THE SUTTON ACADEMY

, St Helens, WA9 5AU, Merseyside
StatusACTIVE
Company No.07103919
Category
Incorporated14 Dec 2009
Age14 years, 5 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Molloy

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christine Mary Jones

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Grant

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Webster

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wooff

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Townley

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smedley

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jee

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Wooff

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dean

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise May

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wheatley

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jette Inger Burford

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Bacon

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Miles

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Joan Webster

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David George Grant

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED WINDOWS SOUTHERN LTD

25 STIRLING ROAD,ST. LEONARDS-ON-SEA,TN38 9NP

Number:11432307
Status:ACTIVE
Category:Private Limited Company

CLM COMPOSITES LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11145517
Status:ACTIVE
Category:Private Limited Company

EDITEC U.K. LTD

114A CROMWELL ROAD,LONDON,SW7 4ES

Number:03796516
Status:ACTIVE
Category:Private Limited Company

ENEGIS HOLDINGS LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:09606448
Status:ACTIVE
Category:Private Limited Company

HOLLINS VIEW FARM

BIRBECK HOUSE, DUKE STREET,CUMBRIA,CA11 7NA

Number:06083302
Status:ACTIVE
Category:Private Unlimited Company

SPARTAN CLEANING LTD

51 CHAMBERLAIN PLACE,KIDLINGTON,OX5 1SQ

Number:11888995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source