ELLISON BOULTERS CHURCH OF ENGLAND ACADEMY LTD - LINCOLN


Company Profile Company Filings

Overview

ELLISON BOULTERS CHURCH OF ENGLAND ACADEMY LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LINCOLN and has the status: Active.
ELLISON BOULTERS CHURCH OF ENGLAND ACADEMY LTD was incorporated 11 years ago on 06/08/2012 and has the registered number: 08169622. The accounts status is SMALL and accounts are next due on 31/05/2024.

ELLISON BOULTERS CHURCH OF ENGLAND ACADEMY LTD - LINCOLN

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 / 8 31/08/2022 31/05/2024

Registered Office

ELLISON BOULTERS COFE PRIMARY SCHOOL SUDBROOKE ROAD
LINCOLN
LN2 2UZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/08/2023 19/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUZANNE EMMA SCOTT Sep 1974 British Director 2014-08-31 CURRENT
MRS KERRY FOGG Secretary 2018-09-19 CURRENT
MR GRAEME JON CLARK Apr 1981 British Director 2022-10-01 CURRENT
MR ANDREW TALKES Jun 1973 British Director 2021-10-13 CURRENT
MRS AMARINDER KAUR SANGHI Jun 1979 British Director 2017-09-28 CURRENT
MR NICK ROUSE Jul 1973 British Director 2023-08-05 CURRENT
MRS JENNIFER PEARSON May 1978 British Director 2023-10-31 CURRENT
MRS AMI JOANNA MONTGOMERY Aug 1987 British Director 2023-12-06 CURRENT
MR RICHARD JOHN ROYE KERRIDGE Aug 1971 British Director 2015-07-13 CURRENT
MR PETER JOHN HEAFIELD Aug 1950 British Director 2015-10-13 CURRENT
MR RICHARD THOMAS CLARK May 1982 British Director 2023-10-31 CURRENT
MRS KELLY CLARK Nov 1982 British Director 2020-10-05 CURRENT
MRS RACHEL PAIGE Nov 1978 British Director 2013-03-21 UNTIL 2018-01-09 RESIGNED
MRS JOY LIDDLE Dec 1952 British Director 2016-07-05 UNTIL 2022-11-03 RESIGNED
MR TIMOTHY STEPHEN JAMES RIDEOUT Sep 1966 British Director 2020-09-07 UNTIL 2022-11-03 RESIGNED
MR TIMOTHY STEPHEN JAMES RIDEOUT Sep 1966 British Director 2014-02-11 UNTIL 2015-08-31 RESIGNED
JOANNA KATHARINE SIDDANS Feb 1978 British Director 2016-10-01 UNTIL 2019-01-07 RESIGNED
MR ROBIN SOLLY Nov 1973 British Director 2012-08-31 UNTIL 2016-09-30 RESIGNED
MRS ANNE SPAIGHT Aug 1952 British Director 2012-08-31 UNTIL 2013-07-11 RESIGNED
MRS JENNIFER HELEN WHEELDON Jul 1959 British Director 2012-08-06 UNTIL 2014-08-31 RESIGNED
MRS JANICE PACEY Jul 1949 British Director 2016-10-01 UNTIL 2017-07-04 RESIGNED
MRS CAROLYN JUNE MORANT Jun 1946 British Director 2018-01-30 UNTIL 2018-07-30 RESIGNED
MR LINDSAY JOHN MCCREADY Oct 1964 British Director 2012-08-31 UNTIL 2014-03-18 RESIGNED
MRS JACQUELINE MARGARET JAMES Secretary 2014-09-01 UNTIL 2018-08-31 RESIGNED
MRS JENNIFER DENISE COULSON Apr 1968 British Director 2014-11-11 UNTIL 2017-07-12 RESIGNED
MR TIM CULPIN Jan 1964 British Director 2014-07-24 UNTIL 2019-11-19 RESIGNED
DR PETER GEOFFREY GREEN Sep 1959 British Director 2014-08-06 UNTIL 2022-11-03 RESIGNED
MR JAMES WINDLE Feb 1979 British Director 2021-10-13 UNTIL 2023-08-05 RESIGNED
REV WILLIAM GARMON WILLIAMS Jul 1942 British Director 2013-05-21 UNTIL 2014-07-07 RESIGNED
MRS CARRIE CLARKE Nov 1985 British Director 2018-01-08 UNTIL 2021-10-12 RESIGNED
MRS JACQUELINE ANNE CARTER Jan 1963 British Director 2014-06-09 UNTIL 2022-10-01 RESIGNED
MR DANIEL JAMES CALLAGHAN Jun 1981 British Director 2012-08-31 UNTIL 2014-06-09 RESIGNED
MR ARDESHIR BATTYE Aug 1976 British,Australian Director 2021-10-13 UNTIL 2023-08-05 RESIGNED
MRS DIMA ALMUFTI NASHAWI Aug 1984 Syrian Director 2018-11-07 UNTIL 2023-11-07 RESIGNED
MRS AMANDA KING Jun 1974 British Director 2012-08-31 UNTIL 2014-07-31 RESIGNED
