THE BOURNE ACADEMY - BOURNEMOUTH


Company Profile Company Filings

Overview

THE BOURNE ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BOURNEMOUTH and has the status: Active.
THE BOURNE ACADEMY was incorporated 14 years ago on 05/02/2010 and has the registered number: 07148158. The accounts status is GROUP and accounts are next due on 31/05/2025.

THE BOURNE ACADEMY - BOURNEMOUTH

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

THE BOURNE ACADEMY
BOURNEMOUTH
DORSET
BH10 5HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2024 19/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID MASTROCOLA Jun 1983 British Director 2017-09-22 CURRENT
HENRY NIALL PIERRE BISHOP Feb 1967 British Director 2018-12-11 CURRENT
MR DANIEL BUTT Feb 1974 British Director 2017-10-03 CURRENT
MR DARREN ANDREW MERVYN CHEESEMAN Dec 1969 British Director 2019-10-01 CURRENT
MRS CAROLINE FOSTER Dec 1956 British Director 2013-07-04 CURRENT
MR IAN GLEN Jul 1973 British Director 2022-07-05 CURRENT
MR OLIVER CHARLES CASSELS HUNTER Aug 1975 British Director 2017-10-03 CURRENT
MR DAVID NEILL Jun 1965 British Director 2013-03-14 CURRENT
MRS HEIDI KATE LEAVESLEY Sep 1973 British Director 2017-10-03 CURRENT
MR MARK AVOTH Oct 1970 British Director 2015-01-01 CURRENT
MR TIMOTHY EDWARD PORTER Jul 1968 British Director 2022-12-06 CURRENT
MR ALEXANDER SLOLEY Aug 1968 British Director 2022-07-05 CURRENT
MR BENJAMIN ALASTAIR MARTIN VESSEY Nov 1967 British Director 2013-09-26 CURRENT
MR LUIS FILIPE ABRANTES MARQUES Aug 1980 Portuguese Director 2022-07-05 CURRENT
JACQUELINE ALISON STEEL Dec 1958 British Director 2010-02-05 UNTIL 2014-12-31 RESIGNED
MR JOHN MCGIBBON Mar 1949 British Director 2020-07-07 UNTIL 2022-12-06 RESIGNED
MR ANDREW JAMES PAGETT Mar 1964 British Director 2010-12-14 UNTIL 2014-09-15 RESIGNED
SUSAN JANE CHURCHILL Jun 1969 British Director 2012-06-19 UNTIL 2019-07-02 RESIGNED
MR STEPHEN IAN PURDY Mar 1957 British Director 2010-05-06 UNTIL 2013-09-09 RESIGNED
MR ADRIAN HOLMES SMITH Mar 1947 British Director 2010-12-14 UNTIL 2016-07-06 RESIGNED
MR ADRIAN SMTIH Mar 1947 British Director 2019-09-01 UNTIL 2022-07-04 RESIGNED
SKS SECRETARY Corporate Secretary 2010-02-05 UNTIL 2010-09-01 RESIGNED
MR NIGEL KINGSLEY MAILE Sep 1955 British Director 2010-05-01 UNTIL 2015-10-08 RESIGNED
MR LAWRENCE GEORGE LEWIS Feb 1969 British Director 2018-12-11 UNTIL 2019-07-01 RESIGNED
MR JOHN DARCY LEVER Jan 1952 British Director 2010-02-05 UNTIL 2018-07-03 RESIGNED
MR RICHARD ASHDOWN Secretary 2012-11-01 UNTIL 2014-03-20 RESIGNED
JULIE CHRISTINE CURRIN Secretary 2010-09-01 UNTIL 2011-07-21 RESIGNED
JACQUELINE STEEL Secretary 2011-07-21 UNTIL 2012-10-31 RESIGNED
LISA JAYNE WELCH Mar 1974 British Director 2019-10-14 UNTIL 2022-04-30 RESIGNED
ELEONORE BYDE Jun 1947 British Director 2010-05-07 UNTIL 2017-07-04 RESIGNED
MR PETER JAMES THOMPSON Jan 1985 British Director 2015-07-02 UNTIL 2017-07-04 RESIGNED
MR LAWRENCE PERCY VINCENT Aug 1960 British Director 2010-05-06 UNTIL 2011-03-24 RESIGNED
MR ANDRE VAN HEERDEN Jan 1964 British Director 2013-09-26 UNTIL 2016-07-06 RESIGNED
RICHARD WILLIAM WARBURTON Aug 1960 British Director 2011-03-24 UNTIL 2013-12-04 RESIGNED
MR NEIL WATKINS Aug 1957 British Director 2013-03-14 UNTIL 2017-07-04 RESIGNED
ROBERT IAN FINLAY Jan 1960 British Director 2010-05-17 UNTIL 2013-05-31 RESIGNED
MRS PAULINE CALVERT Jun 1961 Irish Director 2015-10-08 UNTIL 2019-10-07 RESIGNED
RACHEL LEIGH CASS Jun 1962 British Director 2010-05-10 UNTIL 2013-06-20 RESIGNED
MR ASHLEY DOMINIC STEVEN ST JOHN Mar 1969 British Director 2011-03-24 UNTIL 2015-03-24 RESIGNED
