ST MARGARET'S ACADEMY - TORQUAY


Company Profile Company Filings

Overview

ST MARGARET'S ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TORQUAY and has the status: Active.
ST MARGARET'S ACADEMY was incorporated 13 years ago on 16/03/2011 and has the registered number: 07566505. The accounts status is SMALL and accounts are next due on 31/05/2025.

ST MARGARET'S ACADEMY - TORQUAY

This company is listed in the following categories:
85200 - Primary 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

ST MARGARETS ACADEMY
TORQUAY
DEVON
TQ1 4PA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/03/2023 30/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KAREN LISA COLMER Secretary 2017-03-13 CURRENT
MR NICHOLAS CHARLES SALTER Apr 1967 British Director 2024-01-24 CURRENT
MR RICHARD FRANK WHIFFIN Jun 1948 British Director 2019-07-17 CURRENT
MR JAMES MICHAEL BENNETT Jun 1981 British Director 2017-11-22 CURRENT
MS MOIRA MCGREGOR May 1956 British Director 2023-04-25 CURRENT
MR SIMON ALEXANDER KANE Jun 1969 British Director 2019-11-20 CURRENT
MR TIMOTHY HUGHES Mar 1970 British Director 2019-01-01 CURRENT
MR JONATHAN DICKSON Aug 1981 British Director 2014-10-13 CURRENT
MR JAMES JOHN CREE May 1981 British Director 2015-12-16 CURRENT
MRS CHLOE BROOKS Jun 1977 British Director 2021-09-15 CURRENT
CHRISTINE MARGARET READER Mar 1950 British Director 2012-02-28 UNTIL 2018-08-26 RESIGNED
GEMMA WILKES Jul 1981 British Director 2012-02-28 UNTIL 2014-09-24 RESIGNED
MRS CLAIRE SHIERS Jul 1967 British Director 2021-09-01 UNTIL 2021-09-01 RESIGNED
NICOLA ANN SCAIFE Dec 1976 British Director 2011-03-16 UNTIL 2013-03-01 RESIGNED
NARNIA LOUISE KESTELL Aug 1974 British Director 2012-02-28 UNTIL 2013-06-26 RESIGNED
LISA PHILLIPS Mar 1970 British Director 2013-10-21 UNTIL 2019-12-02 RESIGNED
MRS SARA PIKE Jun 1962 Other Director 2014-10-13 UNTIL 2021-08-31 RESIGNED
COUNCILLOR BERYL SYLVIA LOUISE MCPHAIL Dec 1931 British Director 2012-02-28 UNTIL 2019-03-06 RESIGNED
MRS NICHOLA NORMAN Sep 1984 British Director 2022-05-04 UNTIL 2023-09-28 RESIGNED
DR SUMAN SAHA Apr 1977 Indian Director 2022-09-01 UNTIL 2023-01-11 RESIGNED
NICOLA ANNE ROGERS Secretary 2011-03-16 UNTIL 2017-03-20 RESIGNED
IAN CAMERON WRIGHT Dec 1937 British Director 2012-02-28 UNTIL 2014-10-02 RESIGNED
SUSAN GAYLE STELL Oct 1966 British Director 2012-02-28 UNTIL 2018-12-31 RESIGNED
JUNE ANNE ELIZABETH STONEMAN May 1956 British Director 2012-02-28 UNTIL 2016-06-30 RESIGNED
MRS NICOLE LOUISE TURNER Oct 1972 British Director 2015-01-21 UNTIL 2020-08-31 RESIGNED
REBECCA WEARE Jun 1976 British Director 2012-02-28 UNTIL 2012-08-16 RESIGNED
MR THOMAS MARK BROOKMAN-SKIRROW Oct 1987 British Director 2019-11-28 UNTIL 2022-01-12 RESIGNED
NICHOLAS TIMOTHY JOHNSON Mar 1962 British Director 2013-04-01 UNTIL 2014-06-09 RESIGNED
MYLES WILLIAM KEY Feb 1959 British Director 2011-03-16 UNTIL 2021-09-01 RESIGNED
MRS LYNDSEY JANE KANE Sep 1970 British Director 2019-11-28 UNTIL 2021-12-06 RESIGNED
ROBIN JAMES BREEZE Oct 1956 British Director 2011-03-16 UNTIL 2014-12-31 RESIGNED
MISS CAROLE VALERIE ASHWORTH Oct 1991 British Director 2018-11-21 UNTIL 2019-08-31 RESIGNED
MR RAYMOND ALLEN HILL May 1949 British Director 2013-11-28 UNTIL 2021-08-31 RESIGNED
HELEN GOWERS Sep 1977 British Director 2012-06-11 UNTIL 2015-11-25 RESIGNED
MR DANIEL GAZE Aug 1981 British Director 2021-09-15 UNTIL 2022-03-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lyndsey Jane Kane 2022-10-19 9/1970 Voting rights 25 to 50 percent as firm
