NORTHAMPTON TOWN AIP LTD - DUSTON


Overview

NORTHAMPTON TOWN AIP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from DUSTON and has the status: Dissolved - no longer trading.
NORTHAMPTON TOWN AIP LTD was incorporated 13 years ago on 01/09/2010 and has the registered number: 07362429. The accounts status is TOTAL EXEMPTION SMALL.

NORTHAMPTON TOWN AIP LTD - DUSTON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2016

Registered Office

THE DUSTON SCHOOL
DUSTON
NORTHAMPTONSHIRE
NN5 6XA

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
MR PETER MUSGRAVE BURRELL Secretary 2010-11-30 CURRENT
MRS ALISON HARVEY Dec 1962 British Director 2014-09-05 CURRENT
MR PETER MUSGRAVE BURRELL Feb 1950 British Director 2010-11-30 CURRENT
MRS KAY ELIZABETH GERRETT Apr 1957 British Director 2010-09-01 CURRENT
MR JOSEPH PAUL RICHARDSON May 1973 British Director 2012-10-23 UNTIL 2013-04-23 RESIGNED
EMMA LOUISE SIMS Aug 1976 British Director 2012-10-23 UNTIL 2013-05-14 RESIGNED
MS RACHEL SINGER Oct 1970 British Director 2010-11-30 UNTIL 2011-11-22 RESIGNED
MS RACHEL SINGER Mar 1968 Britsh Director 2010-09-01 UNTIL 2010-09-01 RESIGNED
SHERALEE ALANA WEBB Mar 1950 British Director 2010-09-01 UNTIL 2010-09-01 RESIGNED
MISS SHERALEE ALANA WEBB Mar 1970 British Director 2010-11-30 UNTIL 2015-12-31 RESIGNED
JANET WALLER Sep 1958 British Director 2010-09-01 UNTIL 2015-12-31 RESIGNED
MISS DEBORAH LOUISE THOMPSON Feb 1970 British Director 2010-11-30 UNTIL 2015-12-31 RESIGNED
MRS JILL SUSAN RAMSHAW Feb 1965 British Director 2010-09-01 UNTIL 2010-11-30 RESIGNED
MRS YVONNE KATHRYN LUCEY Jul 1975 British Director 2014-02-11 UNTIL 2015-12-31 RESIGNED
MRS JILL SUSAN RAMSHAW Feb 1965 British Director 2010-11-30 UNTIL 2011-11-22 RESIGNED
MRS JUDITH ANNE LONG Jul 1952 British Director 2010-11-30 UNTIL 2014-02-11 RESIGNED
JACQUELINE LAPSA Mar 1960 British Director 2011-11-22 UNTIL 2015-02-01 RESIGNED
MR ANDREW LAKATOS Dec 1971 British Director 2010-11-30 UNTIL 2011-11-22 RESIGNED
MRS JUDITH ANNE LONG Jul 1952 British Director 2010-09-01 UNTIL 2010-11-30 RESIGNED
MS DEBORAH JANE MORRISON OBE Mar 1964 British Director 2015-05-01 UNTIL 2015-12-31 RESIGNED
PROFESSOR ANN SHELTON MAYES Apr 1953 British Director 2010-11-30 UNTIL 2012-10-23 RESIGNED
RENUKA POPAT Jul 1966 British Director 2012-10-23 UNTIL 2014-04-01 RESIGNED
MRS CLAIRE MORRELL Jan 1955 British Director 2012-10-23 UNTIL 2015-12-31 RESIGNED
MR JOSEPH MICHAEL MCCANN Feb 1963 Irish Director 2010-11-30 UNTIL 2015-12-31 RESIGNED
ALEXANDER HOPKINS Nov 1972 British Director 2011-11-22 UNTIL 2015-12-31 RESIGNED
MRS JANE BADGER JONES Mar 1973 British Director 2014-07-23 UNTIL 2015-12-31 RESIGNED
MRS KAY ELIZABETH GERRETT Apr 1957 British Director 2010-11-30 UNTIL 2010-11-30 RESIGNED
MR PAUL JOSEPH GARDINER Oct 1954 British Director 2010-09-01 UNTIL 2012-10-23 RESIGNED
MR MARK SHELDON GRIFFIN Nov 1959 British Director 2010-09-01 UNTIL 2012-10-23 RESIGNED
MRS JULIA ANN HARLEY Dec 1964 British Director 2010-09-01 UNTIL 2016-01-29 RESIGNED
MRS ANNE HILL Jun 1964 British Director 2013-06-25 UNTIL 2015-01-27 RESIGNED
MS JANE SARA HERRIMAN Sep 1961 British Director 2010-11-30 UNTIL 2010-11-30 RESIGNED
MS JANE SARA HERRIMAN Sep 1961 British Director 2010-09-01 UNTIL 2016-06-24 RESIGNED
MRS JULIA HARTLEY Dec 1964 British Director 2010-11-30 UNTIL 2010-11-30 RESIGNED
MR PAUL JOSEPH GARDINER Oct 1954 British Director 2010-11-30 UNTIL 2010-11-30 RESIGNED
MRS SUSAN MARY EDMONDS-PHELAN Jul 1953 British Director 2012-10-23 UNTIL 2013-11-28 RESIGNED
