About

Registered Number: 07586346
Date of Incorporation: 31/03/2011 (13 years ago)
Company Status: Active
Registered Address: Chalfont St Peter Church Of England Academy, Penn Road, Chalfont St Peter, Buckinghamshire, SL9 9SS

 

Established in 2011, Chalfont Saint Peter Church of England Academy are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". This business has 27 directors listed as Mears, Timothy Ronald, Badrick, Rebecca Rianne, Baxendine, David Michael, Brindley, Victoria Jane, Broad, Hayley Louise, Brown, Jacqueline Anne, Dr, Greenwood, Kellam, Hicks, Christopher David, Hicks, Paula Marie, James, Simon Irving Webster, King, Sheila Mary, Mears, Timothy Ronald, Alburg, Nicola Louise, Bartlett, Rita Janice, Goodman, John, Revd, Harrison, Jeffrey David, King, James Anthony, Reverend, Overton, Charles Henry, Rev, Phillips, Timea, Philpot, Elizabeth Anne, Pritchard, John Lawrence, The Right Reverend, Stephen, Leslie, Tuddenham, David, Underwood, Elizabeth Jane, Valentine, Sally Ann, Whittall, Malcolm, Wiggins, Caroline Maberly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADRICK, Rebecca Rianne 22 January 2020 - 1
BAXENDINE, David Michael 11 April 2011 - 1
BRINDLEY, Victoria Jane 19 February 2018 - 1
BROAD, Hayley Louise 01 January 2018 - 1
BROWN, Jacqueline Anne, Dr 18 November 2014 - 1
GREENWOOD, Kellam 19 January 2017 - 1
HICKS, Christopher David 03 October 2019 - 1
HICKS, Paula Marie 26 November 2018 - 1
JAMES, Simon Irving Webster 01 September 2015 - 1
KING, Sheila Mary 01 September 2013 - 1
ALBURG, Nicola Louise 01 September 2011 31 August 2019 1
BARTLETT, Rita Janice 11 April 2011 01 September 2013 1
GOODMAN, John, Revd 19 February 2018 24 April 2020 1
HARRISON, Jeffrey David 01 September 2013 03 October 2016 1
KING, James Anthony, Reverend 03 October 2016 02 October 2017 1
OVERTON, Charles Henry, Rev 31 March 2011 28 April 2014 1
PHILLIPS, Timea 01 September 2015 11 July 2019 1
PHILPOT, Elizabeth Anne 11 April 2011 09 February 2015 1
PRITCHARD, John Lawrence, The Right Reverend 31 March 2011 28 April 2014 1
STEPHEN, Leslie 31 March 2011 28 April 2014 1
TUDDENHAM, David 18 November 2014 27 March 2018 1
UNDERWOOD, Elizabeth Jane 01 January 2014 31 August 2017 1
VALENTINE, Sally Ann 11 April 2011 31 August 2019 1
WHITTALL, Malcolm 11 April 2011 03 October 2016 1
WIGGINS, Caroline Maberly 11 April 2011 12 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MEARS, Timothy Ronald 12 May 2020 - 1
MEARS, Timothy Ronald 11 April 2011 16 May 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 26 May 2020
AP03 - Appointment of secretary 12 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 February 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 11 February 2019
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 11 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 12 April 2016
AP01 - Appointment of director 28 January 2016
AA - Annual Accounts 14 January 2016
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP03 - Appointment of secretary 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 27 March 2012
AA01 - Change of accounting reference date 27 March 2012
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
CERTNM - Change of name certificate 08 April 2011
NEWINC - New incorporation documents 31 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.