CHADWELL HEATH ACADEMY - ROMFORD


Company Profile Company Filings

Overview

CHADWELL HEATH ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ROMFORD and has the status: Active.
CHADWELL HEATH ACADEMY was incorporated 13 years ago on 16/08/2010 and has the registered number: 07346826. The accounts status is FULL and accounts are next due on 31/05/2024.

CHADWELL HEATH ACADEMY - ROMFORD

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 31/08/2022 31/05/2024

Registered Office

CHRISTIE GARDENS
ROMFORD
ESSEX
RM6 4RS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PETER MICHAEL BREWSTER Mar 1951 British Director 2010-08-20 CURRENT
MR KEITH EDWARD WILKINSON Sep 1947 British Director 2018-03-27 CURRENT
MR STEPHEN NICHOLAS BULL Jan 1957 British Director 2021-11-23 CURRENT
MR PAUL SOUTHCOTT Feb 1958 British Director 2013-11-27 CURRENT
MS YASMEEN SATTAR May 1980 British Director 2018-06-26 CURRENT
RICHARD JOHN PODDINGTON Dec 1978 British Director 2023-09-01 CURRENT
MR ABDULLAH SHAHEEN KHAN Aug 1978 British Director 2022-06-23 CURRENT
MR GHULAM HUMAYUN Mar 1973 British Director 2022-06-23 CURRENT
MR ABDUS SAMAD HAMID Nov 1973 British Director 2018-10-02 CURRENT
MRS FARZANA CHOWDHURY Jan 1976 British Director 2016-10-04 CURRENT
MR DHIRAJLAL VELJI SHAH Oct 1951 British Director 2010-08-16 CURRENT
SANDRA KNIGHT Jul 1958 British Director 2010-08-20 UNTIL 2014-08-31 RESIGNED
MR EDWARD ARTHUR HEATH Jun 1953 British Director 2010-08-31 UNTIL 2017-10-30 RESIGNED
SARAH MARKS Mar 1981 British Director 2019-10-01 UNTIL 2021-03-01 RESIGNED
MRS NICOLA DIONNE MERRY Apr 1972 British Director 2014-09-29 UNTIL 2021-07-26 RESIGNED
MARY GALE PITT May 1938 British Director 2010-08-20 UNTIL 2011-07-15 RESIGNED
MR MARK JOHN WEIGHT Aug 1964 British Director 2020-01-01 UNTIL 2023-08-31 RESIGNED
DELORIS KING Jun 1961 British Director 2019-10-01 UNTIL 2021-03-01 RESIGNED
REV EDWIN MBUGUA KIBATHI Sep 1960 British Director 2010-08-31 UNTIL 2014-08-31 RESIGNED
MR JAMES JOHNSON May 1969 Gambian Director 2010-08-31 UNTIL 2018-09-28 RESIGNED
MR JOHN JOSEPH MOYNAGH Jul 1951 British Director 2010-08-16 UNTIL 2015-02-28 RESIGNED
JILL NAOMI CHAPMAN Jan 1962 British Director 2010-08-31 UNTIL 2017-10-03 RESIGNED
MR KEITH EDWARD WILKINSON Sep 1947 British Director 2010-08-20 UNTIL 2015-12-31 RESIGNED
PRAKASHCHANDRA TULSIDA SEDANI Feb 1954 British Director 2010-08-31 UNTIL 2018-06-25 RESIGNED
MR GARY PETER STAIGHT Nov 1952 British Director 2010-08-20 UNTIL 2012-09-28 RESIGNED
MR TREVOR RICHARD STOCKILL Mar 1941 British Director 2010-08-16 UNTIL 2013-11-27 RESIGNED
MR PHILIP TERRY Jan 1954 British Director 2013-11-27 UNTIL 2020-03-30 RESIGNED
DAVID THOMPSON Nov 1971 British Director 2010-08-31 UNTIL 2014-08-31 RESIGNED
MR STEPHEN NICHOLAS BULL Jan 1957 British Director 2016-01-01 UNTIL 2019-12-31 RESIGNED
MR JAMIE RUPERT HENDERSON May 1958 British Director 2014-09-29 UNTIL 2018-09-28 RESIGNED
NEIL JOHN CRISP Jan 1963 British Director 2010-08-20 UNTIL 2015-11-04 RESIGNED
JENNIFER MARY CLARKE Nov 1944 British Director 2010-08-20 UNTIL 2015-11-24 RESIGNED
NORMAN ERNEST ABBOTT Sep 1936 British Director 2010-08-20 UNTIL 2020-09-01 RESIGNED
MRS TERESA ANN BANKS Mar 1958 British Director 2015-07-16 UNTIL 2019-07-15 RESIGNED
AISHA BASHIR Aug 1973 British Director 2010-08-31 UNTIL 2014-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Southcott 2021-05-18 2/1958 Romford   Essex Voting rights 25 to 50 percent
Peter Michael Brewster 2021-05-18 3/1951 Romford   Essex Voting rights 25 to 50 percent
Mr Dhirajlal Velji Shah 2021-05-18 10/1951 Romford   Essex Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UPMINSTER WINDMILL PRESERVATION TRUST UPMINSTER Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
PCEA UK OUTREACH LONDON ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SOMETHING2SING LIMITED HOCKLEY ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARYLEBONE BANGLADESH SOCIETY LTD LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LONDON TIGERS LIMITED SOUTHALL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
EXPRESS RETAIL SUPPLIES LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
PROS CONSULTANTS LIMITED BARNET ENGLAND Dissolved... NO ACCOUNTS FILED 70210 - Public relations and communications activities
SHAPLA INVESTMENTS LTD IVER ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THUNDER BASKETBALL CLUB CIC ROMFORD UNITED KINGDOM Active NO ACCOUNTS FILED 85510 - Sports and recreation education