CAMPION SCHOOL & LANGUAGE COLLEGE - NORTHAMPTON


Company Profile Company Filings

Overview

CAMPION SCHOOL & LANGUAGE COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from NORTHAMPTON and has the status: Active.
CAMPION SCHOOL & LANGUAGE COLLEGE was incorporated 12 years ago on 08/07/2011 and has the registered number: 07697798. The accounts status is FULL and accounts are next due on 31/05/2024.

CAMPION SCHOOL & LANGUAGE COLLEGE - NORTHAMPTON

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

CAMPION SCHOOL & LANGUAGE COLLEGE KISLINGBURY ROAD
NORTHAMPTON
NN7 3QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RUTH BARRY Secretary 2015-11-13 CURRENT
MR GEOFFREY BRAND Feb 1967 British Director 2021-01-29 CURRENT
MR RAYMOND BROOKS Jan 1971 British Director 2019-10-21 CURRENT
MRS JENNIFER CHEANG May 1976 British Director 2018-03-05 CURRENT
MR THOMAS CHARLES DENHAM Nov 1955 British Director 2021-09-01 CURRENT
PAMELA ANNE HUTCHISON Jun 1948 British Director 2018-06-28 CURRENT
MISS BALBINDER KAUR SANDHU Jun 1968 British Director 2023-03-26 CURRENT
MR ALEC IAN WADEY Feb 1976 British Director 2022-05-25 CURRENT
MR IGNACIO MANUEL BAS SORIA Feb 1963 British,Spanish Director 2022-05-09 CURRENT
MRS RUTH LESLEY BARRY Secretary 2014-02-06 UNTIL 2014-12-15 RESIGNED
MRS SONJA LOUISE ROBERTS Mar 1960 British Director 2011-08-01 UNTIL 2015-12-31 RESIGNED
MRS MARGARET ELIZABETH RAYMOND Apr 1954 British Director 2011-08-01 UNTIL 2013-04-30 RESIGNED
MR SIMON EDWARD POTTS Nov 1968 British Director 2011-12-12 UNTIL 2019-02-27 RESIGNED
MISS REA GIPKI Jan 1988 British Director 2018-01-01 UNTIL 2018-12-31 RESIGNED
MRS CLAIRE LOUISE PAYNE Dec 1972 British Director 2019-11-14 UNTIL 2022-02-08 RESIGNED
MR DAVID JOHN POPE Jan 1951 British Director 2021-09-22 UNTIL 2023-03-31 RESIGNED
MR JONATHAN ROBIN MYTTON Mar 1948 British Director 2011-07-08 UNTIL 2017-09-01 RESIGNED
MR GILES EDWARD MOONEY Jan 1975 British Director 2021-10-02 UNTIL 2021-12-02 RESIGNED
MRS ELIZABETH ANNE WADDINGHAM Mar 1960 British Director 2018-06-28 UNTIL 2019-08-31 RESIGNED
MRS LUCI JANE LEDGARD Jan 1976 British Director 2019-11-14 UNTIL 2021-05-10 RESIGNED
MR WILLIAM PICKERING Secretary 2014-12-15 UNTIL 2015-11-13 RESIGNED
MR GAVIN CHARLES ROWE Secretary 2011-07-08 UNTIL 2014-02-06 RESIGNED
MRS DEBORAH ELIZABETH NEEDHAM Dec 1973 British Director 2013-06-17 UNTIL 2013-11-30 RESIGNED
MR ALAN GERRARD HACKETT Feb 1961 British Director 2011-08-01 UNTIL 2015-08-31 RESIGNED
MRS ELIZA HOLLIS Jul 1967 British Director 2011-08-01 UNTIL 2013-04-30 RESIGNED
MRS DIANA JILL MCAFEE Nov 1965 British Director 2013-06-17 UNTIL 2021-06-02 RESIGNED
MRS ROBYN GEORGINA MASON-HOLT Apr 1978 British Director 2011-08-01 UNTIL 2013-03-31 RESIGNED
MRS JACQUETTA ELIZABETH MANNING Dec 1977 British Director 2018-06-28 UNTIL 2019-04-01 RESIGNED
MRS JOAN KIRKBRIDE Sep 1943 British Director 2011-08-01 UNTIL 2017-09-01 RESIGNED
MR TIMOTHY ROYSTON BARTLETT Jun 1950 British Director 2019-03-18 UNTIL 2021-01-13 RESIGNED
MR MARK ADRIAN FOSTER Aug 1961 British Director 2011-12-12 UNTIL 2019-07-24 RESIGNED
MR TERENCE RAYMOND ENGLAND Aug 1947 British Director 2011-08-01 UNTIL 2018-08-31 RESIGNED
MRS DEBORAH JANE EDWARDS Dec 1964 British Director 2011-08-01 UNTIL 2015-03-01 RESIGNED
MRS SIMONE REBECCA DAVIES Mar 1971 British Director 2018-06-28 UNTIL 2022-06-27 RESIGNED