MR RICHARD GEORGE ALEXANDER BAXTER Nov 1943 British Director 2010-05-01 UNTIL 2012-06-19 RESIGNED
MRS JOANNA EWINGTON BINSTEAD May 1966 British Director 2014-11-03 UNTIL 2018-12-11 RESIGNED
MR TIMOTHY MARK BROWN Apr 1977 British Director 2016-10-06 UNTIL 2020-07-07 RESIGNED
MR ANDREW WILLIAM BROWNING Apr 1961 British Director 2010-05-07 UNTIL 2012-06-19 RESIGNED
MR RICHARD JOHN KNOTT Jun 1956 British Director 2010-02-05 UNTIL 2020-12-08 RESIGNED
MISS NICOLA SABINA JINKS Dec 1964 British Director 2017-10-03 UNTIL 2021-10-05 RESIGNED
MRS JACQUELINE PAGE Jul 1964 British Director 2016-03-17 UNTIL 2023-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Professor Mark French 2024-03-22 9/1972 Bournemouth   Dorset Right to appoint and remove directors
Right to appoint and remove directors as trust
Mrs Heidi Kate Leavesley 2023-10-10 9/1973 Bournemouth   Dorset Right to appoint and remove directors as trust
Significant influence or control as trust
Sir Gary Robert Coward 2023-01-13 8/1955 Bournemouth   Dorset Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Dr Philippa Jane Dickins 2021-11-26 9/1955 Bournemouth   Dorset Significant influence or control as trust
Mr Henry Niall Pierre Bishop 2020-12-08 - 2023-10-10 2/1967 Bournemouth   Dorset Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mr Stephen Le Bas 2020-01-03 - 2024-03-22 12/1970 Bournemouth   Dorset Right to appoint and remove directors as trust
Significant influence or control as trust
Mr David Roger Levin 2016-12-01 - 2023-01-13 10/1949 Bournemouth   Dorset Voting rights 25 to 50 percent
Mr Richard Knott 2016-04-06 - 2020-12-08 6/1956 Bournemouth   Dorset Voting rights 25 to 50 percent
Mt Anthony Cottam 2016-04-06 - 2016-12-10 7/1956 Bournemouth   Dorset Voting rights 25 to 50 percent
Mr Ben Vessey 2016-04-06 11/1967 Bournemouth   Dorset Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST WILTS GOLF CLUB,LIMITED(THE) WILTS Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CANFORD SCHOOL,LIMITED WIMBORNE Active GROUP 85310 - General secondary education
ALLIED SCHOOLS AGENCY LIMITED COVENTRY Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE FRIENDS OF CANFORD SCHOOL WIMBORNE Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
SANDROYD SCHOOL TRUST LIMITED SALISBURY Active FULL 85200 - Primary education
WALHAMPTON SCHOOL TRUST LTD LYMINGTON UNITED KINGDOM Active FULL 85100 - Pre-primary education
WESTBOURNE HOUSE SCHOOL EDUCATIONAL TRUST LIMITED CHICHESTER Active FULL 85100 - Pre-primary education
DURLSTON COURT SCHOOL TRUST LIMITED NEW MILTON Active FULL 85200 - Primary education
MAGDALEN COLLEGE SCHOOL OXFORD LIMITED OXFORD Active GROUP 85200 - Primary education
DUNDALE PARK MANAGEMENT COMPANY LIMITED HODDESDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
CLUBNET LIMITED LUDLOW Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
288 (SUTTON) LIMITED POOLE Dissolved... DORMANT 46900 - Non-specialised wholesale trade
BEYOND CONTENT LTD LONDON ENGLAND Active MICRO ENTITY 59112 - Video production activities
THE PLAINS SCHOOLS PARTNERSHIP SALISBURY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
POKESDOWN COMMUNITY PRIMARY SCHOOL BOURNEMOUTH Active FULL 85200 - Primary education
WOMEN IN RAIL LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
AFFORDABLE HOUSING COMMUNITIES LIMITED BOURNEMOUTH ENGLAND Active FULL 98000 - Residents property management
WOMEN IN RAIL TRADING COMMUNITY INTEREST COMPANY LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
NATIONAL COLLEGE FOR ADVANCED TRANSPORT AND INFRASTRUCTURE LIVERPOOL ... GROUP 85590 - Other education n.e.c.