MR PAUL DAVID SENTANCE Aug 1955 British Director 2010-11-30 UNTIL 2012-10-23 RESIGNED
MS GAIL DENISE BARNSHAW Sep 1957 British Director 2011-11-22 UNTIL 2012-10-23 RESIGNED
MS PATRICIA MARGARET MARY BRENNAN-BARRETT Oct 1959 British Director 2013-09-24 UNTIL 2015-12-31 RESIGNED
MISS DEBORAH LOUISE THOMPSON Feb 1970 British Director 2010-09-01 UNTIL 2010-11-30 RESIGNED
MRS SUSAN ELIZABETH CONNOR May 1967 British Director 2010-11-30 UNTIL 2012-10-23 RESIGNED
MR LEONARD JAMES CLOSS Jun 1952 British Director 2010-11-30 UNTIL 2013-06-25 RESIGNED
MRS JANE ELIZABETH BROTHERS Sep 1954 British Director 2010-09-01 UNTIL 2011-11-22 RESIGNED
MRS PENNY JANE HOWELL Sep 1967 British Director 2014-02-11 UNTIL 2015-12-31 RESIGNED
CATHERINE KEOHANE Oct 1954 British Director 2010-09-01 UNTIL 2011-11-22 RESIGNED
MRS JENNIFER HELEN GIOVANELLI Mar 1980 British Director 2010-11-30 UNTIL 2015-12-31 RESIGNED
MRS SUSAN LOIS SIGSTON May 1952 British Director 2010-11-30 UNTIL 2012-10-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Musgrave Burrell 2016-04-06 2/1950 Duston   Northamptonshire Voting rights 25 to 50 percent
Mrs Kay Elizabeth Gerrett 2016-04-06 4/1957 Duston   Northamptonshire Voting rights 25 to 50 percent
Mrs Alison Harvey 2016-04-06 12/1962 Duston   Northamptonshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P2 EDUCATION LIMITED LUTTERWORTH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
INSPIRE EDUCATIONAL CONSULTANTS LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 85421 - First-degree level higher education
KINGSMEAD ACADEMY TAUNTON Active FULL 85310 - General secondary education
CAMPION SCHOOL & LANGUAGE COLLEGE NORTHAMPTON Active FULL 85310 - General secondary education
THE TAX CLINIC LTD NORTHAMPTON Active MICRO ENTITY 69203 - Tax consultancy
COUNDON COURT COVENTRY Active FULL 85310 - General secondary education
THE COLLABORATIVE ACADEMIES TRUST NORTHAMPTON ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
NORTHAMPTON PRIMARY ACADEMY TRUST NORTHAMPTON Active FULL 85200 - Primary education
WESTON FAVELL CHURCH OF ENGLAND PRIMARY SCHOOL NORTHAMPTON Active FULL 85100 - Pre-primary education
WESTBURY ARTS CENTRE MILTON KEYNES Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
NORTHAMPTON SCHOOL FOR GIRLS NORTHAMPTON Active FULL 85310 - General secondary education
P2 CONSULTANCY LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE DUSTON EDUCATION TRUST NORTHAMPTON Active FULL 85200 - Primary education
THE CORPORATION TAX CLINIC LIMITED NORTHAMPTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
OUR LADY IMMACULATE CATHOLIC ACADEMIES TRUST LTD BEDFORD ENGLAND Active FULL 85200 - Primary education
ST THOMAS CATHOLIC ACADEMIES TRUST LUTON ENGLAND Active FULL 85200 - Primary education
AL EDUCATION LTD NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 85600 - Educational support services
NORTHAMPTON ESCO CIC MILTON KEYNES UNITED KINGDOM Active -... MICRO ENTITY 96090 - Other service activities n.e.c.
JSH LEADERSHIP LIMITED MILTON KEYNES UNITED KINGDOM Dissolved... DORMANT 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - NORTHAMPTON TOWN AIP LTD 2016-10-29 31-01-2016 £266,139 Cash £24,028 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPECTRUM NORTHANTS LIMITED NORTHAMPTON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE DUSTON EDUCATION TRUST NORTHAMPTON Active FULL 85200 - Primary education
MTS NKOMO LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 86101 - Hospital activities
EOTO LTD NORTHAMPTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.