THE CORSHAM SCHOOL ACADEMY GROUP - CORSHAM


Company Profile Company Filings

Overview

THE CORSHAM SCHOOL ACADEMY GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CORSHAM and has the status: Active.
THE CORSHAM SCHOOL ACADEMY GROUP was incorporated 13 years ago on 03/03/2011 and has the registered number: 07550425. The accounts status is FULL and accounts are next due on 31/05/2025.

THE CORSHAM SCHOOL ACADEMY GROUP - CORSHAM

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 CORSHAM SCHOOL
CORSHAM
WILTSHIRE
SN13 9DF

This Company Originates in : United Kingdom
Previous trading names include:
THE CORSHAM SCHOOL (until 21/11/2012)

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JULIAN PAINE Jan 1970 British Director 2019-02-26 CURRENT
MRS MICHELLE HOCKING Secretary 2015-11-16 CURRENT
MRS ABBY LOUISE SYMONS Aug 1977 British Director 2020-09-01 CURRENT
MRS CLAIRE SNOOK-LUMB Apr 1976 British Director 2019-11-13 CURRENT
MRS SARAH ANNE TRUELOVE Apr 1969 British Director 2013-03-21 CURRENT
PROFESSOR BERNARD JOHN MORLEY Apr 1959 British Director 2017-12-04 CURRENT
MR CHRISTOPHER ANDREW DENTON Mar 1978 British Director 2018-09-07 CURRENT
MRS JESSICA BONSER Aug 1977 British Director 2022-02-18 CURRENT
MR RODNEY BELL May 1977 British Director 2017-04-24 CURRENT
MISS LOUISA SELLARS Aug 1971 British Director 2013-01-01 UNTIL 2014-06-09 RESIGNED
MR PAUL STONE Jan 1970 British Director 2012-07-10 UNTIL 2020-09-16 RESIGNED
MRS RACHEL SELLENS Jul 1968 British Director 2012-07-10 UNTIL 2017-12-03 RESIGNED
MR NIALL PATRICK SMIDDY Mar 1960 Irish Director 2012-02-01 UNTIL 2014-07-15 RESIGNED
MRS EVE ELIZABETH SLATEFORD Sep 1970 British Director 2019-06-18 UNTIL 2022-03-29 RESIGNED
MR NICHOLAS JAMES LOAKE Aug 1965 British Director 2012-07-10 UNTIL 2015-03-24 RESIGNED
MR GARETH SPICER May 1973 British Director 2014-06-09 UNTIL 2020-08-31 RESIGNED
MRS REBECCA ANN STEVENS Mar 1977 British Director 2013-09-10 UNTIL 2013-10-23 RESIGNED
MARTIN WILLIAMS Apr 1955 British Director 2012-12-11 UNTIL 2016-08-31 RESIGNED
MR PAUL EDWARD ROOKE Aug 1972 British Director 2019-10-01 UNTIL 2022-07-04 RESIGNED
MR CHRISTOPHER RICE Apr 1978 British Director 2016-07-11 UNTIL 2017-07-21 RESIGNED
MR PETER KEITH ROBSON Dec 1964 British Director 2019-09-10 UNTIL 2019-12-04 RESIGNED
MR PETER KEITH ROBSON Dec 1964 British Director 2012-07-10 UNTIL 2016-08-31 RESIGNED
MR CHARLES RICHARD IVAN PARSONS Jul 1969 British Director 2012-07-10 UNTIL 2014-02-11 RESIGNED
MRS HILARY ANNE NUGARA Apr 1967 British Director 2012-07-10 UNTIL 2015-07-15 RESIGNED
MRS SARAH LOUISE MAGGS Feb 1966 British Director 2012-07-10 UNTIL 2016-08-31 RESIGNED
MALCOLM DONALD SINCLAIR Jun 1961 British Director 2017-10-31 UNTIL 2019-10-15 RESIGNED
MRS MARY DIANE MACEY-BROWN Secretary 2015-09-01 UNTIL 2015-09-16 RESIGNED
MR GRAHAM STUART CHIVERS Secretary 2012-07-10 UNTIL 2015-08-28 RESIGNED
MRS IRENE LARGE Oct 1955 British Director 2016-09-06 UNTIL 2017-04-24 RESIGNED
MR RUSSELL COLE Mar 1970 British Director 2013-06-01 UNTIL 2014-02-11 RESIGNED
MISS TONI ELIZABETH JACKSON Oct 1988 British Director 2019-06-06 UNTIL 2021-06-15 RESIGNED
MRS HELEN HYNES Dec 1978 British Director 2013-01-01 UNTIL 2019-05-17 RESIGNED
MR ROBERT HOUSE Jun 1963 British Director 2012-07-10 UNTIL 2013-09-11 RESIGNED
