CHURCHILL ACADEMY - CHURCHILL


Company Profile Company Filings

Overview

CHURCHILL ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHURCHILL ENGLAND and has the status: Active - Proposal to Strike off.
CHURCHILL ACADEMY was incorporated 12 years ago on 29/06/2011 and has the registered number: 07687722. The accounts status is FULL and accounts are next due on 31/05/2024.

CHURCHILL ACADEMY - CHURCHILL

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

CHURCHILL ACADEMY & SIXTH FORM
CHURCHILL
NORTH SOMERSET
BS25 5QN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER ROLLO HILDREW Secretary 2017-04-21 CURRENT
MR BEN HARDY Jan 1978 British Director 2018-03-13 CURRENT
MR MATTHEW ROBERT JOHNSON Feb 1969 British Director 2017-12-05 CURRENT
MRS ANNE KATHRYN OAKLEY Sep 1953 British Director 2016-01-18 CURRENT
MS ALISON MICHELLE PAGE Jul 1972 British Director 2017-11-03 UNTIL 2018-03-26 RESIGNED
MRS RACHEL ELIZABETH THOMPSON Jan 1964 British Director 2018-01-11 UNTIL 2021-01-01 RESIGNED
MRS JUSTINE THAYSEN Dec 1977 South African Director 2022-06-28 UNTIL 2023-03-31 RESIGNED
MR RICHARD JAMES STURGE Dec 1960 British Director 2011-09-06 UNTIL 2012-02-27 RESIGNED
MR CHRISTOPHER DAVID SHORLAND Feb 1958 British Director 2016-03-27 UNTIL 2017-11-14 RESIGNED
MRS TINA WENDY ROBERTS Sep 1963 British Director 2013-10-15 UNTIL 2017-10-14 RESIGNED
MR STEVEN GEORGE RAWLINS Aug 1967 British Director 2017-12-05 UNTIL 2018-12-03 RESIGNED
IAN THOMAS POOLE Jan 1961 British Director 2011-06-29 UNTIL 2018-03-29 RESIGNED
MRS SUSAN FRANCES JONES Nov 1957 British Director 2011-08-01 UNTIL 2016-07-22 RESIGNED
MR MARK JOHN PAYNE Apr 1963 British Director 2013-09-11 UNTIL 2017-12-04 RESIGNED
MR ROBERT CURTIS PENNEY Aug 1968 British Director 2013-09-11 UNTIL 2015-06-15 RESIGNED
MR ANDREW TERRY TITERICKX Jan 1966 British Director 2018-04-27 UNTIL 2023-03-31 RESIGNED
MRS ANNE ELIZABETH OWEN Feb 1962 British Director 2011-08-01 UNTIL 2015-09-08 RESIGNED
MR PETER O'CONNOR Sep 1980 British Director 2015-03-04 UNTIL 2018-03-21 RESIGNED
MR SIMON HARRY NEVILLE Jan 1973 British Director 2022-08-18 UNTIL 2023-03-31 RESIGNED
MRS MARGARET BAIRD BROWN MOONEY Jun 1947 British Director 2013-09-01 UNTIL 2021-08-31 RESIGNED
MS SUSAN JACQUELINE MARSHALL Jan 1965 British Director 2017-09-13 UNTIL 2020-07-31 RESIGNED
MRS LOUISE JOCELYN MALIK Dec 1969 British Director 2012-03-27 UNTIL 2019-03-31 RESIGNED
MR JONATHAN LAWRENCE Jun 1969 British Director 2013-10-15 UNTIL 2020-07-31 RESIGNED
MR MICHAEL JOHN KEARLEY Jul 1942 British Director 2011-08-01 UNTIL 2012-01-09 RESIGNED
MR ADRIAN GARETH PARKER Jun 1962 British Director 2011-10-01 UNTIL 2015-06-24 RESIGNED
MR ALAN ELWYN NEALE Secretary 2011-09-01 UNTIL 2017-04-21 RESIGNED
MR PHILIP JAMES TODD Apr 1950 British Director 2011-08-01 UNTIL 2016-06-21 RESIGNED
MRS JECETINNE SHEN-JU CHEN-TAYLOR Oct 1967 British Director 2015-10-07 UNTIL 2019-10-06 RESIGNED
MR CHRISTOPHER HILDREW Sep 1974 British Director 2016-01-01 UNTIL 2023-03-31 RESIGNED
MRS DIANA ROSALIND HENDZEL Dec 1962 Bristish Director 2011-08-01 UNTIL 2011-10-01 RESIGNED
MR PAUL FRANCIS JAMES HEMMING Sep 1946 British Director 2011-08-01 UNTIL 2013-12-17 RESIGNED
MRS ALEXANDRA SUSAN HAYNE Feb 1979 British Director 2011-06-29 UNTIL 2015-02-11 RESIGNED
