THE MILL ACADEMY - WITNEY


Company Profile Company Filings

Overview

THE MILL ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WITNEY and has the status: Active.
THE MILL ACADEMY was incorporated 12 years ago on 08/05/2012 and has the registered number: 08060721. The accounts status is FULL and accounts are next due on 31/05/2025.

THE MILL ACADEMY - WITNEY

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

CHURCH GREEN
WITNEY
OX28 4AX

This Company Originates in : United Kingdom
Previous trading names include:
THE HENRY BOX SCHOOL (until 17/09/2015)

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATRINA BLACK Feb 1986 British Director 2022-12-07 CURRENT
MRS KAREN HAYLEY HEX Secretary 2020-06-22 CURRENT
MS WENDY HEMMINGSLEY Mar 1970 British Director 2013-09-01 CURRENT
DR JOHN CHRISTOPHER PETTIGREW LAING Oct 1968 British Director 2019-10-08 CURRENT
MS CLAIRE KING Feb 1978 British Director 2018-11-20 CURRENT
COLIN KEITH MITCHELL Oct 1947 British Director 2018-01-22 CURRENT
MISS LAVERNE WILLIAMS May 1975 British Director 2022-03-11 CURRENT
MRS HELEN MARSHALL Nov 1962 British Director 2012-05-08 UNTIL 2015-09-21 RESIGNED
MRS PATRICIA TOWNSEND Jun 1954 British Director 2012-05-08 UNTIL 2014-03-31 RESIGNED
MOIRA CHRISTINE SWANN Mar 1950 British Director 2015-09-21 UNTIL 2017-05-10 RESIGNED
MR BLAIR STAYNINGS Sep 1952 British Director 2014-10-20 UNTIL 2015-09-21 RESIGNED
MR IAN RODWAY May 1956 British Director 2012-06-08 UNTIL 2013-09-23 RESIGNED
MRS SUZANNE ELAINE HUNT Jan 1956 British Director 2013-03-11 UNTIL 2015-09-21 RESIGNED
MRS MARY ELIZABETH PERRY Jul 1939 British Director 2012-05-08 UNTIL 2015-09-21 RESIGNED
MR NIGEL KEITH MOORE Mar 1962 British Director 2018-11-20 UNTIL 2020-10-02 RESIGNED
MR JOHN PHIPPS Nov 1943 British Director 2012-05-08 UNTIL 2015-09-21 RESIGNED
MR RICHARD HAWORTH MELLIS Jul 1948 British Director 2014-12-15 UNTIL 2015-09-21 RESIGNED
MR PAUL MAYCOCK Apr 1962 British Director 2014-01-21 UNTIL 2015-09-21 RESIGNED
MS MICHELLE ANNE TURKIE Oct 1971 British Director 2021-07-07 UNTIL 2021-12-31 RESIGNED
MRS GILLIAN MANTHORPE Aug 1954 British Director 2018-02-05 UNTIL 2019-01-15 RESIGNED
ZENA LANCZAK Dec 1959 British Director 2013-10-10 UNTIL 2015-09-21 RESIGNED
NICHOLAS JOHN KAYE Nov 1959 British Director 2012-05-08 UNTIL 2015-09-21 RESIGNED
MS JULIANE KERKHECKER Sep 1964 British Director 2012-05-08 UNTIL 2015-09-21 RESIGNED
MR GORDON GEORGE JOYNER Jun 1965 British Director 2017-06-09 UNTIL 2021-07-07 RESIGNED
MRS TRACY MARIE HODGES Secretary 2015-09-21 UNTIL 2017-12-06 RESIGNED
MRS TRACY MARIE HODGES Secretary 2018-03-22 UNTIL 2020-02-13 RESIGNED
MR IAN BISHOP Secretary 2012-05-08 UNTIL 2014-08-31 RESIGNED
MR JAMES PHILIP WYMER Mar 1985 British Director 2015-09-21 UNTIL 2017-06-06 RESIGNED
MR CLIVE FRANCIS Mar 1960 British Director 2012-05-08 UNTIL 2015-07-17 RESIGNED
MR STUART CLARKE Jul 1965 British Director 2012-05-08 UNTIL 2015-09-21 RESIGNED
MR JAMES CLARK Nov 1981 British Director 2012-05-08 UNTIL 2013-08-31 RESIGNED
MISS CATHERINE HARDIE Oct 1980 British Director 2013-10-10 UNTIL 2015-09-21 RESIGNED
REVD CHARLES JOHN PETER CHADWICK Dec 1959 British Director 2015-09-21 UNTIL 2017-05-25 RESIGNED
