Background WavePink WaveYellow Wave

DIVERSA MULTI ACADEMY TRUST LIMITED (10821644)

DIVERSA MULTI ACADEMY TRUST LIMITED (10821644) is a dissolved UK company. incorporated on 15 June 2017. with registered office in Norwich. The company operates in the Education sector, engaged in primary education. DIVERSA MULTI ACADEMY TRUST LIMITED has been registered for 8 years. Current directors include MATTHEWS, Adrian, RANDALL, Alison Jane.

Company Number
10821644
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
15 June 2017
Age
8 years
Address
81 The Caretaker's House, Norwich, NR3 3HR
Industry Sector
Education
Business Activity
Primary education
Directors
MATTHEWS, Adrian, RANDALL, Alison Jane
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSA MULTI ACADEMY TRUST LIMITED

DIVERSA MULTI ACADEMY TRUST LIMITED is an dissolved company incorporated on 15 June 2017 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in primary education. DIVERSA MULTI ACADEMY TRUST LIMITED was registered 8 years ago.(SIC: 85200)

Status

dissolved

Active since 8 years ago

Company No

10821644

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

Last Filed

Made up to 31 August 2019 (6 years ago)
Submitted on 27 December 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 August 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

81 The Caretaker's House 81 Angel Road Norwich, NR3 3HR,

Previous Addresses

Bignold Primary School and Nursery Wessex Street Norwich NR2 2SP United Kingdom
From: 15 June 2017To: 14 June 2018
Timeline

26 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jun 19
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MATTHEWS, Adrian

Active
The Caretaker's House, NorwichNR3 3HR
Born November 1963
Director
Appointed 15 Jun 2017

RANDALL, Alison Jane

Active
The Caretaker's House, NorwichNR3 3HR
Born May 1965
Director
Appointed 15 Jun 2017

ANDREW, Jayne

Resigned
Wessex Street, NorwichNR2 2SP
Born June 1975
Director
Appointed 15 Jun 2017
Resigned 30 Nov 2017

AYRES, David Frank

Resigned
Wessex Street, NorwichNR2 2SP
Born January 1950
Director
Appointed 15 Jun 2017
Resigned 15 Jun 2017

BERGIN, Martha

Resigned
The Caretaker's House, NorwichNR3 3HR
Born September 1975
Director
Appointed 15 Jun 2017
Resigned 28 Aug 2020

CULLUM, Linda

Resigned
Wessex Street, NorwichNR2 2SP
Born December 1952
Director
Appointed 15 Jun 2017
Resigned 04 Jan 2018

HALL, Beverley

Resigned
Wessex Street, NorwichNR2 2SP
Born October 1953
Director
Appointed 15 Jun 2017
Resigned 15 Jun 2017

HOWELL, Alicia Clair

Resigned
The Caretaker's House, NorwichNR3 3HR
Born November 1973
Director
Appointed 15 Jun 2017
Resigned 28 Aug 2020

ISHERWOOD, Matthew

Resigned
The Caretaker's House, NorwichNR3 3HR
Born May 1978
Director
Appointed 15 Jun 2017
Resigned 28 Aug 2020

JARVIS, Vaughan Rhys

Resigned
The Caretaker's House, NorwichNR3 3HR
Born March 1953
Director
Appointed 29 Nov 2018
Resigned 28 Aug 2020

JONES, Clare Joan

Resigned
The Caretaker's House, NorwichNR3 3HR
Born February 1966
Director
Appointed 15 Jun 2017
Resigned 31 May 2019

MORRIS, Nikki

Resigned
The Caretaker's House, NorwichNR3 3HR
Born May 1964
Director
Appointed 01 Dec 2017
Resigned 29 Nov 2018

ROBERTS, Louisa Mary

Resigned
Wessex Street, NorwichNR2 2SP
Born September 1970
Director
Appointed 15 Jun 2017
Resigned 15 Jun 2017

SMITH, Andrea

Resigned
The Caretaker's House, NorwichNR3 3HR
Born February 1954
Director
Appointed 30 Jan 2018
Resigned 28 Aug 2020

STARLING, Elaine Lynda

Resigned
Wessex Street, NorwichNR2 2SP
Born July 1962
Director
Appointed 15 Jun 2017
Resigned 15 Jun 2017

WARDALE, Helen

Resigned
The Caretaker's House, NorwichNR3 3HR
Born April 1967
Director
Appointed 15 Jun 2017
Resigned 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
6 April 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
6 February 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 January 2021
DS01DS01
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2017
NEWINCIncorporation