About

Registered Number: 08287618
Date of Incorporation: 09/11/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Raynsford Church Of England Academy, Park Lane, Henlow, Bedfordshire, SG16 6AT

 

Founded in 2012, Raynsford Church of England Academy has its registered office in Henlow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Rubidge, Sandra, Ashwell, Julie, Barker, Mary Bernadette, Fleming, Zoe Tereza, Heath, Jeremy William, Howell, Andrew, Moore, Samantha Louise, Newman, Donna, Speller, Shaun Lawrence, Reverand, Watson, Susan Carol, Wenham, Richard David, White, Douglas, Flack, Carolyn Julie, Boyd, Stephen, Butler, Scott Jonathan, Colliard, Claire Martine Rosa, Cooper, Nicola, Easton, Menna, Frankland, Mary Rose, Hill, Heather Joy, Horner, Deborah, Kaur, Kuljit, Macfarlane, Alastair, O'connell, Claudia Jane, Rubidge, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWELL, Julie 01 September 2014 - 1
BARKER, Mary Bernadette 01 November 2015 - 1
FLEMING, Zoe Tereza 20 September 2016 - 1
HEATH, Jeremy William 24 January 2019 - 1
HOWELL, Andrew 13 March 2015 - 1
MOORE, Samantha Louise 01 April 2017 - 1
NEWMAN, Donna 11 March 2020 - 1
SPELLER, Shaun Lawrence, Reverand 01 April 2017 - 1
WATSON, Susan Carol 01 April 2013 - 1
WENHAM, Richard David 01 April 2013 - 1
WHITE, Douglas 09 November 2012 - 1
BOYD, Stephen 01 April 2013 31 March 2017 1
BUTLER, Scott Jonathan 01 November 2013 31 August 2015 1
COLLIARD, Claire Martine Rosa 01 April 2013 03 March 2017 1
COOPER, Nicola 09 November 2012 31 May 2019 1
EASTON, Menna 09 November 2012 15 July 2014 1
FRANKLAND, Mary Rose 01 April 2013 31 August 2020 1
HILL, Heather Joy 01 April 2013 31 August 2014 1
HORNER, Deborah 01 April 2013 30 January 2014 1
KAUR, Kuljit 01 April 2013 09 March 2020 1
MACFARLANE, Alastair 01 November 2015 22 July 2016 1
O'CONNELL, Claudia Jane 01 April 2013 15 September 2015 1
RUBIDGE, Sandra 14 July 2014 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
RUBIDGE, Sandra 07 February 2017 - 1
FLACK, Carolyn Julie 09 November 2012 06 February 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 11 July 2019
CH03 - Change of particulars for secretary 04 March 2019
AP01 - Appointment of director 04 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 19 November 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 November 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 31 March 2017
TM02 - Termination of appointment of secretary 08 February 2017
AP03 - Appointment of secretary 08 February 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AUD - Auditor's letter of resignation 15 March 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 12 December 2015
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 25 June 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 12 June 2013
AA01 - Change of accounting reference date 11 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 05 June 2013
NEWINC - New incorporation documents 09 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.