HINCKLEY ACADEMY AND JOHN CLEVELAND SIXTH FORM CENTRE - HINCKLEY


Company Profile Company Filings

Overview

HINCKLEY ACADEMY AND JOHN CLEVELAND SIXTH FORM CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HINCKLEY and has the status: Active - Proposal to Strike off.
HINCKLEY ACADEMY AND JOHN CLEVELAND SIXTH FORM CENTRE was incorporated 9 years ago on 19/11/2014 and has the registered number: 09318755. The accounts status is GROUP and accounts are next due on 31/12/2022.

HINCKLEY ACADEMY AND JOHN CLEVELAND SIXTH FORM CENTRE - HINCKLEY

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021 31/12/2022

Registered Office

HINCKLEY ACADEMY AND JOHN CLEVELAND SIXTH FORM CENTRE
HINCKLEY
LEICESTERSHIRE
LE10 1LE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2021 03/12/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CATHERINE MARY HERD Nov 1969 British Director 2015-09-01 CURRENT
MR TOM CHENEY Oct 1985 British Director 2017-09-20 CURRENT
MR CHRISTOPHER WAYNE HARVEY Feb 1968 British Director 2014-11-19 CURRENT
MR GORDON HARRY IAN DANIELS Dec 1950 British Director 2019-02-01 CURRENT
BARRY-JOHN HAYTREE Apr 1978 British Director 2015-11-05 CURRENT
MRS ANN ROWTON WRIGHT Oct 1943 British Director 2015-09-01 CURRENT
ANGELA WORTLEY Nov 1949 British Director 2015-09-01 CURRENT
MR GEOFFREY STEPHEN NORMAN WASS Sep 1942 British Director 2014-11-19 CURRENT
MRS JACQUELINE PAYNE Nov 1956 British Director 2015-09-01 CURRENT
MRS JULIE ANN SELBY Secretary 2017-07-26 UNTIL 2019-12-31 RESIGNED
CHRISTINE ANNE BEAUMONT Secretary 2014-11-19 UNTIL 2016-08-31 RESIGNED
MR SHAUN DAVID WHITING Secretary 2016-09-01 UNTIL 2017-03-21 RESIGNED
MRS ROSEMARY WELLS WRIGHT Apr 1940 British Director 2015-09-01 UNTIL 2017-09-08 RESIGNED
MR ANDREW CHRISTON Oct 1967 British Director 2014-11-19 UNTIL 2018-09-09 RESIGNED
JEFFREY WILFRED WHITE Nov 1954 British Director 2015-11-05 UNTIL 2016-09-01 RESIGNED
MRS SALLY ELIZABETH THOMPSON Feb 1963 English Director 2015-09-01 UNTIL 2017-08-31 RESIGNED
MR MICHAEL DUNCAN SHARPE Apr 1964 British Director 2014-11-19 UNTIL 2016-09-28 RESIGNED
MRS JULIE ANN SELBY Jan 1967 British Director 2017-11-29 UNTIL 2019-08-31 RESIGNED
MR RICHARD MICHAEL PETER PARKIN Aug 1967 British Director 2015-09-01 UNTIL 2020-03-31 RESIGNED
CATHERINE MARY HERD Nov 1969 British Director 2015-09-01 UNTIL 2015-09-01 RESIGNED
MR MICHAEL JOHN HERBERT Jun 1940 British Director 2014-11-19 UNTIL 2015-08-31 RESIGNED
MR DARREN GREWCOCK Sep 1965 British Director 2017-10-28 UNTIL 2018-09-01 RESIGNED
MR PAUL DAVID CRAVEN Jun 1956 British Director 2015-09-01 UNTIL 2016-08-31 RESIGNED
MS SUZANNE MICHELE BULL Nov 1966 British Director 2015-09-01 UNTIL 2017-07-14 RESIGNED
MR RICHARD MICHAEL CAHILL Jan 1972 British Director 2016-08-24 UNTIL 2020-08-31 RESIGNED
MR DEAN BRETT CAHILL Sep 1974 British Director 2015-09-01 UNTIL 2020-08-31 RESIGNED
MR PAUL ALAN BROWN Mar 1951 British Director 2014-11-19 UNTIL 2019-01-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Catherine Mary Herd 2017-11-07 11/1969 Hinckley   Leicestershire Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Paul Alan Brown 2016-04-06 - 2019-01-10 3/1951 Hinckley   Leicestershire Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Ms Suzanne Michele Bull 2016-04-06 11/1966 Hinckley   Leicestershire Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Geoffrey Stephen Norman Wass 2016-04-06 9/1942 Hinckley   Leicestershire Voting rights 25 to 50 percent
Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WARWICKSHIRE LAW SOCIETY,LIMITED(THE) COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ALDERSON HOUSE (WARWICK) LIMITED WARWICK Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CARISBROOKE LAWN TENNIS CLUB LIMITED Active MICRO ENTITY 93199 - Other sports activities
HINCKLEY GOLF CLUB LIMITED HINCKLEY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SPARKENHOE BUSINESS CENTRE LIMITED HINCKLEY Active MICRO ENTITY 96090 - Other service activities n.e.c.
EMLC LONDON Dissolved... FULL 85600 - Educational support services
MROGER ENG. LIMITED LEICESTERSHIRE Dissolved... 33120 - Repair of machinery
HINCKLEY MASONIC HALL LIMITED HINCKLEY Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED HINCKLEY ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
JOHN CLEVELAND COLLEGE HINCKLEY Dissolved... FULL 85310 - General secondary education
THE HEATHFIELD ACADEMY LEICESTER Dissolved... FULL 85310 - General secondary education
MOUNT GRACE HIGH SCHOOL ACADEMY TRUST HINCKLEY Dissolved... FULL 85310 - General secondary education
JOHN CLEVELAND SERVICES LIMITED HINCKLEY ENGLAND Dissolved... SMALL 85310 - General secondary education
TRAINING & SKILLS SERVICES (JACKIE PAYNE) LIMITED HINCKLEY Active -... MICRO ENTITY 85600 - Educational support services
LDJ LIMITED NUNEATON Dissolved... NO ACCOUNTS FILED 69102 - Solicitors
ZEBRA SOFTWARE SOLUTIONS LTD BROUGHTON ASTLEY ENGLAND Dissolved... DORMANT 62012 - Business and domestic software development
SMB EDUCATION SERVICES LTD LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
AWESOME SCIENCE LTD LEICESTER UNITED KINGDOM Dissolved... DORMANT 85200 - Primary education
LDJ SOLICITORS LLP NUNEATON Active TOTAL EXEMPTION FULL None Supplied