This company is commonly known as Barnfield South Academy. The company was founded 17 years ago and was given the registration number 05958353. The firm's registered office is in LUTON. You can find them at The Chalk Hills Academy, Leagrave High Street, Luton, . This company's SIC code is 85310 - General secondary education.
Name | : | BARNFIELD SOUTH ACADEMY |
---|---|---|
Company Number | : | 05958353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 October 2006 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE | Director | 29 March 2018 | Active |
The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE | Director | 11 October 2016 | Active |
Barnfield Business Centre, Station House, Station Approach, Harpenden, AL5 4SW | Secretary | 04 March 2011 | Active |
Chaplin Frobosher Welling Ltd, 33 Birch Close, Broom, Biggleswade, Uk, FG18 9NR | Secretary | 01 September 2012 | Active |
The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE | Secretary | 01 September 2014 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 06 October 2006 | Active |
St Pauls Terrace, 81 Caroline Street, Birmingham, B3 1UP | Corporate Secretary | 24 August 2007 | Active |
313 Luton Road, Harpenden, AL5 3LW | Director | 06 October 2006 | Active |
82, Seymour Road, Luton, LU1 3NW | Director | 07 December 2007 | Active |
The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE | Director | 11 October 2016 | Active |
Barnfield Business Centre, Station House, Station Approach, Harpenden, AL5 4SW | Director | 14 March 2007 | Active |
Barnfield Business Centre, Ground Floor Station Road, Station Approach, Harpenden, AL5 4SW | Director | 01 August 2012 | Active |
The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE | Director | 11 October 2016 | Active |
11, Foxglove Way, Luton, LU3 1EA | Director | 18 July 2007 | Active |
Barnfield College, York Street Campus, York Street, Luton, LU2 0EZ | Director | 09 November 2007 | Active |
79 Holly Bush Lane, Hampton, TW12 2QY | Director | 24 June 2008 | Active |
175 Cleveland Way, Great Ashby, Stevenage, SG1 6BX | Director | 13 July 2007 | Active |
6, Westlecote Gardens, Luton, LU2 7DR | Director | 12 July 2007 | Active |
Barnfield College, York Street, Luton, England, LU2 0EZ | Director | 18 July 2012 | Active |
29b, Ella Road, Crouch End, London, N8 9EL | Director | 09 November 2007 | Active |
122 Tenby Drive, Luton, LU4 9BN | Director | 20 March 2007 | Active |
The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE | Director | 25 February 2015 | Active |
3 Garter Court, Knightsfield, Luton, LU2 7LL | Director | 18 February 2008 | Active |
Barnfield Business Centre, Station House, Station Approach, Harpenden, AL5 4SW | Director | 13 July 2007 | Active |
The Shared Learning Trust | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chalk Hills Academy, Leagrave High Street, Luton, England, LU4 0NE |
Nature of control | : |
|
Barnfield Education Partnership Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Barnfield College, Barnfield Avenue, Luton, England, LU2 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Address | Change sail address company with old address new address. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-29 | Resolution | Resolution. | Download |
2016-12-08 | Address | Change sail address company with old address new address. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Officers | Termination secretary company with name termination date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Address | Move registers to registered office company with new address. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.