CROMWELL ACADEMY - HUNTINGDON


Company Profile Company Filings

Overview

CROMWELL ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HUNTINGDON and has the status: Dissolved - no longer trading.
CROMWELL ACADEMY was incorporated 10 years ago on 01/05/2014 and has the registered number: 09021722. The accounts status is FULL.

CROMWELL ACADEMY - HUNTINGDON

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 31/08/2018

Registered Office

CROMWELL ACADEMY
HUNTINGDON
CAMBRIDGESHIRE
PE29 6JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY JAMES WESTON Mar 1973 British Director 2017-03-14 CURRENT
MRS LAUREN BLYTH Feb 1988 British Director 2016-09-16 CURRENT
MR BEVERLEY JOHN FREDERICK CURTIS Jan 1945 British Director 2017-05-25 CURRENT
MRS SARAH JAYNE BARNARD-MITCHAM Secretary 2016-10-14 UNTIL 2017-07-18 RESIGNED
MR ROGER DOUGLAS WORGAN Oct 1946 British Director 2014-11-03 UNTIL 2016-11-08 RESIGNED
MRS VICKI JAYNE DAVIS Secretary 2017-07-19 UNTIL 2017-12-31 RESIGNED
SARAH ELISABETH NOAKES Jun 1964 British Director 2014-09-01 UNTIL 2016-04-30 RESIGNED
MR SAMUEL DAVID STANLEY WOOD Aug 1975 British Director 2015-01-29 UNTIL 2016-01-21 RESIGNED
MS BERNADETTE BO YEE WONG Jul 1975 British Director 2017-03-14 UNTIL 2017-12-31 RESIGNED
BENJAMIN GAVIN WILSON Apr 1987 British Director 2014-09-01 UNTIL 2015-06-18 RESIGNED
ANDREW PETER WILKES Feb 1972 British Director 2014-06-27 UNTIL 2015-06-24 RESIGNED
NICOLA TULIP May 1977 British Director 2014-06-27 UNTIL 2016-01-21 RESIGNED
MR MURSAL HASSAN SIYID Jan 1979 British Director 2015-01-22 UNTIL 2015-07-31 RESIGNED
MR MARTIN PETER SAVILL Sep 1966 British Director 2016-03-11 UNTIL 2017-12-31 RESIGNED
MRS KOLI SARKAR Feb 1972 British Director 2014-11-03 UNTIL 2016-06-15 RESIGNED
MR THOMAS DOUGLAS SANDERSON Jun 1972 British Director 2014-09-01 UNTIL 2015-11-16 RESIGNED
MR NIALL O'NEILL Mar 1981 British Director 2015-11-13 UNTIL 2017-12-31 RESIGNED
MR RICHARD WILLIAM LAING May 1971 British Director 2014-11-03 UNTIL 2017-12-31 RESIGNED
SAMANTHA MASKE Oct 1974 British Director 2014-05-01 UNTIL 2014-09-22 RESIGNED
MR PAUL ALAN HULL Mar 1968 British Director 2017-03-14 UNTIL 2017-12-31 RESIGNED
MR PAUL ALAN HULL Mar 1968 British Director 2015-11-16 UNTIL 2015-11-19 RESIGNED
SOPHIE CAROLINE HILL May 1976 British Director 2014-06-29 UNTIL 2015-06-18 RESIGNED
MR DAVID GRAEME HILL Nov 1975 British Director 2016-03-18 UNTIL 2016-07-03 RESIGNED
MR PAUL CHRISTOPHER DAVIS Feb 1971 British Director 2014-11-03 UNTIL 2017-05-22 RESIGNED
EMMA VERONICA BRITTON May 1979 English Director 2014-09-01 UNTIL 2016-07-14 RESIGNED
STEPHANIE KATE BALDWIN Feb 1972 British Director 2014-05-01 UNTIL 2014-05-02 RESIGNED
STEPHANIE KATE BALDWIN Feb 1972 British Director 2014-09-01 UNTIL 2017-09-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gary James Weston 2018-01-01 3/1973 Huntingdon   Cambridgeshire Voting rights 25 to 50 percent
Mr Bev John Curtis 2018-01-01 1/1945 Huntingdon   Cambridgeshire Voting rights 25 to 50 percent
Mr Richard William Laing 2016-11-10 - 2017-12-31 5/1971 Huntingdon   Cambridgeshire Voting rights 25 to 50 percent
Mrs Samantha Maske 2016-04-06 - 2017-12-31 10/1974 Huntingdon   Cambridgeshire Voting rights 25 to 50 percent
Mrs Sophie Caroline Hill 2016-04-06 - 2017-12-31 5/1976 Huntingdon   Cambridgeshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOP HEX LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 26512 - Manufacture of electronic industrial process control equipment
BID HUNTINGDON LTD HUNTINGDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RAMSAY COURT MANAGEMENT COMPANY LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GENESIS (HINCHINGBROOK) MANAGEMENT COMPANY LIMITED SUDBURY UNITED KINGDOM Active DORMANT 98000 - Residents property management
HINCHINGBROOKE BUSINESS PARK MANAGEMENT COMPANY LIMITED PETERBOROUGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
THEATRECOM SYSTEMS LIMITED HUNTINGDON Dissolved... TOTAL EXEMPTION SMALL 46520 - Wholesale of electronic and telecommunications equipment and parts
ACES ACADEMIES TRUST HUNTINGDON Active FULL 85310 - General secondary education
CS TRAINING UK LIMITED MARKET HARBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TENDRING COLCHESTER BORDERS LTD LONDON ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
COLCHESTER BRAINTREE BORDERS LTD LONDON ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
SIYID LIMITED COVENTRY ENGLAND Dissolved... MICRO ENTITY 58190 - Other publishing activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ERMINE STREET MANAGEMENT LIMITED HUNTINGDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
GALUSCA LTD HUNTINGDON ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities