About

Registered Number: 07657605
Date of Incorporation: 03/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: North Kesteven School Moor Lane, North Hykeham, Lincoln, LN6 9AG

 

North Kesteven Academy was registered on 03 June 2011. The current directors of North Kesteven Academy are listed as Goldsworthy, Romina, Cooper, Nicholas Geoffrey, Greenwood, Andrew, Lloyd, Antonia, Salisbury, Darren, Sloan, Jonathan Peter, Tunnicliffe, Joanne Faye, Van Zyl, Susan Lesley, Coggan, Gary, Dickinson, Suzanne, Goodenough, Claire, Barrett, Frank Charles, Esq Mbe, Bryan, Clare Marie, Burnett, Judith Anne, Clarke, Nigel John, Connor, Martin John, Curtis, Christopher Michael, Eyre, Richard Stuart, Reverend Canon, Gallimore, Michael Charles, Gamble, Anthony Donald, Garfoot, Deborah Anne, Goffee, Alicia Jane, Hardesty, Mark Daniel, Hutchinson, Janet Hazel, Kershaw, David William, Lloyd, Stephen John, Mcgrath, Fiona, Pine, Sharon Ann, Shore, Robert Leslie, Sproson, Christopher Robert, Tutty, Norma, Vause, Katie, Watkins-grove, Elizabeth Anne, Wilkinson-mckie, Neil. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Nicholas Geoffrey 01 October 2013 - 1
GREENWOOD, Andrew 27 April 2017 - 1
LLOYD, Antonia 01 September 2018 - 1
SALISBURY, Darren 27 April 2017 - 1
SLOAN, Jonathan Peter 03 February 2014 - 1
TUNNICLIFFE, Joanne Faye 01 September 2018 - 1
VAN ZYL, Susan Lesley 27 April 2017 - 1
BARRETT, Frank Charles, Esq Mbe 26 September 2011 31 July 2014 1
BRYAN, Clare Marie 26 September 2011 31 August 2013 1
BURNETT, Judith Anne 26 September 2011 31 August 2014 1
CLARKE, Nigel John 26 September 2011 01 September 2012 1
CONNOR, Martin John 03 June 2011 31 August 2016 1
CURTIS, Christopher Michael 26 September 2011 01 September 2012 1
EYRE, Richard Stuart, Reverend Canon 26 September 2011 31 August 2013 1
GALLIMORE, Michael Charles 03 February 2014 08 January 2020 1
GAMBLE, Anthony Donald 03 June 2011 31 August 2013 1
GARFOOT, Deborah Anne 11 April 2013 31 August 2013 1
GOFFEE, Alicia Jane 26 September 2011 01 January 2013 1
HARDESTY, Mark Daniel 26 September 2011 31 August 2014 1
HUTCHINSON, Janet Hazel 26 September 2011 31 December 2014 1
KERSHAW, David William 20 February 2013 29 February 2016 1
LLOYD, Stephen John 26 September 2011 31 July 2014 1
MCGRATH, Fiona 26 September 2011 31 August 2014 1
PINE, Sharon Ann 26 September 2011 31 August 2013 1
SHORE, Robert Leslie 01 September 2013 31 December 2017 1
SPROSON, Christopher Robert 26 September 2011 20 December 2013 1
TUTTY, Norma 03 June 2011 28 February 2016 1
VAUSE, Katie 27 April 2017 01 June 2018 1
WATKINS-GROVE, Elizabeth Anne 28 January 2013 31 August 2013 1
WILKINSON-MCKIE, Neil 31 October 2016 31 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GOLDSWORTHY, Romina 01 May 2014 - 1
COGGAN, Gary 01 February 2012 30 November 2012 1
DICKINSON, Suzanne 03 June 2011 29 November 2011 1
GOODENOUGH, Claire 01 December 2012 30 April 2014 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 09 April 2019
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 16 May 2018
PSC08 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
PSC09 - N/A 19 March 2018
RESOLUTIONS - N/A 18 August 2017
CONNOT - N/A 18 August 2017
MISC - Miscellaneous document 18 August 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 11 October 2016
AR01 - Annual Return 17 June 2016
AUD - Auditor's letter of resignation 06 June 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 03 March 2016
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
RESOLUTIONS - N/A 23 March 2015
MA - Memorandum and Articles 23 March 2015
AA - Annual Accounts 21 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 01 July 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 03 January 2013
TM02 - Termination of appointment of secretary 14 December 2012
AP03 - Appointment of secretary 14 December 2012
AR01 - Annual Return 09 July 2012
AP03 - Appointment of secretary 15 February 2012
AP01 - Appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AA01 - Change of accounting reference date 11 October 2011
NEWINC - New incorporation documents 03 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.