned on 26 Oct 2012

Resigned on 11 Mar 2020

Time on role 7 years, 4 months, 16 days

WALTERS, Nikki

Director

Teacher

RESIGNED

Assigned on 26 Oct 2012

Resigned on 28 Jan 2015

Time on role 2 years, 3 months, 2 days

WILEMAN, Helen

Director

Finance Assistant

RESIGNED

Assigned on 25 Mar 2015

Resigned on 09 Sep 2020

Time on role 5 years, 5 months, 15 days

WILLISON, Andrew

Director

Health And Safety Executive

RESIGNED

Assigned on 01 Dec 2018

Resigned on 18 Sep 2019

Time on role 9 months, 17 days


Some Companies

133 HILTINGBURY ROAD LIMITED

GARDEN HOUSE,WEST TYTHERLEY,SP5 1NR

Number:11647072
Status:ACTIVE
Category:Private Limited Company

FUTURE GREEN ENERGY LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC608593
Status:ACTIVE
Category:Private Limited Company

JA ALLEN SHOES LIMITED

THE COURTYARD,CROYDON,CR0 3BF

Number:06941147
Status:ACTIVE
Category:Private Limited Company

M8 CAPITAL PARTNERS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:07263062
Status:ACTIVE
Category:Private Limited Company

PROPITEER ANTIGUA LIMITED

OLIVERS BARN,WITHAM,CM8 3HY

Number:10992445
Status:ACTIVE
Category:Private Limited Company

THE GIFT BOX SHOP LIMITED

THE LAURELS,WITLEY,GU8 5PP

Number:07565714
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