This company is commonly known as Hinckley Academy And John Cleveland Sixth Form Centre. The company was founded 9 years ago and was given the registration number 09318755. The firm's registered office is in HINCKLEY. You can find them at Hinckley Academy And John Cleveland Sixth Form Centre, Butt Lane, Hinckley, Leicestershire. This company's SIC code is 85310 - General secondary education.
Name | : | HINCKLEY ACADEMY AND JOHN CLEVELAND SIXTH FORM CENTRE |
---|---|---|
Company Number | : | 09318755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hinckley Academy And John Cleveland Sixth Form Centre, Butt Lane, Hinckley, Leicestershire, LE10 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 20 September 2017 | Active |
24, Island Close, Hinckley, England, LE10 1LN | Director | 01 February 2019 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 19 November 2014 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 05 November 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 19 November 2014 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, England And Wales, LE10 1LE | Secretary | 19 November 2014 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Secretary | 26 July 2017 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Secretary | 01 September 2016 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 19 November 2014 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 24 August 2016 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 19 November 2014 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 28 October 2017 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 19 November 2014 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 29 November 2017 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 19 November 2014 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 05 November 2015 | Active |
Hinckley Academy And John Cleveland, Sixth Form Centre, Butt Lane, Hinckley, LE10 1LE | Director | 01 September 2015 | Active |
Mrs Catherine Mary Herd | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Hinckley Academy And John Cleveland, Sixth Form Centre, Hinckley, LE10 1LE |
Nature of control | : |
|
Mr Paul Alan Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Hinckley Academy And John Cleveland, Sixth Form Centre, Hinckley, LE10 1LE |
Nature of control | : |
|
Ms Suzanne Michele Bull | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Hinckley Academy And John Cleveland, Sixth Form Centre, Hinckley, LE10 1LE |
Nature of control | : |
|
Mr Geoffrey Stephen Norman Wass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Address | : | Hinckley Academy And John Cleveland, Sixth Form Centre, Hinckley, LE10 1LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Gazette | Gazette filings brought up to date. | Download |
2022-03-10 | Accounts | Accounts with accounts type group. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-16 | Accounts | Accounts with accounts type group. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-05 | Accounts | Accounts with accounts type group. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Accounts | Accounts with accounts type group. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.