MR STEPHEN BRYCE Nov 1963 British Director 2012-05-08 UNTIL 2013-12-16 RESIGNED
MR BOB BRADLEY Oct 1958 British Director 2012-05-08 UNTIL 2015-08-31 RESIGNED
HELEN LOUISE BARTLETT Aug 1978 British Director 2015-09-21 UNTIL 2017-06-06 RESIGNED
MRS JANICE KAREN DAVISON Aug 1961 British Director 2021-12-01 UNTIL 2022-04-24 RESIGNED
MISS GILLIAN ARMSTRONG Sep 1957 British Director 2012-05-08 UNTIL 2017-06-06 RESIGNED
MRS NICOLA EDMONDSON May 1968 British Director 2012-05-08 UNTIL 2013-08-31 RESIGNED
MR PAUL CURRAH Sep 1964 British Director 2012-05-08 UNTIL 2014-12-15 RESIGNED
MR MARK FRANKLIN May 1973 British Director 2013-12-16 UNTIL 2015-09-21 RESIGNED
MRS PENELOPE JANE GARDNER May 1956 British Director 2019-05-02 UNTIL 2023-01-25 RESIGNED
DR LISA JANE MILES Jun 1974 British Director 2015-09-21 UNTIL 2017-06-06 RESIGNED
MR PAUL BUDHAN Jul 1982 British Director 2016-05-05 UNTIL 2017-01-11 RESIGNED
MR ALEX HOLMES Aug 1973 British Director 2012-10-16 UNTIL 2015-09-21 RESIGNED
DR DAVID GRIBBLE Sep 1966 British Director 2017-06-06 UNTIL 2017-12-15 RESIGNED
MR ROD IRELAND Jan 1953 British Director 2015-09-21 UNTIL 2017-06-06 RESIGNED
MR JAMES PHILIP WYMER Mar 1985 British Director 2017-06-06 UNTIL 2018-02-26 RESIGNED
PROF JOHN HAYDN WESTBURNHAM Nov 1946 British Director 2018-10-10 UNTIL 2022-12-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEADINGTON SCHOOL OXFORD LIMITED OXFORD Active GROUP 85100 - Pre-primary education
COKETHORPE EDUCATIONAL TRUST LIMITED OXFORDSHIRE Active FULL 85200 - Primary education
DIRECT SELLING ASSOCIATION LIMITED(THE) NORTHAMPTON UNITED KINGDOM Active MICRO ENTITY 94120 - Activities of professional membership organizations
THE ASSOCIATION OF INDEPENDENT BUSINESS ADVISERS TACKLEY Dissolved... DORMANT 99999 - Dormant Company
HEADINGTON SCHOOL SERVICES LIMITED OXFORD Active SMALL 85600 - Educational support services
EAST HEALTHCARE LIMITED ABINGDON Dissolved... DORMANT 74990 - Non-trading company
STERIVACUK LIMITED LONDON ... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
STERIVAC LIMITED LONDON ... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
CITIZENS ADVICE WEST OXFORDSHIRE WITNEY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SIMPLE BAKERY LTD LLANDEILO Dissolved... TOTAL EXEMPTION SMALL 56290 - Other food services
WCA ENVIRONMENT TRUSTEE LIMITED FARINGDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAFE AT COGGES LIMITED LLANDEILO WALES Dissolved... 56101 - Licensed restaurants
CAPTURE IMAGES LTD WITNEY ENGLAND Dissolved... DORMANT 90030 - Artistic creation
FOURT3 CONSTRUCTION LIMITED WITNEY UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 41100 - Development of building projects
THE CAKE BAKERIE LIMITED WITNEY ENGLAND Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CURRAH & CURRAH LIMITED WITNEY ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
UNFITTED TRUSTEES LIMITED MORETON-IN-MARSH UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PROCESS BENCHMARKING TRUSTEES LTD CHISLEHURST UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
CHARLES & ASSOCIATES EOT LIMITED AYLESFORD ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.