BURSAR PRIMARY ACADEMY - CLEETHORPES


Company Profile Company Filings

Overview

BURSAR PRIMARY ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CLEETHORPES ENGLAND and has the status: Active.
BURSAR PRIMARY ACADEMY was incorporated 12 years ago on 03/04/2012 and has the registered number: 08018275. The accounts status is FULL and accounts are next due on 31/12/2024.

BURSAR PRIMARY ACADEMY - CLEETHORPES

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 / 3 31/03/2023 31/12/2024

Registered Office

BURSAR PRIMARY ACADEMY
CLEETHORPES
DN35 9HU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL HOLLINGTON Jun 1974 British Director 2024-03-15 CURRENT
MRS SIOBAHN SYLVESTER Aug 1988 British Director 2024-03-15 CURRENT
MISS CLAIR MCDAID Oct 1973 British Director 2016-09-01 UNTIL 2017-07-12 RESIGNED
JOANNE PEARL MARIE LARSEN Nov 1983 British Director 2012-04-03 UNTIL 2016-08-31 RESIGNED
MRS SARAH LOUISE PARKER Jun 1983 British Director 2021-10-06 UNTIL 2023-01-17 RESIGNED
MRS DENISE ANDREA CHESMAN Jan 1968 British Director 2014-09-01 UNTIL 2015-01-08 RESIGNED
LEANOR MARY PIDGEN May 1945 British Director 2012-04-03 UNTIL 2023-07-20 RESIGNED
REVEREND NICHOLAS DANIEL NAWROCKYI Jun 1985 British Director 2019-07-08 UNTIL 2021-12-06 RESIGNED
ELIZABETH MARGARET NORTON Feb 1954 British Director 2012-04-03 UNTIL 2017-08-31 RESIGNED
MRS KATHERINE LOUISE MORGAN Sep 1988 British Director 2019-07-08 UNTIL 2023-03-31 RESIGNED
MRS JOANNE LOCKING Feb 1975 British Director 2017-10-11 UNTIL 2021-10-06 RESIGNED
ANGELA MARY POMFRET Oct 1965 British Director 2012-04-03 UNTIL 2021-08-31 RESIGNED
CHRISTINE ANN PETERSON Oct 1947 British Director 2012-04-03 UNTIL 2012-10-03 RESIGNED
JOANNE ARNOLD Secretary 2013-09-01 UNTIL 2022-08-31 RESIGNED
MR NIGEL STEWART HOLLINGTON Jun 1974 British Director 2021-04-01 UNTIL 2023-03-31 RESIGNED
MRS KATIE LOUISE JACKSON Dec 1973 British Director 2017-01-31 UNTIL 2020-09-11 RESIGNED
MRS HELEN SARAH JAGGER Dec 1977 British Director 2012-04-03 UNTIL 2022-10-06 RESIGNED
SALLY JAY May 1958 British Director 2012-04-03 UNTIL 2013-08-31 RESIGNED
JOANNE HELEN WISEMAN Feb 1966 British Director 2016-09-01 UNTIL 2022-08-31 RESIGNED
MRS JESSICA LOUISE GREGORY Mar 1995 British Director 2022-10-06 UNTIL 2023-03-31 RESIGNED
LINDA MARGARET HARPER Sep 1949 British Director 2012-04-03 UNTIL 2016-08-31 RESIGNED
KEITH JONES Feb 1946 British Director 2012-04-03 UNTIL 2012-10-03 RESIGNED
MRS SAMANTHA JANE HARNIESS Jan 1972 British Director 2013-05-10 UNTIL 2017-05-09 RESIGNED
MISS CHARLOTTE FRANCINE CRITCHLEY May 1991 British Director 2015-05-01 UNTIL 2019-07-08 RESIGNED
HELEN COSTELLO May 1967 British Director 2012-04-03 UNTIL 2017-05-04 RESIGNED
MRS REBECCA VICTORIA CLAYTON Sep 1972 British Director 2021-12-08 UNTIL 2022-07-25 RESIGNED
MRS NICOLA FOX Aug 1980 British Director 2017-10-11 UNTIL 2023-08-31 RESIGNED
MR JOEL BIRD Jul 1988 British Director 2023-02-09 UNTIL 2023-03-31 RESIGNED
MRS LOUISE MARGARET HAYES Mar 1983 British Director 2013-02-01 UNTIL 2023-08-31 RESIGNED
MISS LAURA ANNE KENYON Jun 1986 British Director 2013-05-10 UNTIL 2014-08-31 RESIGNED
MRS SARAH PICKETT May 1975 British Director 2023-11-13 UNTIL 2023-11-13 RESIGNED
CORA LEESON Apr 1966 British Director 2012-04-03 UNTIL 2012-10-03 RESIGNED
MISS KERRY WATSON Dec 1981 British Director 2023-02-09 UNTIL 2023-03-31 RESIGNED
KIMBERLEY ANN VINCENT Jan 1971 British Director 2012-04-03 UNTIL 2019-07-18 RESIGNED
STEPHANIE GAIL FENELLA TAYLOR Mar 1965 British Director 2012-04-03 UNTIL 2023-03-31 RESIGNED
MS SIOBAHN SYLVESTER Aug 1988 British Director 2017-10-11 UNTIL 2023-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher John Harper 2021-02-15 - 2023-07-17 4/1951 Cleethorpes   Right to appoint and remove directors
Mrs Elizabeth Margaret Norton 2016-04-06 - 2023-03-05 2/1954 Cleethorpes   Ownership of shares 25 to 50 percent
Mrs Linda Margaret Harper 2016-04-06 - 2021-02-15 9/1949 Cleethorpes   Ownership of shares 25 to 50 percent
Mrs Helen Costello 2016-04-06 5/1967 Cleethorpes   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTHUR BURTON LIMITED GRIMSBY UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
GRIMSBY & CLEETHORPES AREA DOORSTEP NORTH EAST LINCOLNSHIRE Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ST. PETER'S CHILDRENS CENTRE LIMITED CLEETHORPES UNITED KINGDOM Active MICRO ENTITY 85100 - Pre-primary education
S7SERVICES LIMITED GRIMSBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CLIMATE TECHNICAL SOLUTIONS LTD CLAYBROOKE PARVA Dissolved... MICRO ENTITY 33120 - Repair of machinery
EVOLVE-ED LTD GRIMSBY UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
SKV INSTALLATIONS LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 43290 - Other construction installation
NURTURE NATURE FOREST SCHOOL CIC CLEETHORPES ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
NORTH EAST TRAINING SERVICES LTD GRIMSBY ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D J SERVICE CENTRE LIMITED CLEETHORPES Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles