UKBizDB.co.uk

THE SOUTHWATER JUNIOR ACADEMY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Southwater Junior Academy. The company was founded 13 years ago and was given the registration number 07540802. The firm's registered office is in LONDON. You can find them at Mountcliff House, 154 Brent Street, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE SOUTHWATER JUNIOR ACADEMY
Company Number:07540802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Director09 October 2020Active
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, England, RH13 9JH

Director14 July 2023Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director01 September 2015Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director20 October 2016Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director15 November 2021Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director01 September 2020Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director01 January 2021Active
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, England, RH13 9JH

Director19 June 2023Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director01 September 2018Active
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director01 September 2015Active
The Southwater Junior Academy, Worthing Road, Southwater, United Kingdom, RH13 9JH

Director20 September 2016Active
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH

Director23 February 2011Active
Worthing Road, Southwater, Horsham, England, RH13 9JH

Director03 September 2012Active
11 Waters Edge, Aldwick, United Kingdom, PO21 4AW

Director08 December 2022Active
Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH

Director01 September 2016Active
62 Parsonage Road, Horsham, United Kingdom, RH12 4AN

Director01 September 2018Active
38 The Fieldings, Southwater, Horsham, West Sussex, United Kingdom, RH13 9LZ

Director20 October 2017Active
Cedars, Dorney Wood Road, Burnham, Slough, United Kingdom, SL1 8EJ

Director01 September 2017Active
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director01 January 2012Active
3 East Gun Copse, The Avenue, Christs Hospital, Horsham, United Kingdom, RH13 0JD

Director01 September 2018Active
Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH

Director01 September 2011Active
3 Oak Close, Southwater, Horsham, United Kingdom, RH13 9ET

Director16 January 2018Active
12 Medway Gardens, Burgess Hill, Burgess Hill, United Kingdom, RH15 0XE

Director01 September 2012Active
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH

Director23 February 2011Active
44 Blakes Farm Rd, Southwater, Southwater, United Kingdom, RH13 9GJ

Director01 September 2019Active
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director01 September 2015Active
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR

Director01 September 2020Active
11 Kithurst Close, East Preston, United Kingdom, BN16 2TQ

Director01 September 2017Active
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH

Director23 February 2011Active

People with Significant Control

Miss Claire Bennett
Notified on:01 September 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Nature of control:
  • Significant influence or control
Mr Jonathon Edward Bye
Notified on:01 September 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Nature of control:
  • Significant influence or control
Mrs Judith Anne Sally Harding
Notified on:01 September 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Nature of control:
  • Significant influence or control
Mr Anthony Frank Mason
Notified on:01 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Nature of control:
  • Significant influence or control
Mrs Elizabeth Anne Ratsey
Notified on:01 September 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.