About

Registered Number: 08863406
Date of Incorporation: 27/01/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: St. Giles' & St. George's Church Of England Academy, St. Paul's Road, Newcastle Under Lyme, Staffordshire, ST5 2NB

 

Founded in 2014, St. Giles' & St. George's Church of England Academy has its registered office in Newcastle Under Lyme in Staffordshire. The companies directors are listed as Alcock, Martin, Ball, Martin, Booth, Helen, Boreham, Stacey, Gradwell, Robert, Lopez Vallejo, Emilio, Nisbeck, Alex, Penduck, Joshua Paul James, Rev, Pointon, Catherine, Roche, Amanda, Sale, Emma, Ashton, Charlotte Rose, Ball, Rachel, Boon, Victoria, Clegg, Jacqueline Denise, Daborn, Robert, Rev, Evans, Lynne, Hamilton, Andrew, Karpusheff, Michelle, Kind, Lynne, Lee, Michael Steven, Leech, Lynsey, Lyth, Laura, Moores, Gregory Clifford, Murray, Catherine, Nicholls, Anthony, Nisbeck, Peter, Toft, Debra Lea, Wiggs, Liam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALCOCK, Martin 27 January 2014 - 1
BALL, Martin 27 January 2014 - 1
BOOTH, Helen 22 June 2020 - 1
BOREHAM, Stacey 19 March 2018 - 1
GRADWELL, Robert 07 October 2019 - 1
LOPEZ VALLEJO, Emilio 15 October 2018 - 1
NISBECK, Alex 15 October 2018 - 1
PENDUCK, Joshua Paul James, Rev 08 July 2019 - 1
POINTON, Catherine 13 April 2019 - 1
ROCHE, Amanda 11 February 2019 - 1
SALE, Emma 09 March 2017 - 1
ASHTON, Charlotte Rose 05 October 2015 31 August 2019 1
BALL, Rachel 27 January 2014 10 July 2017 1
BOON, Victoria 01 September 2019 30 April 2020 1
CLEGG, Jacqueline Denise 04 December 2017 26 November 2018 1
DABORN, Robert, Rev 02 March 2015 30 September 2018 1
EVANS, Lynne 27 January 2014 01 May 2019 1
HAMILTON, Andrew 27 January 2014 16 October 2015 1
KARPUSHEFF, Michelle 27 January 2014 31 May 2015 1
KIND, Lynne 24 September 2014 31 August 2018 1
LEE, Michael Steven 27 January 2014 24 September 2014 1
LEECH, Lynsey 27 January 2014 08 March 2017 1
LYTH, Laura 24 November 2014 25 March 2015 1
MOORES, Gregory Clifford 05 October 2015 13 October 2016 1
MURRAY, Catherine 27 January 2014 04 October 2014 1
NICHOLLS, Anthony 27 January 2014 03 November 2014 1
NISBECK, Peter 27 January 2014 11 March 2019 1
TOFT, Debra Lea 27 January 2014 22 October 2015 1
WIGGS, Liam 09 March 2017 07 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 05 February 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 31 January 2018
AP01 - Appointment of director 29 January 2018
RESOLUTIONS - N/A 25 January 2018
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 27 January 2016
AR01 - Annual Return 27 January 2016
AP01 - Appointment of director 27 January 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
RESOLUTIONS - N/A 02 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
CH01 - Change of particulars for director 25 September 2014
AA01 - Change of accounting reference date 20 February 2014
NEWINC - New incorporation documents 27 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.