About

Registered Number: 08066451
Date of Incorporation: 11/05/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 8 months ago)
Registered Address: Castle Manor Academy, Eastern Avenue, Haverhill, Suffolk, CB9 9JE

 

Founded in 2012, The Castle Partnership Academy Trust has its registered office in Haverhill, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Mitchell, Kathryn, Andre, Roger John Floyd, Loader, Rebecca Louise, Nicholson, Andrew Llewellyn, Sendall, Jane, Abbott, Rebecca, Anderson, Karen Elizabeth, Herbert, Angela, Derbyshire, Caroline Harriet, Feria, Angela, Finn, Ian Michael, Rev Canon, Hepworth, Graham Edward, Johnston, Sally, Loveridge, Rebecca, Meek, Kerry, Morse, Julie, Pizzey, Ann Patricia, Rayment, Anne, Seaton, Tanya, Sendall, Jane, Soar, Emma, Vosper, Madeline Louise, Young, Deborah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRE, Roger John Floyd 19 September 2013 - 1
LOADER, Rebecca Louise 19 January 2016 - 1
NICHOLSON, Andrew Llewellyn 10 July 2015 - 1
SENDALL, Jane 11 April 2016 - 1
DERBYSHIRE, Caroline Harriet 29 September 2014 19 May 2015 1
FERIA, Angela 01 October 2012 03 September 2013 1
FINN, Ian Michael, Rev Canon 01 October 2012 20 August 2014 1
HEPWORTH, Graham Edward 13 September 2012 24 July 2014 1
JOHNSTON, Sally 28 June 2012 24 July 2014 1
LOVERIDGE, Rebecca 14 October 2013 31 December 2014 1
MEEK, Kerry 28 June 2012 24 July 2014 1
MORSE, Julie 28 June 2012 31 December 2014 1
PIZZEY, Ann Patricia 01 October 2012 24 April 2013 1
RAYMENT, Anne 24 July 2014 31 December 2014 1
SEATON, Tanya 18 December 2014 24 November 2015 1
SENDALL, Jane 28 June 2012 03 September 2013 1
SOAR, Emma 24 July 2014 31 December 2014 1
VOSPER, Madeline Louise 19 September 2013 31 December 2014 1
YOUNG, Deborah Jane 11 May 2012 22 April 2013 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Kathryn 01 March 2016 - 1
ABBOTT, Rebecca 18 June 2012 31 October 2014 1
ANDERSON, Karen Elizabeth 04 January 2016 01 March 2016 1
HERBERT, Angela 05 January 2015 04 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 25 June 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 17 May 2017
AA01 - Change of accounting reference date 26 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
TM02 - Termination of appointment of secretary 12 April 2016
AP03 - Appointment of secretary 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
AP03 - Appointment of secretary 28 January 2016
AA - Annual Accounts 04 January 2016
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
TM01 - Termination of appointment of director 06 November 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 13 May 2015
RESOLUTIONS - N/A 27 April 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP03 - Appointment of secretary 04 February 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AP01 - Appointment of director 08 October 2014
AP01 - Appointment of director 19 September 2014
RESOLUTIONS - N/A 07 September 2014
RESOLUTIONS - N/A 20 August 2014
AP01 - Appointment of director 25 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 07 January 2014
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AA01 - Change of accounting reference date 26 June 2012
AP03 - Appointment of secretary 26 June 2012
NEWINC - New incorporation documents 11 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.