Mrs Nichola Norman 2022-05-04 - 2022-05-26 9/1984 Voting rights 25 to 50 percent as trust
Mrs Chloe Brooks 2021-09-15 - 2022-05-26 6/1977 Voting rights 25 to 50 percent as firm
Mr Daniel Gaze 2021-09-15 - 2022-03-17 8/1981 Voting rights 25 to 50 percent
Ms Claire Nicola Shiers 2021-09-01 7/1967 Voting rights 25 to 50 percent
Mr James Bennett 2020-04-23 4/2020 Voting rights 25 to 50 percent
Mr Jonathan Whyte Dickson 2020-04-21 - 2022-05-26 8/1981 Voting rights 25 to 50 percent
Mr James John Cree 2019-12-16 - 2022-05-26 5/1981 Voting rights 25 to 50 percent
Mrs Lyndsey Jane Kane 2019-11-29 - 2021-12-09 9/1970 Voting rights 25 to 50 percent
Mr Richard Frank Whiffin 2019-11-28 - 2022-05-26 6/1948 Voting rights 25 to 50 percent
Mr Thomas Mark Brookman-Skirrow 2019-11-28 - 2021-12-06 10/1987 Voting rights 25 to 50 percent
Mr Simon Alexander Kane 2019-11-20 - 2022-05-26 6/1969 Voting rights 25 to 50 percent
Mr Ray Hill 2019-09-01 - 2021-08-31 5/1949 Voting rights 25 to 50 percent as trust
Mr Jonathan Whyte Dickson 2017-09-27 - 2020-04-22 8/1981 Voting rights 25 to 50 percent as trust
Mr Myles William Key 2016-04-06 - 2022-10-18 2/1959 Voting rights 25 to 50 percent
Mrs Lisa Phillips 2016-04-06 - 2019-09-01 3/1970 Voting rights 25 to 50 percent
Miss Christine Margaret Reader 2016-04-06 - 2018-09-01 3/1950 Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERBY ROAD ESTATE MANAGEMENT COMPANY LIMITED(THE) LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
PINE COURT MANAGEMENT COMPANY (TORQUAY) LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
REGENT PARK HOUSE MANAGEMENT LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MANORGLADE COURT (TORQUAY) LIMITED TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DEVON CROFT MANAGEMENT COMPANY LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SANDOWN COURT (TORQUAY) MANAGEMENT COMPANY LIMITED TORQUAY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
TORBAY COAST & COUNTRYSIDE TRUST PAIGNTON Active GROUP 01500 - Mixed farming
TORBAY COAST & COUNTRYSIDE ENTERPRISES LIMITED PAIGNTON Active SMALL 47190 - Other retail sale in non-specialised stores
DEVON AIR AMBULANCE TRUST EXETER Active GROUP 51102 - Non-scheduled passenger air transport
HAMILTON HOUSE MANAGEMENT LIMITED TORQUAY Active MICRO ENTITY 98000 - Residents property management
RIVIERA INTERNATIONAL CONFERENCE CENTRE TORQUAY ENGLAND Dissolved... SMALL 93290 - Other amusement and recreation activities n.e.c.
KIMBERLEY COURT MANAGEMENT (TORQUAY) LIMITED TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CR HR LIMITED TIVERTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
WPS CHILDREN'S CENTRE CIC TORQUAY Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
TORQUAY UNITED COMMUNITY SPORTS TRUST LTD TORQUAY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE KING'S SCHOOL OTTERY ST MARY OTTERY ST. MARY Active FULL 85310 - General secondary education
GREEN SMITH PROPERTIES LTD TORQUAY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MINERVA HOUSE (MANAGEMENT COMPANY) LIMITED TORQUAY UNITED KINGDOM Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
KITSON BOYCE LIMITED LIABILITY PARTNERSHIP TORQUAY Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUAY PROPERTIES (TORBAY) LIMITED TORQUAY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DRAKES COURT (1998) MANAGEMENT COMPANY LIMITED TORQUAY Active DORMANT 98000 - Residents property management
HOTSPOT CHANNEL LTD TORQUAY Active MICRO ENTITY 62020 - Information technology consultancy activities