MR ROGER GEOFFREY HAWES Dec 1960 British Director 2011-08-01 UNTIL 2013-05-28 RESIGNED
MRS JOANNE SARAH GILL Feb 1970 British Director 2013-09-11 UNTIL 2017-08-31 RESIGNED
MR CHRISTOPHER STEPHEN GEORGE Jul 1959 British Director 2017-10-01 UNTIL 2021-08-31 RESIGNED
MR JONATHAN DAVID DEWEY Aug 1966 British Director 2015-12-01 UNTIL 2021-12-31 RESIGNED
MRS JACQUELINE DAVEY Jan 1965 British Director 2011-08-01 UNTIL 2017-08-31 RESIGNED
MR JOHN MALCOLM HUTSON Sep 1955 British Director 2011-08-01 UNTIL 2017-08-31 RESIGNED
IAN NEIL COOK Nov 1981 British Director 2021-12-08 UNTIL 2023-03-31 RESIGNED
MRS RACHEL ELIZABETH THOMPSON Jan 1964 British Director 2012-03-27 UNTIL 2016-03-26 RESIGNED
MRS MARGARET ROSANNE CHARLTON Jan 1953 British Director 2011-08-01 UNTIL 2012-01-31 RESIGNED
MS YOLANDA VALERIE CHADWICK Jun 1972 British Director 2017-09-01 UNTIL 2021-01-01 RESIGNED
MRS ELIZABETH BURD Jun 1957 British Director 2011-10-01 UNTIL 2013-09-06 RESIGNED
MRS RACHEL GILLIAN BOWERS Apr 1960 British Director 2011-08-01 UNTIL 2012-07-19 RESIGNED
MRS ANGELA MARGARET BIGGS Mar 1947 British Director 2021-06-29 UNTIL 2022-05-31 RESIGNED
DR SIMON CHRISTOPHER ARLIDGE Oct 1956 Uk Director 2011-08-01 UNTIL 2013-09-10 RESIGNED
MR THOMAS COLQUHOUN Aug 1977 British Director 2012-03-27 UNTIL 2013-08-31 RESIGNED
MRS KATIE CAROL ROSE ISGROVE May 1979 British Director 2019-11-04 UNTIL 2023-03-31 RESIGNED
MRS JULIE KANAAN Jan 1971 British Director 2019-06-03 UNTIL 2023-03-31 RESIGNED
MS ELIZABETH ANN HODGE Jun 1950 British Director 2013-01-25 UNTIL 2013-03-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.J. HEATHMAN (CONTRACTORS) LIMITED NORTH SOMERSET Active FULL 42990 - Construction of other civil engineering projects n.e.c.
MOOD INTERNATIONAL SOFTWARE LTD. LONDON ENGLAND Dissolved... DORMANT 62090 - Other information technology service activities
WESTON HOSPICECARE LIMITED WESTON SUPER MARE Active GROUP 86220 - Specialists medical practice activities
NQH LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
NQH (CO. SEC.) LIMITED BRISTOL Active DORMANT 74990 - Non-trading company
TALKING MONEY BRISTOL Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BS PENSIONS TRUSTEES LIMITED BRISTOL Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MOOD ENTERPRISES LIMITED LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
STAGE ELECTRICS PARTNERSHIP LIMITED PATCHWAY UNITED KINGDOM Active FULL 43210 - Electrical installation
RED FLOWER PROPERTY LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 9999 - Dormant company
THE DREAMLAND TRUST MARGATE ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ILEXIA LIMITED WELLS ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CONCORD FILING PRODUCTS LIMITED MANCHESTER Dissolved... MEDIUM 17219 - Manufacture of other paper and paperboard containers
LIGHTHOUSE SCHOOLS PARTNERSHIP BRISTOL Active FULL 85100 - Pre-primary education
THE PRIORY LEARNING TRUST WESTON-SUPER-MARE Active FULL 85200 - Primary education
NINE-STRING MUSIC LTD. BANWELL Dissolved... NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
TOGETHER SOCIAL BUSINESS GROUP HOLDINGS COMMUNITY INTEREST COMPANY LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
CHAYTOR DEWEY LTD. BANWELL UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies
NR2. LLP BARNET Live but... TOTAL EXEMPTION SMALL None Supplied