About

Registered Number: 07352123
Date of Incorporation: 20/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Giles Academy, Church End, Old Leake, Boston, Lincolnshire, PE22 9LD

 

The Giles Academy was founded on 20 August 2010 with its registered office in Old Leake, Boston, it has a status of "Active". Burrell, Diane Patricia, Banham, Helen Theresa, Belcher, Katie, Castley, Alan, Cowern, Roy Timothy, Curtis, Sophie, Prior, Geoffrey Martin, Relton, David, Whelbourn, Sarah Anwen, Bull, Albert Guy, Cook, Sara, Cotton-betteridge, Fiona Jane Marson, Reverend, Demeter, Liliana, Eyre, Michael John, Gartshore, Tracey, Graves, Kirsty Mickala, Hill, Maxine, Johnson, Craig Robert, Johnson, Peter Nigel Denis, Jordan, Peter John, Moore, Angela Lesley, Mustermane, Jekaterina, Pell, Samantha Ann, Pickett, Frank Harry, Robinson, Stephen Neal, Scott, Elizabeth, Smith, Sean David, Sperring, Simon John, Trevor, Mandy Lynn, Walls, Christopher Stephen, Whiteside, Rachel, Widdows, Ian Charles, Williams, Roger, Wilson, Karen Patricia are listed as directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANHAM, Helen Theresa 14 January 2019 - 1
BELCHER, Katie 01 June 2020 - 1
CASTLEY, Alan 17 September 2018 - 1
COWERN, Roy Timothy 17 October 2016 - 1
CURTIS, Sophie 14 January 2019 - 1
PRIOR, Geoffrey Martin 14 December 2016 - 1
RELTON, David 01 September 2015 - 1
WHELBOURN, Sarah Anwen 01 September 2010 - 1
BULL, Albert Guy 01 September 2010 30 April 2019 1
COOK, Sara 05 September 2011 29 February 2012 1
COTTON-BETTERIDGE, Fiona Jane Marson, Reverend 01 September 2010 25 May 2014 1
DEMETER, Liliana 01 September 2010 31 March 2017 1
EYRE, Michael John 01 September 2010 20 July 2013 1
GARTSHORE, Tracey 10 September 2017 05 March 2018 1
GRAVES, Kirsty Mickala 10 September 2017 19 December 2017 1
HILL, Maxine 20 August 2010 12 May 2017 1
JOHNSON, Craig Robert 01 September 2010 20 July 2013 1
JOHNSON, Peter Nigel Denis 04 December 2017 22 February 2018 1
JORDAN, Peter John 01 September 2014 13 November 2015 1
MOORE, Angela Lesley 20 August 2010 01 March 2011 1
MUSTERMANE, Jekaterina 14 December 2016 19 September 2017 1
PELL, Samantha Ann 01 September 2010 31 August 2018 1
PICKETT, Frank Harry 20 August 2010 10 October 2013 1
ROBINSON, Stephen Neal 01 September 2010 31 August 2018 1
SCOTT, Elizabeth 22 November 2012 15 February 2016 1
SMITH, Sean David 22 November 2012 05 November 2014 1
SPERRING, Simon John 24 April 2017 19 November 2017 1
TREVOR, Mandy Lynn 01 September 2010 01 September 2015 1
WALLS, Christopher Stephen 20 August 2010 25 March 2016 1
WHITESIDE, Rachel 22 May 2012 24 April 2017 1
WIDDOWS, Ian Charles 26 March 2016 31 May 2020 1
WILLIAMS, Roger 01 September 2010 24 September 2016 1
WILSON, Karen Patricia 01 October 2017 10 December 2018 1
Secretary Name Appointed Resigned Total Appointments
BURRELL, Diane Patricia 01 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 August 2019
RESOLUTIONS - N/A 20 August 2019
MR04 - N/A 26 July 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
AA - Annual Accounts 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 14 December 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 12 May 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 05 April 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 28 September 2016
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 21 November 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
CH01 - Change of particulars for director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AR01 - Annual Return 11 September 2015
MR01 - N/A 28 July 2015
AP03 - Appointment of secretary 07 July 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 31 May 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 21 September 2011
AR01 - Annual Return 21 September 2011
NEWINC - New incorporation documents 20 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.