STAINDROP ACADEMY - DARLINGTON


Overview

STAINDROP ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no sha from DARLINGTON and has the status: Dissolved - no longer trading.
STAINDROP ACADEMY was incorporated 12 years ago on 06/07/2011 and has the registered number: 07695172. The accounts status is FULL.

STAINDROP ACADEMY - DARLINGTON

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 31/08/2017

Registered Office

STAINDROP SCHOOL CLEATLAM LANE
DARLINGTON
DL2 3JU

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
MRS HELEN OVERFIELD Secretary 2016-08-19 CURRENT
MR STEPHEN JAMES LEECH Jan 1974 British Director 2014-06-25 CURRENT
DR PAUL HUNTON Oct 1967 British Director 2017-05-22 CURRENT
MR JULIAN CHRISTOPHER BROWN Jul 1966 British Director 2017-05-22 CURRENT
HELEN OVERFIELD May 1967 Director 2011-07-06 UNTIL 2014-10-03 RESIGNED
ALYSON JEAN PARKER Apr 1964 British Director 2011-07-06 UNTIL 2017-10-04 RESIGNED
JANE NAYLOR Apr 1966 British Director 2012-03-08 UNTIL 2013-07-09 RESIGNED
MARK MIDDLEMISS May 1975 British Director 2011-07-06 UNTIL 2013-04-22 RESIGNED
MRS ELAINE JEAN MATTINSON Jul 1968 British Director 2013-10-08 UNTIL 2017-10-04 RESIGNED
TRACEY NEWBY Mar 1965 British Director 2011-07-06 UNTIL 2017-10-04 RESIGNED
ALISON JANE CLAREY Secretary 2011-07-06 UNTIL 2016-08-19 RESIGNED
JUDITH PRESSLEY Jun 1961 British Director 2011-07-06 UNTIL 2017-08-31 RESIGNED
RUTH MARY VAN LEER Jan 1968 British Director 2011-07-06 UNTIL 2016-06-13 RESIGNED
MR PAUL ROBERT MARWOOD Aug 1978 British Director 2011-07-06 UNTIL 2017-10-04 RESIGNED
MRS KIMBERLY JANE RAPER Oct 1982 British Director 2015-11-19 UNTIL 2017-10-04 RESIGNED
ELAINE LILLY TULLOCH Dec 1955 British Director 2011-07-06 UNTIL 2011-11-15 RESIGNED
MRS RACHEL WEBB Mar 1968 British Director 2014-09-22 UNTIL 2016-12-16 RESIGNED
MISS DAVINIA KRYSTAL WALTON Dec 1983 British Director 2014-11-26 UNTIL 2017-08-31 RESIGNED
MRS BEVERLEY TOOLE Jun 1975 British Director 2015-11-05 UNTIL 2016-12-16 RESIGNED
PAUL STEPHENSON Mar 1965 British Director 2011-07-06 UNTIL 2011-12-17 RESIGNED
ALYSON CARR Dec 1967 British Director 2016-06-29 UNTIL 2017-10-04 RESIGNED
MRS MARION GAIL CLELAND Mar 1954 British Director 2016-01-22 UNTIL 2017-08-31 RESIGNED
MRS BETH LOUISE FAYE CLARKSON-COX Jan 1971 British Director 2013-04-22 UNTIL 2015-12-31 RESIGNED
MRS JAYNE CROWTHER Jul 1967 British Director 2015-11-19 UNTIL 2016-06-13 RESIGNED
JUSTIN PATRICK HAWGOOD Dec 1966 British Director 2011-11-17 UNTIL 2014-03-12 RESIGNED
KEN DODD Aug 1945 British Director 2011-07-06 UNTIL 2017-10-04 RESIGNED
ANDREW JOSEPH FLINT Apr 1964 British Director 2011-07-06 UNTIL 2016-03-03 RESIGNED
MRS RACHEL CHARLOTTE DUARTE May 1972 British Director 2014-01-08 UNTIL 2017-10-04 RESIGNED
COUNCILLOR PAULINE MARY CHARLTON Apr 1939 British Director 2011-07-06 UNTIL 2012-03-21 RESIGNED
RUTH RENTON Dec 1947 British Director 2011-07-06 UNTIL 2016-05-19 RESIGNED
REBECCA MARY ABRAHAMS Oct 1961 British Director 2011-07-06 UNTIL 2013-07-10 RESIGNED
ALISON BARRON Nov 1962 British Director 2011-07-06 UNTIL 2016-12-05 RESIGNED
STELLA TRACEY ARMSTRONG Mar 1965 British Director 2011-07-06 UNTIL 2013-09-17 RESIGNED
MISS YVONNE ARKLEY Nov 1972 British Director 2014-09-22 UNTIL 2015-09-14 RESIGNED
MICHAEL EDMONDSON HEYWOOD Apr 1950 British Director 2011-07-06 UNTIL 2013-09-17 RESIGNED
BRIAN KINNAIR Feb 1950 British Director 2011-07-06 UNTIL 2013-07-26 RESIGNED
PAUL STEPHENSON Mar 1965 British Director 2012-02-20 UNTIL 2013-07-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen James Leech 2017-10-05 1/1974 Darlington   Significant influence or control as trust
Mrs Alyson Carr 2016-04-06 - 2017-10-04 12/1967 Darlington   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COUNTY DURHAM DEVELOPMENT COMPANY LIMITED DURHAM Dissolved... FULL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
GROUNDWORK NORTH EAST NEWTON AYCLIFFE ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
OVERFIELD SERVICES LIMITED DARLINGTON Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
TEESDALE CITIZENS ADVICE BUREAU COUNTY DURHAM Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ELP WITH ENTERPRISE C.I.C. CHESTER LE ST Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
HUNTON WOODS LIMITED LONDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ADVANCE LEARNING PARTNERSHIP SPENNYMOOR ENGLAND Active FULL 85100 - Pre-primary education
PAUL MARWOOD PHOTOGRAPHY LIMITED DURHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
MARITIME CYBER SOLUTIONS LIMITED BASILDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
EDUCATION PLUS NE LTD DURHAM ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
MARK MIDDLEMISS LTD HOUGHTON LE SPRING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
FAST TRACK EDUCATION LIMITED HOUGHTON LE SPRING UNITED KINGDOM Dissolved... 85600 - Educational support services
FOUNDATION YEAR NETWORK LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 58141 - Publishing of learned journals