SOUTH LINCOLNSHIRE ACADEMY LIMITED
BOSTON LINCOLNSHIRE GAS ASSESSMENT SERVICES LIMITED EASTERN LEISURE BREAKS LIMITED

Hellopages » Lincolnshire » Boston » PE21 6JF

Company number 02968354
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address BOSTON COLLEGE, ROWLEY ROAD, BOSTON, LINCOLNSHIRE, PE21 6JF
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of SOUTH LINCOLNSHIRE ACADEMY LIMITED are www.southlincolnshireacademy.co.uk, and www.south-lincolnshire-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Hubberts Bridge Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Lincolnshire Academy Limited is a Private Limited Company. The company registration number is 02968354. South Lincolnshire Academy Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of South Lincolnshire Academy Limited is Boston College Rowley Road Boston Lincolnshire Pe21 6jf. The cash in hand is £0k. It is £0k against last year. . HEMMANT, Janet is a Director of the company. MOSEK, Amanda Jane is a Director of the company. Secretary WALFORD, Nigel Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRADFORD, Christopher John has been resigned. Director DALEY, Susan has been resigned. Director POMFRET, David Bernard has been resigned. Director POMFRET, David Bernard has been resigned. Director PURSELL, David John has been resigned. Director ROBERTS, Geraldine has been resigned. Director WALFORD, Nigel Robert has been resigned. The company operates in "Technical and vocational secondary education".


south lincolnshire academy Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HEMMANT, Janet
Appointed Date: 15 September 1994
72 years old

Director
MOSEK, Amanda Jane
Appointed Date: 11 July 2011
65 years old

Resigned Directors

Secretary
WALFORD, Nigel Robert
Resigned: 22 December 2011
Appointed Date: 15 September 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 September 1994
Appointed Date: 15 September 1994

Director
BRADFORD, Christopher John
Resigned: 15 June 2007
Appointed Date: 09 October 2000
66 years old

Director
DALEY, Susan
Resigned: 10 July 2011
Appointed Date: 15 August 2005
69 years old

Director
POMFRET, David Bernard
Resigned: 31 August 2001
Appointed Date: 31 August 2001
62 years old

Director
POMFRET, David Bernard
Resigned: 31 July 2005
Appointed Date: 31 August 2001
62 years old

Director
PURSELL, David John
Resigned: 31 August 2001
Appointed Date: 15 September 1994
80 years old

Director
ROBERTS, Geraldine
Resigned: 09 October 2000
Appointed Date: 15 September 1994
75 years old

Director
WALFORD, Nigel Robert
Resigned: 22 December 2011
Appointed Date: 15 September 1994
68 years old

Persons With Significant Control

Boston College
Notified on: 4 September 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOUTH LINCOLNSHIRE ACADEMY LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 31 July 2016
13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
12 Apr 2016
Accounts for a dormant company made up to 31 July 2015
22 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

07 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 56 more events
02 Jan 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/95
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Sep 1995
Return made up to 15/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/09/95

02 Nov 1994
Accounting reference date notified as 31/07

26 Sep 1994
Secretary resigned

15 Sep 1994
Incorporation