CAMPION ACADEMY TRUST - LEAMINGTON SPA


Company Profile Company Filings

Overview

CAMPION ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LEAMINGTON SPA and has the status: Active.
CAMPION ACADEMY TRUST was incorporated 12 years ago on 15/11/2011 and has the registered number: 07848338. The accounts status is FULL and accounts are next due on 31/05/2024.

CAMPION ACADEMY TRUST - LEAMINGTON SPA

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
LEAMINGTON SPA
WARWICKSHIRE
CV31 1QH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANE SCHEUER Apr 1951 British Director 2011-11-15 CURRENT
MRS REBECCA DIANE EPISCOPO Mar 1978 British Director 2023-04-18 CURRENT
JUDITH ANN FALP Aug 1954 English Director 2018-10-10 CURRENT
MRS SUSAN GILLESPIE Dec 1952 British Director 2020-09-01 CURRENT
MRS JANICE GILLMORE-CALEY Nov 1964 British Director 2019-12-11 CURRENT
MRS CHRISTINE HEATH Jan 1960 British Director 2023-10-01 CURRENT
DARREN MITCHELL Jan 1972 British Director 2019-11-11 CURRENT
MR SEAN ROSE Feb 1994 British Director 2020-09-01 CURRENT
MR MALCOLM HENRY ARTHUR Jan 1969 British Director 2019-12-11 CURRENT
MRS CATALINA LOREDANA SALAM Sep 1979 British Director 2023-09-29 CURRENT
MRS SARAH SIMISTER Feb 1982 British Director 2023-05-03 CURRENT
MR FERGUS MARK DURRANT Nov 1960 British Director 2011-11-15 CURRENT
COUNCILLOR ROBERT CROWTHER Aug 1947 British Director 2011-11-15 CURRENT
MR VINAY PATHAK Jun 1974 British Director 2017-04-04 CURRENT
CHRISTOPHER FORBES CATTO Nov 1976 British Director 2021-07-06 CURRENT
MRS KERRIE FLIPPANCE Secretary 2023-02-02 CURRENT
MRS SUSAN LANGDALE HAMILTON Mar 1949 British Director 2011-11-15 UNTIL 2015-07-01 RESIGNED
MS JOANNE ELIZABETH FLOYD Jan 1970 English Director 2014-10-07 UNTIL 2019-11-06 RESIGNED
MRS CAROLINE KEMPER Jun 1962 British Director 2022-10-31 UNTIL 2023-09-12 RESIGNED
MR PETER GILBRIDE Jan 1983 British Director 2014-10-07 UNTIL 2015-06-28 RESIGNED
SUSAN HAY Apr 1958 British Director 2011-11-15 UNTIL 2012-02-05 RESIGNED
MS FIONA SHOESSMITH DARBY Oct 1977 British Director 2017-10-11 UNTIL 2021-10-01 RESIGNED
JASPAL HEER Oct 1970 British Director 2012-01-10 UNTIL 2012-12-06 RESIGNED
MANDY JUNE HOLFORD Nov 1967 British Director 2012-01-10 UNTIL 2014-03-03 RESIGNED
GURPREET DULAY Aug 1986 British Director 2011-11-15 UNTIL 2017-10-12 RESIGNED
MR BRIAN ALAN FRIAR Jun 1960 British Director 2014-07-01 UNTIL 2015-07-01 RESIGNED
MR MARK ELLIOT FELDMAN Apr 1957 British Director 2011-11-15 UNTIL 2015-08-31 RESIGNED
MR ROBERT FAIRBROTHER Dec 1977 British Director 2016-10-12 UNTIL 2020-01-22 RESIGNED
MRS REBECCA DIANE EPISCOPO Mar 1978 British Director 2019-04-10 UNTIL 2023-04-01 RESIGNED
GRAHAM LINDSAY DUNCAN Jul 1964 British Director 2018-11-08 UNTIL 2020-01-21 RESIGNED
NICHOLAS HAWKINS Oct 1983 English Director 2011-11-15 UNTIL 2014-08-31 RESIGNED
MRS CYNTHIA HENRY Secretary 2017-03-01 UNTIL 2023-02-02 RESIGNED
SANDRA ANNE HORNE Secretary 2011-11-15 UNTIL 2017-03-01 RESIGNED
MRS TERESA COLLINS Nov 1963 British Director 2015-10-07 UNTIL 2023-10-01 RESIGNED
NICHOLAS JONATHAN STERNE COLLINS Jan 1988 British Director 2011-11-15 UNTIL 2013-08-31 RESIGNED
AMANDA CLIFTON Aug 1959 British Director 2011-11-15 UNTIL 2015-08-31 RESIGNED
MR ROSS CLARKE Jun 1972 British Director 2019-04-10 UNTIL 2022-07-21 RESIGNED
RUBY BROOMFIELD Dec 1954 Canadian Director 2013-03-19 UNTIL 2017-07-21 RESIGNED
