About

Registered Number: 07999861
Date of Incorporation: 21/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: St Mary's Ce Academy, Cheshunt, Lieutenant Ellis Way, Cheshunt, Hertfordshire, EN7 5FB

 

Having been setup in 2012, St Mary's Ce Academy, Cheshunt has its registered office in Cheshunt, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 31 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Maureen 21 March 2012 - 1
CHILTON, Debra Ann 11 January 2016 - 1
CHORLEY, Peter Leonard 17 January 2019 - 1
COLE, Lorraine Adina 11 January 2020 - 1
DOUGLAS, Louise Rachel 01 July 2019 - 1
GRAHAM, Natasha Shaneen 05 January 2018 - 1
HANSHAW, Eugene Edward, The Reverend 22 July 2019 - 1
HIGGINS, Patricia Ruthia 24 June 2019 - 1
ILLES, Joseph Peter 27 September 2019 - 1
MURPHY, Sarah 19 September 2012 - 1
SIMMS, Nicholas Jonathan 01 September 2019 - 1
AFOLABI, Abimbola 15 July 2013 01 January 2018 1
BENBOW, Stephanie 21 March 2012 31 August 2019 1
BOARDMAN, Allan Neville 19 September 2012 31 January 2016 1
BRAXTON-JONES, Christopher 18 November 2013 15 June 2015 1
CROSBY, Charlotte Anne 19 September 2012 31 May 2015 1
DANIEL, Paul George 11 January 2016 21 June 2019 1
DRAPER, Joanne 02 February 2016 31 January 2017 1
INGLETON, La Vern 21 September 2012 22 April 2015 1
IZZARD, Peter Gary 09 December 2014 29 May 2016 1
LATHAM, Stephen Richard 21 September 2012 30 June 2015 1
PACE, Nicola Jane 24 June 2019 22 September 2020 1
PIGOTT, Nicholas 23 April 2019 30 April 2020 1
POTTER, Sue Elizabeth 19 September 2012 01 January 2018 1
ROTHERY, Angela Veronica 21 September 2012 08 July 2013 1
ROWLAND, Edward John 18 November 2013 14 October 2014 1
SELBY, Carole Janis, The Reverend 21 March 2012 13 July 2017 1
SHAH, Rebecca Clare 06 July 2015 05 April 2019 1
SMITH, Nicola Jane 20 November 2015 19 November 2019 1
WARNER, Steven John 19 September 2012 30 June 2019 1
WHITE, Nathan Bryan 22 July 2016 30 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
TM01 - Termination of appointment of director 07 October 2020
AP01 - Appointment of director 07 October 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 24 December 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 12 February 2018
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 01 October 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 10 April 2013
AA01 - Change of accounting reference date 12 February 2013
AP01 - Appointment of director 24 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
NEWINC - New incorporation documents 21 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.