MS DEBORAH LOUISE CLEWES Nov 1966 British Director 2011-12-12 UNTIL 2020-08-31 RESIGNED
MR ROBERT CLAYTON Oct 1950 British Director 2011-07-08 UNTIL 2013-12-31 RESIGNED
MS SUSAN CHALMERS Sep 1973 British Director 2019-11-14 UNTIL 2020-04-28 RESIGNED
MR PETER MUSGRAVE BURRELL Feb 1950 British Director 2011-08-01 UNTIL 2018-08-31 RESIGNED
MR PAUL RONALD BURNETT Jul 1958 British Director 2019-03-18 UNTIL 2021-01-13 RESIGNED
MR JEFFEREY ALAN BUCK Jan 1958 British Director 2011-08-01 UNTIL 2012-07-31 RESIGNED
MR PETER JOHN ROBINSON May 1950 British Director 2011-07-08 UNTIL 2015-01-12 RESIGNED
MR ANDREW JOHN AYRES Mar 1959 British Director 2020-03-16 UNTIL 2021-01-13 RESIGNED
ANTHONY JOHN BAYLIS Jul 1942 British Director 2011-07-08 UNTIL 2013-12-31 RESIGNED
MRS EMILY GENT Jul 1966 British Director 2019-09-30 UNTIL 2021-01-12 RESIGNED
MRS TAMRA-KAY FOSTER-IGBINIDU Mar 1979 British Director 2013-06-17 UNTIL 2016-10-21 RESIGNED
MISS SARAH JANE GOLLEY Jul 1976 British Director 2011-08-01 UNTIL 2013-04-30 RESIGNED
MRS KATY NAOMI WARREN Aug 1974 British Director 2013-04-20 UNTIL 2015-03-01 RESIGNED
MRS CLAIRE RACHEL SIMMONDS Feb 1974 British Director 2019-11-14 UNTIL 2022-07-29 RESIGNED
MRS JOANNE SANCHEZ-THOMPSON Jan 1962 British Director 2021-09-07 UNTIL 2023-08-31 RESIGNED
MRS SUSAN DIANA ROYSE Mar 1980 British Director 2022-05-28 UNTIL 2023-01-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MOTOR CYCLE INDUSTRY ASSOCIATION LIMITED COVENTRY Active GROUP 94990 - Activities of other membership organizations n.e.c.
MCIA EVENTS LIMITED COVENTRY Active SMALL 93290 - Other amusement and recreation activities n.e.c.
BRITISH MOTORCYCLE SAFETY FOUNDATION LIMITED COVENTRY Active DORMANT 94990 - Activities of other membership organizations n.e.c.
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED TEDDINGTON Active FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
F P CONSULTANTS INTERNATIONAL LIMITED NORTHAMPTONSHIRE Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HR BUSINESS PARTNERING LIMITED KINGSTHORPE Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
C Y P S CONSULTING LIMITED WEEDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SMART HORIZONS LIMITED READING ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
P2 EDUCATION LIMITED LUTTERWORTH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
D L CLEWES LIMITED DAVENTRY Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NORTHAMPTON TOWN AIP LTD DUSTON Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
SWAN EDUCATION PARTNERSHIP LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
P2 CONSULTANCY LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
NORTHAMPTON ESCO CIC MILTON KEYNES UNITED KINGDOM Active -... MICRO ENTITY 96090 - Other service activities n.e.c.
STUART SPENCER PROFESSIONAL SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CENTRE OF HISPANIC STUDIES LTD. LONDON ENGLAND Active MICRO ENTITY 85520 - Cultural education
ENRICHYOU UK LLP OAKHAM ENGLAND Active MICRO ENTITY None Supplied
WITHOUT LIMITS (SUSTAINBLE BUSINESS) UK LLP OAKHAM ENGLAND Active DORMANT None Supplied
JIGSAW OF LIFE (VOCATIONAL DEVELOPMENT) UK LLP OAKHAM ENGLAND Active DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FUT TRADING & TACTICAL LTD NORTHAMPTON UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.