About

Registered Number: 07645519
Date of Incorporation: 24/05/2011 (13 years ago)
Company Status: Active
Registered Address: Rooks Nest Academy, Rooks Nest Road, Wakefield, Yorkshire, WF1 3DX

 

Based in Yorkshire, Rooks Nest Academy was registered on 24 May 2011, it has a status of "Active". The current directors of this business are listed as Hartley, Jayne Farrar, Bish, Jonathan James Peter, Brennan, Paul Robert, Dawson, Kimberley, Firth, Katy Jane, Harper, Louise Elizabeth, Johnson, Caroline, Long, Roy, Dr, Overton, Richard, Rowell, Christopher, Saville, Veronica, Yates, Joseph, Pickles, Elizabeth Anne, Amis-hughes, Esther, Butel, Judith Anne, Butterworth, John Walton, Father, Cooke, Susan Lillian, Evans, Silvana Camilla, Fudge, Natalie Kate, Greenwood, Anthony, Hammond, Mark Richard, Harding, Carol, Head, Sheila Anne, Hennessy, David Gerrard, Hudson, Clive, Laher, Sabiha, Milfull, Craig, Moffatt, Graham, Royston, David, Smith, David Antony, Wood, Helen Louise, Wooffindin, Dale at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISH, Jonathan James Peter 06 December 2017 - 1
BRENNAN, Paul Robert 27 November 2019 - 1
DAWSON, Kimberley 01 September 2014 - 1
FIRTH, Katy Jane 19 September 2018 - 1
HARPER, Louise Elizabeth 20 September 2017 - 1
JOHNSON, Caroline 16 July 2014 - 1
LONG, Roy, Dr 19 September 2018 - 1
OVERTON, Richard 25 January 2017 - 1
ROWELL, Christopher 19 September 2018 - 1
SAVILLE, Veronica 24 May 2017 - 1
YATES, Joseph 25 January 2017 - 1
AMIS-HUGHES, Esther 15 July 2015 18 September 2019 1
BUTEL, Judith Anne 24 May 2011 31 December 2013 1
BUTTERWORTH, John Walton, Father 24 May 2011 30 April 2016 1
COOKE, Susan Lillian 21 November 2012 20 September 2017 1
EVANS, Silvana Camilla 12 December 2018 23 September 2020 1
FUDGE, Natalie Kate 24 May 2011 18 September 2013 1
GREENWOOD, Anthony 24 May 2011 24 May 2017 1
HAMMOND, Mark Richard 24 May 2011 15 July 2015 1
HARDING, Carol 24 May 2011 18 July 2012 1
HEAD, Sheila Anne 24 May 2011 15 July 2015 1
HENNESSY, David Gerrard 24 May 2011 19 September 2018 1
HUDSON, Clive 20 July 2011 15 July 2015 1
LAHER, Sabiha 24 May 2011 20 March 2013 1
MILFULL, Craig 01 January 2014 31 August 2014 1
MOFFATT, Graham 18 September 2013 19 March 2014 1
ROYSTON, David 15 July 2015 19 September 2018 1
SMITH, David Antony 24 May 2011 24 May 2017 1
WOOD, Helen Louise 24 May 2011 31 January 2018 1
WOOFFINDIN, Dale 15 January 2014 14 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Jayne Farrar 18 January 2012 - 1
PICKLES, Elizabeth Anne 24 May 2011 18 January 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AP01 - Appointment of director 16 June 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
RESOLUTIONS - N/A 04 January 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 15 June 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
TM01 - Termination of appointment of director 10 December 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 20 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2012
AP01 - Appointment of director 20 June 2012
AP03 - Appointment of secretary 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA01 - Change of accounting reference date 24 November 2011
NEWINC - New incorporation documents 24 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.