About

Registered Number: 09021722
Date of Incorporation: 01/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: Cromwell Academy, Parkway, Huntingdon, Cambridgeshire, PE29 6JA

 

Founded in 2014, Cromwell Academy are based in Cambridgeshire, it's status is listed as "Active". We do not know the number of employees at Cromwell Academy. The companies directors are listed as Blyth, Lauren, Curtis, Beverley John Frederick, Barnard-mitcham, Sarah Jayne, Davis, Vicki Jayne, Baldwin, Stephanie Kate, Baldwin, Stephanie Kate, Britton, Emma Veronica, Davis, Paul Christopher, Hill, Sophie Caroline, Laing, Richard William, Maske, Samantha, Noakes, Sarah Elisabeth, O'neill, Niall, Sarkar, Koli, Savill, Martin Peter, Tulip, Nicola, Wilkes, Andrew Peter, Wilson, Benjamin Gavin, Wong, Bernadette Bo Yee, Wood, Samuel David Stanley, Worgan, Roger Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Lauren 16 September 2016 - 1
CURTIS, Beverley John Frederick 25 May 2017 - 1
BALDWIN, Stephanie Kate 01 September 2014 06 September 2017 1
BALDWIN, Stephanie Kate 01 May 2014 02 May 2014 1
BRITTON, Emma Veronica 01 September 2014 14 July 2016 1
DAVIS, Paul Christopher 03 November 2014 22 May 2017 1
HILL, Sophie Caroline 29 June 2014 18 June 2015 1
LAING, Richard William 03 November 2014 31 December 2017 1
MASKE, Samantha 01 May 2014 22 September 2014 1
NOAKES, Sarah Elisabeth 01 September 2014 30 April 2016 1
O'NEILL, Niall 13 November 2015 31 December 2017 1
SARKAR, Koli 03 November 2014 15 June 2016 1
SAVILL, Martin Peter 11 March 2016 31 December 2017 1
TULIP, Nicola 27 June 2014 21 January 2016 1
WILKES, Andrew Peter 27 June 2014 24 June 2015 1
WILSON, Benjamin Gavin 01 September 2014 18 June 2015 1
WONG, Bernadette Bo Yee 14 March 2017 31 December 2017 1
WOOD, Samuel David Stanley 29 January 2015 21 January 2016 1
WORGAN, Roger Douglas 03 November 2014 08 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BARNARD-MITCHAM, Sarah Jayne 14 October 2016 18 July 2017 1
DAVIS, Vicki Jayne 19 July 2017 31 December 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2020
DS01 - Striking off application by a company 27 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 06 February 2019
PSC01 - N/A 05 February 2019
PSC01 - N/A 05 February 2019
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
PSC07 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
PSC07 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
CH01 - Change of particulars for director 22 November 2017
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 15 November 2017
AUD - Auditor's letter of resignation 08 November 2017
AP03 - Appointment of secretary 19 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 17 October 2016
AP03 - Appointment of secretary 14 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 21 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 08 February 2016
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 29 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 03 November 2014
TM01 - Termination of appointment of director 06 October 2014
AA01 - Change of accounting reference date 06 October 2014
AP01 - Appointment of director 03 October 2014
AD01 - Change of registered office address 03 October 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 July 2014
NEWINC - New incorporation documents 01 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.