About

Registered Number: 07988540
Date of Incorporation: 13/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Pryor Way, Letchworth Garden City, Hertfordshire, SG6 2PT

 

Established in 2012, Woolgrove School Special Needs Academy have registered office in Letchworth Garden City, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has 28 directors listed as Claxton, Laura, Ekiert, Julian, Fawcett, Simon, Hall, Lisa, Hayes, John Francis Richard, Porter, Karen, Rayner, Zoe, Ashcroft, Timothy Robert, Brazier, Terence Roland Gregory, Clarke, Roger Horst, Fernandes, Emma, Frederick, Brian John, Harrison, Susan Jane, Hewavithana, Harshini, Hewitt, Mandy, Johnstone, Andrew Gordon, Litchfield, Vicky-ann, Massie, Mark Ranald, Morley, Georgina Ann, Mules, Andrew, Pitchers, Susan Mary, Rushton, Jacqueline, Sage, Phillipa Jane, Selley, Susan Anthea, Townsend, Clare Louise, Tyler, Christine Rosemary, Wilson, Craig, Winder, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAXTON, Laura 02 June 2020 - 1
EKIERT, Julian 10 June 2019 - 1
FAWCETT, Simon 10 June 2019 - 1
HALL, Lisa 01 September 2016 - 1
HAYES, John Francis Richard 01 September 2014 - 1
PORTER, Karen 01 June 2018 - 1
RAYNER, Zoe 01 June 2018 - 1
ASHCROFT, Timothy Robert 13 March 2012 31 December 2014 1
BRAZIER, Terence Roland Gregory 13 March 2012 01 March 2013 1
CLARKE, Roger Horst 01 September 2014 06 November 2017 1
FERNANDES, Emma 01 June 2018 10 May 2020 1
FREDERICK, Brian John 13 March 2012 31 August 2018 1
HARRISON, Susan Jane 13 March 2012 31 August 2013 1
HEWAVITHANA, Harshini 01 September 2016 19 October 2017 1
HEWITT, Mandy 01 September 2013 20 November 2017 1
JOHNSTONE, Andrew Gordon 01 June 2018 16 July 2019 1
LITCHFIELD, Vicky-Ann 13 March 2012 31 December 2015 1
MASSIE, Mark Ranald 13 March 2012 01 December 2012 1
MORLEY, Georgina Ann 01 September 2013 13 January 2017 1
MULES, Andrew 01 June 2018 05 June 2020 1
PITCHERS, Susan Mary 01 January 2016 01 June 2019 1
RUSHTON, Jacqueline 13 March 2012 01 March 2013 1
SAGE, Phillipa Jane 01 September 2013 31 August 2017 1
SELLEY, Susan Anthea 13 March 2012 31 August 2016 1
TOWNSEND, Clare Louise 13 March 2012 31 August 2014 1
TYLER, Christine Rosemary 13 March 2012 31 August 2013 1
WILSON, Craig 01 June 2018 31 October 2019 1
WINDER, John 13 March 2012 25 November 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 20 May 2020
AA - Annual Accounts 18 December 2019
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 10 September 2018
CS01 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
PSC07 - N/A 12 June 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 06 January 2016
RP04 - N/A 04 June 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 23 March 2015
AA - Annual Accounts 11 January 2015
AUD - Auditor's letter of resignation 02 July 2014
AUD - Auditor's letter of resignation 02 July 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 12 December 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.