About

Registered Number: 06162865
Date of Incorporation: 15/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: St Aidan's, Hundens Lane, Darlington, DL1 1LL

 

Based in Darlington, St Aidan's Church of England Academy Ltd was registered on 15 March 2007, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 28 directors listed as Baker, Patrick Meirion, Blackburn, Anita Susan, Boswell, Clare Kelly, Lowbridge, Ruth, Marshall, Alan James, Roache, Anthony, Revd, Simpson, Alexandra, Whillis, Rebecca Louise, Gent, Alison, Oswald, Gordon Colville, Proud, Martin Christopher, Woodhead, Tracey Ann, Durham Diocesian Board Of Finance, Banks, Michael Anthony, Crossland, David, Davison, Mike, Day, Janice Margaret, Haines, Kiki, Hughes, Jonathan George, Inglis, Anita, Marriner, Jacqueline, Mccoy, Catherine Anne, Nicholson, Kathryn Jane, Prendergast, Catherine Patricia, Simpson, Steven, Spenceley, David Barrie, Walker, Peter, Wyse, Jennifer Anne for St Aidan's Church of England Academy Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Patrick Meirion 06 December 2018 - 1
BLACKBURN, Anita Susan 01 June 2010 - 1
BOSWELL, Clare Kelly 01 December 2019 - 1
LOWBRIDGE, Ruth 22 March 2018 - 1
MARSHALL, Alan James 06 December 2018 - 1
ROACHE, Anthony, Revd 01 December 2019 - 1
SIMPSON, Alexandra 01 December 2019 - 1
WHILLIS, Rebecca Louise 06 February 2020 - 1
BANKS, Michael Anthony 01 September 2007 29 September 2016 1
CROSSLAND, David 01 September 2007 09 June 2011 1
DAVISON, Mike 01 December 2013 31 December 2018 1
DAY, Janice Margaret 01 September 2007 31 July 2013 1
HAINES, Kiki 19 November 2007 31 July 2013 1
HUGHES, Jonathan George 01 June 2014 30 April 2016 1
INGLIS, Anita 16 June 2016 02 October 2018 1
MARRINER, Jacqueline 06 December 2011 01 August 2015 1
MCCOY, Catherine Anne 01 January 2013 28 February 2015 1
NICHOLSON, Kathryn Jane 03 December 2015 26 May 2017 1
PRENDERGAST, Catherine Patricia 15 March 2007 05 April 2007 1
SIMPSON, Steven 01 December 2014 31 December 2018 1
SPENCELEY, David Barrie 29 September 2016 12 June 2019 1
WALKER, Peter 29 November 2007 31 December 2014 1
WYSE, Jennifer Anne 01 November 2007 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GENT, Alison 01 April 2014 20 September 2015 1
OSWALD, Gordon Colville 21 September 2015 23 March 2018 1
PROUD, Martin Christopher 10 December 2008 31 March 2014 1
WOODHEAD, Tracey Ann 07 August 2018 28 September 2018 1
DURHAM DIOCESIAN BOARD OF FINANCE 15 March 2007 10 December 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 13 February 2020
AP01 - Appointment of director 16 January 2020
CH01 - Change of particulars for director 10 January 2020
AP01 - Appointment of director 07 January 2020
CH01 - Change of particulars for director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM01 - Termination of appointment of director 14 June 2019
PSC04 - N/A 30 May 2019
TM01 - Termination of appointment of director 14 May 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 30 January 2019
AP01 - Appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
PSC07 - N/A 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 23 December 2018
TM02 - Termination of appointment of secretary 28 September 2018
AP01 - Appointment of director 10 September 2018
AP03 - Appointment of secretary 08 August 2018
TM02 - Termination of appointment of secretary 23 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 January 2018
TM01 - Termination of appointment of director 08 December 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 13 February 2017
CH01 - Change of particulars for director 10 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 21 March 2016
TM01 - Termination of appointment of director 26 January 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP01 - Appointment of director 04 December 2015
AP03 - Appointment of secretary 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AUD - Auditor's letter of resignation 03 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 20 February 2015
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 30 October 2014
TM01 - Termination of appointment of director 23 October 2014
AUD - Auditor's letter of resignation 23 June 2014
AUD - Auditor's letter of resignation 09 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AP03 - Appointment of secretary 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 26 January 2011
CERTNM - Change of name certificate 13 August 2010
CONNOT - N/A 13 August 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 07 October 2009
287 - Change in situation or address of Registered Office 12 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 27 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363s - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
225 - Change of Accounting Reference Date 15 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.