THE SUTTON ACADEMY
Status | ACTIVE |
Company No. | 07103919 |
Category | |
Incorporated | 14 Dec 2009 |
Age | 14 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE SUTTON ACADEMY is an active with number 07103919. It was incorporated 14 years, 5 months, 21 days ago, on 14 December 2009. The company address is , St Helens, WA9 5AU, Merseyside.
Company Fillings
Accounts with accounts type full
Date: 17 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Appoint person director company with name date
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Heap
Appointment date: 2023-12-12
Documents
Termination director company with name termination date
Date: 12 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Smith
Termination date: 2023-11-27
Documents
Accounts with accounts type full
Date: 01 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-18
Officer name: Miss Victoria Smith
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amanda Wardell
Appointment date: 2022-06-21
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Morley
Termination date: 2022-05-03
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Duncan Maclaren
Termination date: 2022-06-21
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Jackson
Termination date: 2022-06-21
Documents
Accounts with accounts type full
Date: 23 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Paul Willerton
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Long
Appointment date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type full
Date: 02 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-18
Officer name: Mark Doyle
Documents
Appoint person director company with name date
Date: 15 Sep 2020
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Morley
Appointment date: 2019-03-01
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-30
Officer name: Mrs Julie Powell
Documents
Appoint person director company with name date
Date: 11 Sep 2020
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Doyle
Appointment date: 2019-10-15
Documents
Appoint person director company with name date
Date: 11 Sep 2020
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Davies
Appointment date: 2015-11-01
Documents
Appoint person director company with name date
Date: 11 Sep 2020
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon John Pennington
Appointment date: 2015-05-01
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Maclaren
Appointment date: 2019-06-01
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Gribben
Appointment date: 2013-07-01
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Kearney
Appointment date: 2019-10-15
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Jackson
Appointment date: 2014-02-01
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Louise Callaghan
Termination date: 2019-09-19
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-20
Officer name: Andrew Ross
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Monica Box
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Cessation of a person with significant control
Date: 03 Mar 2020
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-19
Psc name: Monica Box
Documents
Notification of a person with significant control
Date: 03 Mar 2020
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-19
Psc name: St Helens College
Documents
Accounts with accounts type full
Date: 04 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person secretary company with name date
Date: 20 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-17
Officer name: Mrs Jayne Tallant
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Ronald Charles Winter
Appointment date: 2019-10-15
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-19
Psc name: Monica Box
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-19
Psc name: Rob Molloy
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Mrs Julia Callaghan
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Mrs Monica Box
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Molloy
Termination date: 2019-09-19
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jee
Termination date: 2019-09-19
Documents
Termination secretary company with name termination date
Date: 10 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorna Margaret Lloyd-Williams
Termination date: 2019-09-01
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rob Molloy
Notification date: 2019-06-26
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Jette Inger Burford
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jette Burford
Cessation date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Appoint person director company with name date
Date: 25 Feb 2019
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ross
Appointment date: 2018-06-19
Documents
Accounts with accounts type full
Date: 02 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 13 Jul 2018
Action Date: 23 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lorna Margaret Lloyd-Williams
Appointment date: 2018-03-23
Documents
Termination secretary company with name termination date
Date: 13 Jul 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-22
Officer name: Christine Mary Jones
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type full
Date: 23 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-08
Officer name: Brian Dean
Documents
Accounts with accounts type full
Date: 09 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type full
Date: 22 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 18 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Resolution
Date: 24 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person secretary company with change date
Date: 23 May 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-23
Officer name: Mrs Christine Mary Jones
Documents
Change person secretary company with change date
Date: 23 May 2014
Action Date: 22 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Christine Mary Jones
Change date: 2014-05-22
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Molloy
Documents
Appoint person secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Mary Jones
Documents
Termination director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Grant
Documents
Termination secretary company with name
Date: 22 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Webster
Documents
Accounts with accounts type full
Date: 24 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 20 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wooff
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Townley
Documents
Termination director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Smedley
Documents
Appoint person director company with name
Date: 18 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jee
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Wooff
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Appoint person director company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Dean
Documents
Termination director company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise May
Documents
Accounts with accounts type full
Date: 04 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wheatley
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jette Inger Burford
Documents
Termination director company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Bacon
Documents
Accounts with accounts type full
Date: 30 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts amended with accounts type full
Date: 02 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Accounts with accounts type full
Date: 16 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Miles
Documents
Annual return company with made up date no member list
Date: 20 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Appoint person secretary company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Joan Webster
Documents
Appoint person director company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David George Grant
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: St Helens College, Town Centre Campus Water Street St Helens WA10 1PP United Kingdom
Documents
Certificate change of name company
Date: 07 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sutton high academy\certificate issued on 07/10/10
Documents
Resolution
Date: 28 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 04 Aug 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-08-31
Documents
Some Companies
25 STIRLING ROAD,ST. LEONARDS-ON-SEA,TN38 9NP
Number: | 11432307 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11145517 |
Status: | ACTIVE |
Category: | Private Limited Company |
114A CROMWELL ROAD,LONDON,SW7 4ES
Number: | 03796516 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW
Number: | 09606448 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRBECK HOUSE, DUKE STREET,CUMBRIA,CA11 7NA
Number: | 06083302 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
51 CHAMBERLAIN PLACE,KIDLINGTON,OX5 1SQ
Number: | 11888995 |
Status: | ACTIVE |
Category: | Private Limited Company |