MR MATTHEW STEWART IGOE Mar 1982 British Director 2015-10-13 UNTIL 2018-07-30 RESIGNED
MRS ALISON MARGARET LOWERSON Nov 1971 British Director 2018-11-07 UNTIL 2021-11-07 RESIGNED
REV ROBERT SPAIGHT Dec 1945 British Director 2012-08-31 UNTIL 2012-12-05 RESIGNED
MR MARTIN WHITAKER Jan 1978 British Director 2012-08-31 UNTIL 2015-01-15 RESIGNED
DOCTOR VICTORIA JANE CLARKE Dec 1980 British Director 2017-11-16 UNTIL 2021-11-07 RESIGNED
REVEREND ADAM STEWART WATSON Sep 1975 British Director 2014-12-01 UNTIL 2023-08-05 RESIGNED
MRS ALICE LAURA WARD Dec 1988 British Director 2017-01-10 UNTIL 2018-07-30 RESIGNED
MR DAREN TURNER Dec 1966 British Director 2012-08-31 UNTIL 2016-09-30 RESIGNED
MR DIRK TERJUNG Oct 1957 German Director 2012-08-31 UNTIL 2014-01-31 RESIGNED
MISS PAULINE SUTTON Feb 1962 British Director 2012-08-31 UNTIL 2016-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy Stephen James Rideout 2020-09-07 - 2022-11-03 9/1966 Lincoln   Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Mrs Joy Liddle 2016-07-05 - 2022-11-03 12/1952 Lincoln   Lincolnshire Significant influence or control
Dr Peter Geoffrey Green 2016-04-06 - 2022-11-03 9/1959 Lincoln   Lincolnshire Significant influence or control
Mr Tim Culpin 2016-04-06 - 2019-11-19 1/1964 Lincoln   Lincolnshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITSA LIMITED BASILDON Active SMALL 63110 - Data processing, hosting and related activities
PSALM 84 V. 10 LINCOLN ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
BRAND FOUR LTD LONDON ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LINCOLN STREET PASTORS LINCOLN ENGLAND Dissolved... MICRO ENTITY 86900 - Other human health activities
BADOT LIMITED MARKET RASEN ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
GERMAN EXPERTS ON DEMAND LTD MARKET RASEN ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
IDOMUS LTD LINCOLN Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE LEARNING COMPANY ASSOCIATES LIMITED LINCOLN Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
STUDENT SOURCE LIMITED LONDON ENGLAND Active DORMANT 63120 - Web portals
JT VENTURES LIMITED LINCOLN Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CITIZENS ADVICE LINCOLNSHIRE BOSTON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
FREEWATT CONSTRUCTION LIMITED LINCOLN Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
CHARTERHOUSE EDUCATION CONSULTANCY LTD LINCOLN Active MICRO ENTITY 85600 - Educational support services
SMARTVALVE LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
VICKY CLARKE PSYCHOLOGIST LTD LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
LINGUITO LTD LINCOLN ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
AWARD PROPERTY HOLDINGS LTD MARKET RASEN UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
EASTGATE CLUB LINCOLN LTD LINCOLN UNITED KINGDOM Active NO ACCOUNTS FILED 93110 - Operation of sports facilities
MOUNT & MINSTER LLP LINCOLN Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARK HARRIS (LINCOLN) LIMITED SCOTHERN Active FULL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
HVARADARAJ LIMITED LINCOLN Active MICRO ENTITY 86220 - Specialists medical practice activities
MARK HARRIS (PROPERTIES) LIMITED LINCOLN Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
LYNDSEY GODDARD PHOTOGRAPHY LIMITED LINCOLN UNITED KINGDOM Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
MAXIMOVER LIMITED LINCOLN Active DORMANT 45190 - Sale of other motor vehicles
MARK HARRIS (HOLDINGS) LIMITED LINCOLN UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.