THE PAINSLEY CATHOLIC ACADEMY - CHEADLE


Company Profile Company Filings

Overview

THE PAINSLEY CATHOLIC ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CHEADLE and has the status: Active.
THE PAINSLEY CATHOLIC ACADEMY was incorporated 11 years ago on 17/07/2012 and has the registered number: 08146661. The accounts status is FULL and accounts are next due on 31/05/2025.

THE PAINSLEY CATHOLIC ACADEMY - CHEADLE

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85410 - Post-secondary non-tertiary 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

C/O PAINSLEY CATHOLIC COLLEGE
CHEADLE
STAFFORDSHIRE
ST10 1LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/07/2023 31/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN GERARD PEMBERTON Feb 1960 British Director 2022-09-22 CURRENT
MR NIGEL COLIN MATTHEWS Jul 1957 British Director 2022-12-12 CURRENT
JOANNE LOUISE BRADBURY Secretary 2012-07-17 CURRENT
SALLY HANCOX Jul 1975 British Director 2018-09-01 CURRENT
MISS CLARE MCGARRIGLE Sep 1973 British Director 2018-09-01 CURRENT
MRS BRIDGET WILLIAMS Jul 1952 British Director 2017-12-04 CURRENT
KENNETH WILSON Jul 1949 British Director 2018-09-01 CURRENT
DOROTHY LOWE Dec 1936 British Director 2012-08-29 UNTIL 2017-09-14 RESIGNED
KENNETH WILFRED WRIGHT Jan 1971 British Director 2012-08-29 UNTIL 2016-08-31 RESIGNED
FATHER REVEREND DAVID HARTLEY Jun 1959 British Director 2012-08-29 UNTIL 2013-11-05 RESIGNED
MRS GILLIAN WRETHAM Jan 1968 British Director 2017-12-04 UNTIL 2019-01-31 RESIGNED
MR PETER DOMINIC WILKS Sep 1959 British Director 2012-08-29 UNTIL 2019-01-31 RESIGNED
MICHAEL WHEATLEY Jun 1955 British Director 2012-08-29 UNTIL 2015-08-31 RESIGNED
MRS CLAIRE GEORGINA TOMLINSON Aug 1980 British Director 2015-12-07 UNTIL 2019-01-31 RESIGNED
MRS TARA THORN Dec 1976 British Director 2012-11-07 UNTIL 2015-08-31 RESIGNED
MR JOHN PENNINGTON Sep 1945 British Director 2012-08-29 UNTIL 2019-08-31 RESIGNED
SANDRA MILLS Feb 1965 British Director 2012-08-29 UNTIL 2019-01-31 RESIGNED
ROBERT MILLS Mar 1971 British Director 2012-08-29 UNTIL 2012-11-07 RESIGNED
PETER GERARD LUCAS Jun 1963 British Director 2012-08-29 UNTIL 2013-12-09 RESIGNED
STEPHEN GEORGE BELL Jan 1972 British Director 2012-07-17 UNTIL 2019-01-31 RESIGNED
PAMELA JANE JAMES Apr 1957 British Director 2012-08-29 UNTIL 2012-11-07 RESIGNED
MR BRIAN PHILIP HUTCHINSON May 1964 British Director 2014-12-08 UNTIL 2019-01-31 RESIGNED
MR JASON BRIAN HOLT Apr 1973 British Director 2016-10-31 UNTIL 2023-08-31 RESIGNED
MR JONATHAN MARTYN DUDLEY Feb 1967 British Director 2012-08-29 UNTIL 2017-06-19 RESIGNED
MR ROGER STEPHEN GIBSON May 1965 British Director 2012-11-07 UNTIL 2019-01-31 RESIGNED
REVEREND MICHAEL CHARLES FREDERICK DOLMAN Dec 1968 British Director 2014-12-08 UNTIL 2017-08-31 RESIGNED
MR IAN ARTHUR CRABBE Dec 1951 British Director 2020-07-02 UNTIL 2023-08-31 RESIGNED
MRS ANNE-MARIE CHEADLE Jun 1970 British Director 2015-12-07 UNTIL 2017-08-31 RESIGNED
PAUL CARROLL Mar 1948 British Director 2012-08-29 UNTIL 2019-01-31 RESIGNED
JOANNE LOUISE BRADBURY Jul 1969 British Director 2012-07-17 UNTIL 2012-08-29 RESIGNED
RICHARD BENNETT Sep 1966 British Director 2012-08-29 UNTIL 2019-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Barberi And Newman Academy Trust 2016-09-01 - 2023-09-29 Birmingham   Significant influence or control
Most Reverend Bernard Longley 2016-09-01 4/1955 Birmingham   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. STOKE-ON-TRENT Active SMALL 94110 - Activities of business and employers membership organizations
E.S. WILKS & SON LIMITED STOKE ON TRENT Active TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
SOUTH CHESHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WRIGHT FABRICS LIMITED STAFFORDSHIRE Dissolved... TOTAL EXEMPTION SMALL 13910 - Manufacture of knitted and crocheted fabrics
STAFFORDSHIRE COUNCIL OF VOLUNTARY YOUTH SERVICES STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SOULANDJAZZ.COM LIMITED LEEK Active MICRO ENTITY 59200 - Sound recording and music publishing activities
THE KENELM YOUTH TRUST LIMITED ALTON Active GROUP 85590 - Other education n.e.c.
JOHN PENNINGTON EDUCATION CONSULTANT LIMITED STOKE-ON-TREN ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
HOLY TRINITY CATHOLIC MULTI ACADEMY COMPANY STAFFORD Dissolved... FULL 85200 - Primary education
UP CLOSE AND... PRODUCTIONS LIMITED LEEK ENGLAND Active DORMANT 59113 - Television programme production activities
DAINS LLP BIRMINGHAM ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHEADLE ACADEMY CHEADLE Active FULL 85310 - General secondary education
MIDLANDS ELITE BARS LTD STOKE-ON-TRENT ENGLAND Active UNAUDITED ABRIDGED 56210 - Event catering activities