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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 09 October 2020 | Active |
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, England, RH13 9JH | Director | 14 July 2023 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 01 September 2015 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 20 October 2016 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 15 November 2021 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 01 September 2020 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 01 January 2021 | Active |
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, England, RH13 9JH | Director | 19 June 2023 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 01 September 2018 | Active |
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR | Director | 01 September 2015 | Active |
The Southwater Junior Academy, Worthing Road, Southwater, United Kingdom, RH13 9JH | Director | 20 September 2016 | Active |
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH | Director | 23 February 2011 | Active |
Worthing Road, Southwater, Horsham, England, RH13 9JH | Director | 03 September 2012 | Active |
11 Waters Edge, Aldwick, United Kingdom, PO21 4AW | Director | 08 December 2022 | Active |
Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH | Director | 01 September 2016 | Active |
62 Parsonage Road, Horsham, United Kingdom, RH12 4AN | Director | 01 September 2018 | Active |
38 The Fieldings, Southwater, Horsham, West Sussex, United Kingdom, RH13 9LZ | Director | 20 October 2017 | Active |
Cedars, Dorney Wood Road, Burnham, Slough, United Kingdom, SL1 8EJ | Director | 01 September 2017 | Active |
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR | Director | 01 January 2012 | Active |
3 East Gun Copse, The Avenue, Christs Hospital, Horsham, United Kingdom, RH13 0JD | Director | 01 September 2018 | Active |
Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH | Director | 01 September 2011 | Active |
3 Oak Close, Southwater, Horsham, United Kingdom, RH13 9ET | Director | 16 January 2018 | Active |
12 Medway Gardens, Burgess Hill, Burgess Hill, United Kingdom, RH15 0XE | Director | 01 September 2012 | Active |
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH | Director | 23 February 2011 | Active |
44 Blakes Farm Rd, Southwater, Southwater, United Kingdom, RH13 9GJ | Director | 01 September 2019 | Active |
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR | Director | 01 September 2015 | Active |
Mountcliff House, 154 Brent Street, London, United Kingdom, NW4 2DR | Director | 01 September 2020 | Active |
11 Kithurst Close, East Preston, United Kingdom, BN16 2TQ | Director | 01 September 2017 | Active |
The Southwater Junior Academy, Worthing Road, Southwater, Horsham, United Kingdom, RH13 9JH | Director | 23 February 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Change person director company with change date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.