About

Registered Number: 07668923
Date of Incorporation: 14/06/2011 (13 years and 10 months ago)
Company Status: Active
Registered Address: Eden Park Primary School, Eden Park, Brixham, TQ5 9NH,

 

Coast Academies was established in 2011, it has a status of "Active". There are 31 directors listed as Bevan, Sarah Jane, D'alessandro, Laura, Kies, Kenneth, Lockyer, David Edwin, Nichols, Gary, Smith, Louise, Baldock, Jacqueline Ellen, Williscroft, Sarah Anne, Betts, Kim Patricia, Braund, Lisa Jane, Clayton, Adele, Corkerton, Colin, Coveney, Rodney Boore, Dixon, Valerie, Harper, Marianne, Harris, Ben, Harrison, John, Hitchcott, Caroline, Lawrence, Karen, Mercer, Jonathan, Morris, Charles, O'connor, Patrick William, Parr, John George, Perkins, Lauren, Rickard, Graham, Saunders, Barbara Christina, Stead, Jane, Stratford, Richard Michael, Tape, Paul Martin, Toms, Carrianne Louise, Tucker, Stephen Michael for the business. We don't know the number of employees at Coast Academies.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, Sarah Jane 12 December 2018 - 1
D'ALESSANDRO, Laura 17 April 2020 - 1
KIES, Kenneth 14 June 2011 - 1
LOCKYER, David Edwin 26 July 2017 - 1
NICHOLS, Gary 26 July 2017 - 1
SMITH, Louise 09 January 2019 - 1
BETTS, Kim Patricia 01 November 2011 02 May 2014 1
BRAUND, Lisa Jane 01 November 2011 16 September 2014 1
CLAYTON, Adele 01 November 2011 02 January 2014 1
CORKERTON, Colin 30 June 2014 16 September 2014 1
COVENEY, Rodney Boore 01 November 2011 30 September 2013 1
DIXON, Valerie 14 June 2011 31 August 2018 1
HARPER, Marianne 02 January 2014 31 August 2014 1
HARRIS, Ben 12 December 2012 20 March 2017 1
HARRISON, John 12 December 2018 30 January 2020 1
HITCHCOTT, Caroline 17 March 2014 16 September 2014 1
LAWRENCE, Karen 02 October 2013 16 September 2014 1
MERCER, Jonathan 01 November 2011 12 July 2014 1
MORRIS, Charles 02 January 2014 23 November 2015 1
O'CONNOR, Patrick William 23 June 2015 05 July 2018 1
PARR, John George 07 February 2013 25 November 2013 1
PERKINS, Lauren 01 November 2011 19 October 2012 1
RICKARD, Graham 14 June 2011 19 October 2012 1
SAUNDERS, Barbara Christina 12 December 2012 16 September 2014 1
STEAD, Jane 01 November 2011 02 January 2014 1
STRATFORD, Richard Michael 16 September 2014 05 July 2017 1
TAPE, Paul Martin 01 April 2016 01 May 2017 1
TOMS, Carrianne Louise 01 November 2011 16 September 2014 1
TUCKER, Stephen Michael 07 February 2013 16 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BALDOCK, Jacqueline Ellen 14 June 2011 01 April 2012 1
WILLISCROFT, Sarah Anne 01 April 2012 31 August 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CS01 - N/A 14 June 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 15 February 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 02 January 2019
PSC08 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC01 - N/A 15 November 2018
PSC01 - N/A 15 November 2018
PSC01 - N/A 15 November 2018
PSC09 - N/A 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
PSC08 - N/A 19 October 2018
PSC07 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 13 July 2018
AUD - Auditor's letter of resignation 06 July 2018
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AD01 - Change of registered office address 28 June 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 22 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 08 August 2016
AR01 - Annual Return 13 July 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 29 December 2015
RESOLUTIONS - N/A 08 October 2015
AP01 - Appointment of director 05 August 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 19 December 2014
RESOLUTIONS - N/A 23 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 16 October 2014
CERTNM - Change of name certificate 09 October 2014
MISC - Miscellaneous document 09 October 2014
AP01 - Appointment of director 09 October 2014
RESOLUTIONS - N/A 30 September 2014
CONNOT - N/A 30 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 04 July 2012
AD01 - Change of registered office address 21 June 2012
AP03 - Appointment of secretary 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
CH01 - Change of particulars for director 28 March 2012
AA01 - Change of accounting reference date 09 March 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AD01 - Change of registered office address 12 December 2011
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.