The Samworth Academy

All UK companiesEducationThe Samworth Academy

General secondary education

Primary education

Technical and vocational secondary education

The Samworth Academy contacts: address, phone, fax, email, website, shedule

Address: 50 Trenant Road LE2 6UA Leicester

Phone: +44-1242 6553588

Fax: +44-1242 6553588

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Samworth Academy"? - send email to us!

The Samworth Academy detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Samworth Academy.

Registration data The Samworth Academy

Register date: 2005-02-16

Register number: 05367105

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for The Samworth Academy

Owner, director, manager of The Samworth Academy

Suzanne Joan Uprichard Director. Address: Glenville Avenue, Glen Parva, Leicester, LE2 9JF, England. DoB: July 1946, British

Laurel Penrose Director. Address: 5 Chapel Street, Ticknall, Derby, DE73 7JY, England. DoB: November 1958, British

Richard Parker Director. Address: Albert Street, Kibworth Harcourt, Leicester, LE8 0NA, England. DoB: May 1948, British

James Anthony Cook Secretary. Address: Trenant Road, Leicester, Leicestershire, LE2 6UA. DoB:

Ian Phillip Harrison Director. Address: Spring Lane, Hockley Heath, Solihull, West Midlands, B94 6QX, England. DoB: March 1959, British

Laurel Penrose Director. Address: 5 Chapel Street, Ticknall, Derby, DE73 7JY, England. DoB: November 1958, British

Marion Grace Plant Director. Address: Blaby Road, Wigston, Leicestershire, LE18 4PH, England. DoB: March 1961, British

Michael Brian Griffiths Director. Address: Breedon Lane, Tonge, Melbourne, Derby, DE73 8BA, England. DoB: September 1954, British

Philip Drabble Director. Address: The Banks, Bingham, Nottingham, NG13 8BT, England. DoB: December 1953, British

Cheryl Jane Crewe Director. Address: Trenant Road, Leicester, Leicestershire, LE2 6UA. DoB: October 1974, British

Ann Barbara Chandler Director. Address: Saffron Lane, Leicester, LE2 6TF, England. DoB: June 1980, British

Ven Dr Timothy Richard Stratford Director. Address: Peacock Lane, Leicester, LE1 5PZ, England. DoB: February 1961, British

Joanne Brodrick Director. Address: Trenant Road, Leicester, Leicestershire, LE2 6UA. DoB: June 1969, British

Benjamin Thomas Long Director. Address: Trenant Road, Leicester, Leicestershire, LE2 6UA. DoB: November 1981, British

Michael John Simpson Director. Address: Trenant Road, Leicester, Leicestershire, LE2 6UA. DoB: February 1968, British

Dr Veronica Margaret Vass Director. Address: The Gateway, Leicester, LE1 9BH, United Kingdom. DoB: April 1959, British

Margaret Anne Libreri Director. Address: New Walk Centre, Welford Place, Leicester, LE1 6ZG, United Kingdom. DoB: May 1960, Irish

Maureen Stell Director. Address: Townsend Close, Broughton Astley, Leicester, LE9 6NX. DoB: September 1951, British

Sheila Melanie Yates Director. Address: Kestrel Close, Broughton Astley, Leicester, LE9 6RX. DoB: November 1948, British

Marcus James Pearson Director. Address: Repton Road, Wigston, Leicestershire, LE18 1GA. DoB: May 1970, British

Freda Hussain Director. Address: 4 Blankley Drive, Stoneygate, Leicester, Leicestershire, LE2 2DE. DoB: August 1946, British

Stephen King Director. Address: Stocton House, 19a Gaulby Lane, Stoughton, Leicestershire, LE2 2FL. DoB: April 1963, British

John Philip Day Director. Address: September Cottage, 14 Main Street Frolesworth, Lutterworth, Leicestershire, LE17 5EG. DoB: April 1949, British

Revd Alison Mary Roche Director. Address: 4 Purbeck Close, Wigston, Leicestershire, LE18 2JY. DoB: January 1970, British

Martin William Miller Director. Address: 1 Franklin Way, Whetstone, Leicester, Leicestershire, LE8 6QY. DoB: October 1964, British

Robert Arthur Stretton Director. Address: 170 Welford Road, Leicester, Leicestershire, LE2 6BD. DoB: August 1950, British

Patricia Lesley Woodliffe Director. Address: Stonetgate, Leicester, Leicestershire, LE2 3NB. DoB: April 1944, British

Patricia Dubas Director. Address: Phillipott Close, Newark, Nottinghamshire, NG24 2LT. DoB: September 1959, British

Richard Louis Brucciani Director. Address: The Beeches Elmfield Avenue, Leicester, Leicestershire, LE2 1RD. DoB: n\a, British

Caroline Anne Whitty Director. Address: 75a Beeston Fields Drive, Bramcote, Nottinghamshire, NG9 3TD. DoB: December 1958, British

David Chetwode Samworth Director. Address: Markham House, Thorpe Satchville, Melton Mowbray, Leicestershire, LE14 2TJ. DoB: June 1935, British

Rev Peter David Taylor Director. Address: 87 Main Street, Humberstone, Leicester, Leicestershire, LE5 1AE. DoB: March 1947, British

The Right Reverend Timothy John Stevens Director. Address: Bishops Lodge, 10 Springfield Road, Leicester, Leicestershire, LE2 3BD. DoB: December 1946, British

Jobs in The Samworth Academy vacancies. Career and practice on The Samworth Academy. Working and traineeship

Project Co-ordinator. From GBP 1600

Welder. From GBP 1400

Driver. From GBP 2100

Administrator. From GBP 2300

Other personal. From GBP 1000

Driver. From GBP 2200

Controller. From GBP 2700

Controller. From GBP 2400

Package Manager. From GBP 1500

Responds for The Samworth Academy on FaceBook

Read more comments for The Samworth Academy. Leave a respond The Samworth Academy in social networks. The Samworth Academy on Facebook and Google+, LinkedIn, MySpace

Address The Samworth Academy on google map

Other similar UK companies as The Samworth Academy: Sbg Trading Ltd | As Accounting Services Limited | Ab Marketing And Management Consultancy Ltd | Axis Administration Services Limited | Diverse Solutions Community Interest Company

The Samworth Academy with reg. no. 05367105 has been a part of the business world for 11 years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) is located at 50 Trenant Road, in Leicester and its area code is LE2 6UA. The enterprise Standard Industrial Classification Code is 85310 , that means General secondary education. The Samworth Academy filed its account information for the period up to 31st August 2015. The firm's most recent annual return information was filed on 16th February 2016. It's been eleven years for The Samworth Academy on the market, it is doing well and is an example for it's competition.

For this firm, all of director's assignments up till now have been carried out by Suzanne Joan Uprichard, Laurel Penrose and Richard Parker. Within the group of these three executives, Richard Parker has been employed by the firm for the longest time, having been a member of Board of Directors in 2014. In order to find professional help with legal documentation, since April 2008 this specific firm has been implementing the ideas of James Anthony Cook, who's been working on making sure that the firm follows with both legislation and regulation.