MS CATHRINE MARGARET BELL Jul 1958 British Director 2011-11-15 UNTIL 2013-05-22 RESIGNED
SEAN ATKINSON May 1964 British Director 2014-07-01 UNTIL 2019-03-13 RESIGNED
STEPHEN SPENCER ASHWORTH Feb 1972 British Director 2013-03-19 UNTIL 2022-07-31 RESIGNED
LINDA COMPTON Apr 1967 British Director 2011-11-15 UNTIL 2014-08-31 RESIGNED
MR FRANZ HENRI KRATZ Nov 1958 South African Director 2020-09-01 UNTIL 2020-12-31 RESIGNED
MR THOMAS JAMES PRESTON Jun 1991 British Director 2014-10-07 UNTIL 2016-08-31 RESIGNED
MR JASSA SINGH PANESAR Sep 1976 British Director 2015-07-01 UNTIL 2020-01-14 RESIGNED
MRS KAREN O'REILLY Feb 1959 British Director 2014-04-03 UNTIL 2020-10-12 RESIGNED
DARREN MITCHELL Jan 1972 British Director 2011-11-15 UNTIL 2013-12-03 RESIGNED
MRS ANGELA LEON Jan 1970 British Director 2014-04-03 UNTIL 2018-01-20 RESIGNED
BRIAN LANGLEY Jun 1973 English Director 2011-11-15 UNTIL 2012-08-31 RESIGNED
MR FRANZ HENRI KRATZ Nov 1958 South African Director 2016-12-06 UNTIL 2017-09-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Ashworth 2020-01-22 - 2020-09-14 2/1972 Leamington Spa   Warwickshire Significant influence or control as trust
Ms Jane Scheuer 2020-01-22 - 2020-09-14 4/1951 Leamington Spa   Warwickshire Significant influence or control as trust
Jane Scheuer 2020-01-22 - 2020-01-23 Leamington Spa   Warwickshire Significant influence or control as trust
Mr Robert Crowther 2016-04-06 - 2020-09-14 8/1947 Leamington Spa   Warwickshire Right to appoint and remove directors
Mr Fergus Mark Durrant 2016-04-06 - 2020-01-22 11/1960 Leamington Spa   Warwickshire Right to appoint and remove directors
Mr Jassa Singh Panesar 2016-04-06 - 2020-01-14 9/1976 Leamington Spa   Warwickshire Right to appoint and remove directors
Mr Gurpreet Dulay 2016-04-06 - 2017-10-30 8/1986 Leamington Spa   Warwickshire Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLBRED PROPERTIES LIMITED LONDON Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RIGHTSTEPCAREERS LIMITED 1-7 KING STREET Dissolved... FULL 78109 - Other activities of employment placement agencies
AVANTERRA LIMITED LEAMINGTON SPA ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
GAIA (LEAMINGTON SPA) LIMITED WARWICKSHIRE Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
SEZ-U COMMUNITY THEATRE LTD LEAMINGTON SPA Active TOTAL EXEMPTION FULL 90010 - Performing arts
COMMUNITY ARTS WORKSHOP (CAW) LIMITED LEAMINGTON SPA Dissolved... TOTAL EXEMPTION SMALL 90040 - Operation of arts facilities
HILL CLOSE GARDENS TRUST LIMITED WARWICK Active UNAUDITED ABRIDGED 91030 - Operation of historical sites and buildings and similar visitor attractions
WARWICK DISTRICT MOBILITY LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SEANIC RETAIL SOFTWARE LIMITED LEAMINGTON SPA Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MEDIATION AND COMMUNITY SUPPORT LTD COVENTRY ENGLAND Active MICRO ENTITY 74990 - Non-trading company
MAVI DENIZ (UK) LTD TIVERTON ENGLAND Active MICRO ENTITY 70221 - Financial management
THE LOFT THEATRE COMPANY LEAMINGTON SPA ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
JUBILEE - LEAMINGTON WARWICK ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
RDLTN EDUCATION LIMITED TOWCESTER ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE BANDSTAND PROPERTY COMPANY LTD LEAMINGTON SPA ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate