COLCHESTER ACADEMY - STOCKPORT
Overview
COLCHESTER ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from STOCKPORT ENGLAND and has the status: Dissolved - no longer trading.
COLCHESTER ACADEMY was incorporated 13 years ago on 04/08/2010 and has the registered number: 07335838. The accounts status is DORMANT.
COLCHESTER ACADEMY was incorporated 13 years ago on 04/08/2010 and has the registered number: 07335838. The accounts status is DORMANT.
COLCHESTER ACADEMY - STOCKPORT
This company is listed in the following categories:
85310 - General secondary education
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2016 |
Registered Office
BUILDING 1000 KINGS REACH ROAD
STOCKPORT
SK4 2HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON WILSON | Dec 1960 | British | Director | 2017-09-18 | CURRENT |
JANE PHILIPPA WILLIAMSON | Jun 1950 | British | Director | 2010-08-04 UNTIL 2014-08-04 | RESIGNED |
HELPING HANDS TRUST LIMITED | Corporate Director | 2015-04-01 UNTIL 2017-09-18 | RESIGNED | ||
MY WORLD TRUST | Corporate Director | 2015-04-01 UNTIL 2017-09-18 | RESIGNED | ||
SK SECRETARY LIMITED | Corporate Secretary | 2010-08-04 UNTIL 2010-10-07 | RESIGNED | ||
HAZEL MARY PATON | Secretary | 2010-10-07 UNTIL 2015-04-01 | RESIGNED | ||
PROFESSOR NIGEL GEOFFREY SOUTH | Dec 1954 | British | Director | 2010-08-05 UNTIL 2013-07-31 | RESIGNED |
MRS KATHRYN ANNE THOMPSON | Feb 1958 | British | Director | 2014-11-05 UNTIL 2015-04-01 | RESIGNED |
DR DAVID JAMES PRIEST | Jun 1937 | British | Director | 2014-04-01 UNTIL 2015-04-01 | RESIGNED |
CATHERINE MURPHY | Apr 1958 | British | Director | 2010-10-07 UNTIL 2015-04-01 | RESIGNED |
MS KATHY KIRKHAM | Mar 1964 | British | Director | 2015-04-01 UNTIL 2017-09-18 | RESIGNED |
ALISON JANE WALSH | Jun 1966 | British | Director | 2010-11-02 UNTIL 2014-11-01 | RESIGNED |
MR SIMON MARK NEALE | Aug 1966 | British | Director | 2014-02-03 UNTIL 2015-04-01 | RESIGNED |
MR DAVID PHILIP RICHARD WATSON | Feb 1978 | British | Director | 2015-04-01 UNTIL 2017-02-06 | RESIGNED |
COUNCILLOR JULIE ANN YOUNG | Jul 1959 | British | Director | 2010-11-01 UNTIL 2015-04-01 | RESIGNED |
MR TIM JON YOUNG | Jan 1961 | British | Director | 2010-08-26 UNTIL 2014-08-25 | RESIGNED |
JILL WOGNUM | Nov 1958 | British | Director | 2010-08-26 UNTIL 2014-08-25 | RESIGNED |
MR IAN RICHARD DIMMOCK | Jul 1951 | British | Director | 2014-09-25 UNTIL 2015-04-01 | RESIGNED |
SERENA WILLIAMS | Jun 1958 | British | Director | 2010-10-07 UNTIL 2014-08-31 | RESIGNED |
MRS JENNIFER JANE HUNT | Apr 1960 | British | Director | 2014-09-05 UNTIL 2015-04-01 | RESIGNED |
MRS SUSAN CARMAN | Sep 1949 | British | Director | 2010-09-01 UNTIL 2014-08-31 | RESIGNED |
MR GARY HORNE | Aug 1973 | British | Director | 2010-08-04 UNTIL 2011-08-04 | RESIGNED |
MISS ELEANOR MAEVE BORGES | Jul 1967 | British | Director | 2013-04-01 UNTIL 2015-04-01 | RESIGNED |
ALISON JANE ANDREAS | Sep 1966 | British | Director | 2010-08-05 UNTIL 2015-04-01 | RESIGNED |
ALISON JANE ANDREAS | Sep 1966 | British | Director | 2010-08-05 UNTIL 2011-08-04 | RESIGNED |
DANNY CLOUGH | Oct 1951 | British | Director | 2010-08-04 UNTIL 2014-01-06 | RESIGNED |
MR JAMES HENRY CLARKE | Mar 1947 | British | Director | 2010-08-26 UNTIL 2011-08-31 | RESIGNED |
BARRY WILLIAM HERSOM | Nov 1957 | British | Director | 2010-09-01 UNTIL 2015-04-01 | RESIGNED |
MR RICHARD JOSEPH COSGROVE | Apr 1970 | English | Director | 2012-01-01 UNTIL 2013-04-11 | RESIGNED |
ELIZABETH JOAN FOSS-SMITH | Jun 1949 | British | Director | 2010-08-26 UNTIL 2015-04-01 | RESIGNED |
JANE DAVIS | Nov 1957 | British | Director | 2010-10-05 UNTIL 2013-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Helping Hands Trust Limited | 2016-04-06 | Stockport |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
My World Trust | 2016-04-06 | Manchester |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2018-03-07 | 31-08-2017 | |
Dormant Company Accounts - COLCHESTER ACADEMY | 2017-07-11 | 31-08-2016 |