UKBizDB.co.uk

WHITLEY ACADEMY

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

This company is commonly known as Whitley Academy. The company was founded 13 years ago and was given the registration number 07657794. The firm's registered office is in COVENTRY. You can find them at Whitley Academy, Abbey Road, Coventry, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:WHITLEY ACADEMY
Company Number:07657794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2011
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Whitley Academy, Abbey Road, Coventry, CV3 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director27 March 2012Active
38, Woodland Avenue, Coventry, England, CV5 6DB

Director09 January 2020Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Secretary19 December 2018Active
Finham Park Multi Academy Trust, Torrington Avenue, Coventry, England, CV4 9WT

Secretary01 January 2021Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Secretary01 July 2014Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Secretary12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director10 December 2013Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director08 July 2014Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director03 June 2011Active
52, Magnet Lane, Rugby, England, CV22 7NH

Director09 January 2020Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director26 March 2013Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director11 December 2012Active
Whitley Academy, Abbey Road, Coventry, England, CV3 4BD

Director16 December 2019Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director09 December 2014Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director27 March 2018Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director03 June 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director19 December 2015Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director10 December 2013Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director17 July 2012Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
37, Studley Road, Redditch, England, B98 7HE

Director02 April 2019Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
86, Ashington Grove, Coventry, England, CV3 4DE

Director02 September 2019Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director30 November 2017Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director08 December 2015Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director12 July 2011Active
Whitley Academy, Abbey Road, Coventry, CV3 4BD

Director08 July 2014Active

People with Significant Control

Mr Ian Thomas Jamie
Notified on:01 January 2021
Status:Active
Date of birth:March 1957
Nationality:British
Address:Whitley Academy, Abbey Road, Coventry, CV3 4BD
Nature of control:
  • Significant influence or control as trust
Mr Spencer James Miller
Notified on:09 January 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:27, Babelake Street, Ashby-De-La-Zouch, England, LE65 1WD
Nature of control:
  • Significant influence or control as trust
Mr David Edwin Kershaw
Notified on:09 January 2020
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:England
Address:38, Woodland Avenue, Coventry, England, CV5 6DB
Nature of control:
  • Significant influence or control as trust
Mr Ian Thomas Jamie
Notified on:26 November 2019
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Staeger Clear Packaging Limited, Unit 1, Coventry, England, CV6 4BL
Nature of control:
  • Significant influence or control as trust
Mr Adrian Noble
Notified on:01 September 2018
Status:Active
Date of birth:July 1961
Nationality:British
Address:Whitley Academy, Abbey Road, Coventry, CV3 4BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Denis James Anthony Macdaid
Notified on:12 October 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Whitley Academy, Abbey Road, Coventry, CV3 4BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Fred Rex
Notified on:12 October 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Whitley Academy, Abbey Road, Coventry, CV3 4BD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Timothy Downing
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Whitley Academy, Abbey Road, Coventry, CV3 4BD
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Change account reference date company previous shortened.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Termination secretary company with name termination date.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type full.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.