THE GARRARD ACADEMY - KENT


Overview

THE GARRARD ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from KENT and has the status: Dissolved - no longer trading.
THE GARRARD ACADEMY was incorporated 23 years ago on 13/06/2001 and has the registered number: 04233659. The accounts status is FULL.

THE GARRARD ACADEMY - KENT

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2017

Registered Office

YARNTON WAY
KENT
DA18 4DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
VIVIEN LOUISE SMILEY Oct 1974 British Director 2016-08-16 CURRENT
MRS JULIE MCMAHON Mar 1970 British Director 2016-08-16 CURRENT
MISS MABEL DAMILOLA OGUNDAYO Jun 1991 British Director 2015-09-01 CURRENT
MRS FELICIA OGUNDE May 1967 British Director 2014-10-21 CURRENT
MR LEWIS JOHN KNIGHTS Apr 1983 British Director 2015-06-29 CURRENT
MR SIMON MICHAEL IMBERT Nov 1958 British Director 2015-01-06 CURRENT
RICHARD ARTHUR ELMS May 1947 British Director 2011-03-24 CURRENT
MRS IMOLOLA OLUFUNKE FAMUBODE Jan 1982 British Director 2015-06-10 CURRENT
MISS POPPY HARRISON Nov 1989 British Director 2016-08-16 CURRENT
MISS RACHAEL WALKER Apr 1976 British Director 2014-10-21 CURRENT
MISS VIMBAI CHERISH BERE Oct 1990 British Director 2016-08-16 CURRENT
SUSAN MARGARET SMITH Sep 1948 British Director 2008-03-06 UNTIL 2011-06-16 RESIGNED
MR TIMOTHY CLAUDE GARNHAM Oct 1956 British Director 2001-08-14 UNTIL 2016-09-19 RESIGNED
MRS VICTORIA LESLEY GARNHAM Sep 1959 British Director 2009-09-01 UNTIL 2014-10-21 RESIGNED
SUZANNE VALERIE KAY JACKSON Oct 1956 British Director 2010-04-20 UNTIL 2015-05-14 RESIGNED
MRS OLUBUKOLA ISHOLA Mar 1983 British Director 2015-03-25 UNTIL 2015-04-28 RESIGNED
MR DAVID JOHN SHADWELL Aug 1947 British Director 2011-06-16 UNTIL 2015-06-16 RESIGNED
LAWRENCE FRANCIS RICHARD COHEN Nov 1951 British Director 2004-03-31 UNTIL 2004-10-15 RESIGNED
MRS SAMANTHA JANE ELMS Feb 1968 British Director 2008-03-06 UNTIL 2015-06-30 RESIGNED
LADY MAUREEN GARRARD Feb 1940 British Director 2001-06-29 UNTIL 2004-10-15 RESIGNED
SIR DAVID EARDLEY GARRARD Jan 1939 British Director 2001-06-13 UNTIL 2007-07-27 RESIGNED
BARRY WILLIAM HERSOM Nov 1957 British Director 2008-09-01 UNTIL 2009-08-31 RESIGNED
NAOMI NICOLE GREENWOOD Dec 1975 British Director 2010-04-20 UNTIL 2016-08-16 RESIGNED
LILLIAN VENOLA GORDON Aug 1959 British Director 2011-03-29 UNTIL 2014-07-18 RESIGNED
ASHA MORJARIA Secretary 2001-06-13 UNTIL 2001-11-07 RESIGNED
MS HARRIET WATKINS Feb 1985 British Director 2013-03-14 UNTIL 2014-08-31 RESIGNED
DR STUART SANDERS Nov 1934 British Director 2002-07-26 UNTIL 2004-10-15 RESIGNED
ANDREW IAN ROSENFELD Apr 1962 British Director 2001-06-13 UNTIL 2002-07-26 RESIGNED
MISS JOANNA MORRIS Jun 1981 British Director 2015-07-13 UNTIL 2016-05-10 RESIGNED
MR STEPHEN CHRISTOPHER NEVILLE Sep 1949 British Director 2008-03-06 UNTIL 2014-12-31 RESIGNED
JULIE ANN PUGH Mar 1970 British Director 2010-06-06 UNTIL 2015-06-06 RESIGNED
OLSWANG COSEC LIMITED Corporate Secretary 2001-06-13 UNTIL 2017-10-05 RESIGNED
MR PAUL CHANDLER Jan 1964 British Director 2014-07-08 UNTIL 2015-12-08 RESIGNED
HELEN LOUISE BOWMAN-DALTON Nov 1982 British Director 2008-03-06 UNTIL 2011-03-24 RESIGNED
MRS VALERIE PATRICIA BRAGG Jan 1943 British Director 2002-07-26 UNTIL 2004-10-20 RESIGNED
CAROLINE ANN CASSELS Aug 1960 British Director 2007-07-27 UNTIL 2014-10-21 RESIGNED
PATRICIA ANN BIGGS Aug 1956 British Director 2008-07-16 UNTIL 2010-05-31 RESIGNED
TACKELA BAUGH Jun 1984 British Director 2010-06-06 UNTIL 2012-08-31 RESIGNED
COUNCILLOR SANDRA BAUER Jul 1966 British Director 2008-03-06 UNTIL 2014-05-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOIRA HOUSE SCHOOL LIMITED LONDON ... FULL 85200 - Primary education
SOLIHULL CHILD FIRST DAY NURSERY LIMITED NORTHAMPTON Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
BCU ENTERPRISE LIMITED BIRMINGHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
MARY HARE NEWBURY Active GROUP 85200 - Primary education
INKERMAN (GROUP) LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 80100 - Private security activities
OXFORD CAMBRIDGE AND RSA EXAMINATIONS CAMBRIDGE ENGLAND Active GROUP 85590 - Other education n.e.c.
ST GEORGE'S HOUSE TRUST (WINDSOR CASTLE) WINDSOR Active SMALL 85590 - Other education n.e.c.
KINGSHURST EDUCATIONAL TRUST LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 85310 - General secondary education
TECHNOTOTS (HOLDINGS) LIMITED BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
KINGSHURST CTC ENTERPRISES LIMITED BIRMINGHAM Dissolved... DORMANT 85590 - Other education n.e.c.
3L'S (LIFE LONG LEARNING) LIMITED BIRMINGHAM Dissolved... DORMANT 96090 - Other service activities n.e.c.
KINGSHURST CTC ENTERPRISES (HOLDING) LIMITED KINGSHURST Dissolved... DORMANT 70100 - Activities of head offices
BEXLEY BUSINESS ACADEMY EDUCATION SERVICES LIMITED ERITH Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
SMOKECLOAK LIMITED MARKET HARBOROUGH ENGLAND Active DORMANT 74990 - Non-trading company
THE ARBIB EDUCATION TRUST SLOUGH Active FULL 85200 - Primary education
LIME TREE CLOSE MANAGEMENT LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASTON UNIVERSITY ENGINEERING ACADEMY BIRMINGHAM BIRMINGHAM Active FULL 85320 - Technical and vocational secondary education
PROMOTING SPORT LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
I-RISC LLP GOMSHALL Dissolved... TOTAL EXEMPTION SMALL None Supplied