About

Registered Number: 07717189
Date of Incorporation: 25/07/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: Scout Road Academy Scout Road, Mytholmroyd, Hebden Bridge, HX7 5JR

 

Scout Road Academy was registered on 25 July 2011, it's status at Companies House is "Active". Webb, Janine, Dyson, Hannah Rosemary, Greenwood, Cheryl Louise, Harling, Rachel, Harrison, Stephne, Makinson, Veronica Lucy, Morley, Karen, Talbot, Matthew, Blagbrough, Georgina, Bridge, Gillian Christine, Dyson, Hannah Rosemary, Fairbank, Jane Louise, Forth, Joanne Susan, Gibson, Heather, Gittner, Stephen, Greenwood, Cheryl Louise, Hair, Ruth, Lazzari-williams, Sadie, Mcdermott, Christopher Martyn, Powell, Mike, Richmond, Joanne, Stamp, Anne, Stooks, Richard David, Topham, Amanda Dorothy, Williamson, James Ian, Wilson, David John are listed as directors of Scout Road Academy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Hannah Rosemary 01 September 2015 - 1
GREENWOOD, Cheryl Louise 01 September 2018 - 1
HARLING, Rachel 28 March 2013 - 1
HARRISON, Stephne 05 September 2017 - 1
MAKINSON, Veronica Lucy 05 May 2017 - 1
MORLEY, Karen 24 May 2012 - 1
TALBOT, Matthew 14 February 2017 - 1
BLAGBROUGH, Georgina 01 September 2014 31 August 2018 1
BRIDGE, Gillian Christine 25 July 2011 24 October 2012 1
DYSON, Hannah Rosemary 01 September 2015 26 April 2016 1
FAIRBANK, Jane Louise 16 November 2012 15 November 2016 1
FORTH, Joanne Susan 25 July 2011 18 October 2012 1
GIBSON, Heather 12 September 2016 20 September 2018 1
GITTNER, Stephen 25 July 2011 01 November 2013 1
GREENWOOD, Cheryl Louise 25 July 2011 31 August 2014 1
HAIR, Ruth 01 July 2012 15 September 2014 1
LAZZARI-WILLIAMS, Sadie 10 October 2011 11 January 2017 1
MCDERMOTT, Christopher Martyn 28 January 2014 16 March 2017 1
POWELL, Mike 13 July 2017 10 July 2019 1
RICHMOND, Joanne 10 October 2011 16 March 2017 1
STAMP, Anne 25 July 2011 31 August 2020 1
STOOKS, Richard David 25 July 2011 01 October 2015 1
TOPHAM, Amanda Dorothy 10 October 2011 09 October 2015 1
WILLIAMSON, James Ian 16 October 2012 25 September 2019 1
WILSON, David John 01 December 2015 14 June 2018 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Janine 25 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
RESOLUTIONS - N/A 14 January 2020
MA - Memorandum and Articles 20 December 2019
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 02 September 2018
TM01 - Termination of appointment of director 02 September 2018
CS01 - N/A 29 July 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 21 August 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 25 July 2016
RESOLUTIONS - N/A 21 July 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 20 October 2015
AR01 - Annual Return 30 July 2015
CH03 - Change of particulars for secretary 30 July 2015
CH03 - Change of particulars for secretary 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 11 January 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
TM01 - Termination of appointment of director 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 10 September 2012
AA01 - Change of accounting reference date 18 June 2012
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
NEWINC - New incorporation documents 25 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.