MISS RUTH HOBBS Sep 1983 British Director 2014-10-10 UNTIL 2018-10-09 RESIGNED
JENNIFER MARY HARTLESS Apr 1944 British Director 2011-03-03 UNTIL 2014-03-24 RESIGNED
MR TOM PETER DUNCAN FITZPATRICK Sep 1970 British Director 2015-02-17 UNTIL 2020-09-15 RESIGNED
MRS KERRY LISA EVERSON Sep 1973 British Director 2013-03-21 UNTIL 2017-04-10 RESIGNED
MRS KAREN NICOLA DUFFIELD Nov 1965 British Director 2012-07-10 UNTIL 2017-01-03 RESIGNED
DR NICHOLAS JOHN RUTHERFORD DAVIS Jun 1947 British Director 2011-03-03 UNTIL 2013-03-18 RESIGNED
MR ALUN DAVIS Apr 1971 British Director 2017-09-20 UNTIL 2021-09-19 RESIGNED
MRS SUSAN TANNER Oct 1962 British Director 2013-09-15 UNTIL 2019-01-24 RESIGNED
MRS REBECCA ARMSBY Oct 1981 British Director 2012-07-10 UNTIL 2015-04-17 RESIGNED
MR RUSSELL COLE Mar 1970 British Director 2012-07-10 UNTIL 2012-12-11 RESIGNED
MR DAVID LEASK Oct 1968 British Director 2013-01-01 UNTIL 2016-07-18 RESIGNED
MR MICHAEL DAVID LARGE Jun 1959 British Director 2012-07-10 UNTIL 2020-01-06 RESIGNED
MR CHRISTOPHER JOHN LYNCH Jan 1959 British Director 2011-03-03 UNTIL 2013-07-16 RESIGNED
MR MARTIN WILLIAMS Apr 1955 British Director 2012-12-11 UNTIL 2013-04-17 RESIGNED
MRS CAROLE WHITTINGHAM Feb 1961 British Director 2018-10-09 UNTIL 2022-10-08 RESIGNED
MR PETER WELSH Jun 1964 British Director 2013-11-01 UNTIL 2018-11-30 RESIGNED
MRS ANNE TURRELL Feb 1952 British Director 2012-07-10 UNTIL 2017-11-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARRINGTON HOMES LIMITED(THE) CORSHAM ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
1 BATHWICK STREET BATH (MANAGEMENT) LIMITED AVON Active UNAUDITED ABRIDGED 98000 - Residents property management
BATH INSTITUTE FOR RHEUMATIC DISEASES BATH ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
IAAPS LIMITED BATH Active FULL 71122 - Engineering related scientific and technical consulting activities
KING EDWARD'S SCHOOL, BATH Active FULL 85200 - Primary education
THE POUND ARTS TRUST LIMITED CORSHAM Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
BRISTOL INFRACARE LIFT LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BELMONT MANAGEMENT COMPANY LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GOUGHS SOLICITORS LIMITED MELKSHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
POUND ARTS TRADING COMMUNITY INTEREST COMPANY CORSHAM Active TOTAL EXEMPTION FULL 56290 - Other food services
BIDDESTONE VILLAGE HALL AND RECREATION TRUST CHIPPENHAM ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
JULIAN PAINE CONSULTING LTD BATH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CERYX MEDICAL LIMITED CARDIFF WALES Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
WILTSHIRE TICKETS LIMITED CHIPPENHAM UNITED KINGDOM Active DORMANT 90020 - Support activities to performing arts
VOLANT AUTONOMY LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
WADSWICK MANAGEMENT & CONSULTING LTD BATH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BERNARD MORLEY LIMITED MELKSHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE LILYA LIGHTHOUSE EDUCATION TRUST LTD KINGTON ENGLAND Active NO ACCOUNTS FILED 85200 - Primary education
GOUGHS LAWYERS LLP MELKSHAM Active TOTAL EXEMPTION FULL None Supplied