About

Registered Number: 08018146
Date of Incorporation: 03/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Yarborough Academy, Yarrow Road, Grimsby, North East Lincolnshire, DN34 4JU,

 

Yarborough Academy was registered on 03 April 2012, it has a status of "Active". Albery, Hannah Louise, Bantock, Carol Anne, Beveridge, Emma, Coulling, Kerry Louise, Cox, Elizabeth, Freeman, Rebecca Louise, Riley, Alison Wendy, Smith, David Trevor, Taylor, Christine Ann, Archer, Michelle, Breeze, Michael, Cass, Jody Anne, Hardy, Dawn, Hodson, Joanna Louise, Hunter, Stephanie Christine, Huxford, Edward, Jessup, Christopher David William, Kelly, Lianne, Lundy, Jennifer Elizabeth, Nicholson, Alan David, Saville, Margaret, Scherdel, Sheena Ann, Stamp, Elizabeth Jane, Taylor, Karen, Turner, Selina, Whitney, Kerry Louise, Woods, Amanda are the current directors of this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERY, Hannah Louise 01 September 2017 - 1
BANTOCK, Carol Anne 01 January 2014 - 1
BEVERIDGE, Emma 17 December 2018 - 1
COULLING, Kerry Louise 28 June 2018 - 1
COX, Elizabeth 03 April 2012 - 1
FREEMAN, Rebecca Louise 17 December 2019 - 1
RILEY, Alison Wendy 28 June 2018 - 1
SMITH, David Trevor 01 December 2017 - 1
TAYLOR, Christine Ann 01 January 2014 - 1
ARCHER, Michelle 03 April 2012 02 April 2014 1
BREEZE, Michael 03 April 2012 02 April 2014 1
CASS, Jody Anne 03 April 2012 09 December 2015 1
HARDY, Dawn 03 April 2012 12 February 2014 1
HODSON, Joanna Louise 09 December 2015 09 February 2018 1
HUNTER, Stephanie Christine 16 July 2014 17 December 2019 1
HUXFORD, Edward 03 April 2012 04 February 2013 1
JESSUP, Christopher David William 01 January 2014 31 August 2017 1
KELLY, Lianne 22 March 2017 09 May 2018 1
LUNDY, Jennifer Elizabeth 03 April 2012 31 August 2016 1
NICHOLSON, Alan David 03 April 2012 17 December 2018 1
SAVILLE, Margaret 03 April 2012 31 August 2019 1
SCHERDEL, Sheena Ann 24 April 2017 17 December 2018 1
STAMP, Elizabeth Jane 03 April 2012 30 November 2016 1
TAYLOR, Karen 03 April 2012 02 April 2014 1
TURNER, Selina 16 July 2014 18 October 2019 1
WHITNEY, Kerry Louise 03 April 2012 10 December 2014 1
WOODS, Amanda 03 April 2012 14 June 2013 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 March 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
PSC07 - N/A 03 December 2019
PSC01 - N/A 03 December 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AD01 - Change of registered office address 09 May 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 17 January 2018
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
PSC07 - N/A 06 September 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 05 April 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 28 September 2016
CH01 - Change of particulars for director 27 September 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 29 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 24 December 2013
AA01 - Change of accounting reference date 23 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 19 June 2013
TM01 - Termination of appointment of director 04 June 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 30 April 2013
NEWINC - New incorporation documents 03 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.