CLOUGHWOOD ACADEMY TRUST
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 1NU

Company number 08604799
Status Active
Incorporation Date 10 July 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLOUGHWOOD ACADEMY STONES MANOR LANE, HARTFORD, NORTHWICH, CHESHIRE, CW8 1NU
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of Christopher Heptinstall as a secretary on 16 May 2017; Termination of appointment of Jennifer Ann Whiston as a secretary on 23 April 2017; Full accounts made up to 31 August 2016. The most likely internet sites of CLOUGHWOOD ACADEMY TRUST are www.cloughwoodacademy.co.uk, and www.cloughwood-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Cloughwood Academy Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08604799. Cloughwood Academy Trust has been working since 10 July 2013. The present status of the company is Active. The registered address of Cloughwood Academy Trust is Cloughwood Academy Stones Manor Lane Hartford Northwich Cheshire Cw8 1nu. . HEPTINSTALL, Christopher is a Secretary of the company. GLENN, David Cameron is a Director of the company. HAFFENDEN, Richard Anthony is a Director of the company. LARKIN, Adrian James is a Director of the company. MADELEY, Hannah Millicent is a Director of the company. ORME, Rachel Louise is a Director of the company. SNOWDEN, Daniel James is a Director of the company. STUBBERT, Tina Meria is a Director of the company. SWAFFIELD, John Joseph Ernest, Dr is a Director of the company. SZOSTEK, John Anthony is a Director of the company. YOUNG, Pamela is a Director of the company. Secretary WHISTON, Jennifer Ann has been resigned. Director HAFFENDEN, Richard Anthony has been resigned. Director LILLVIK, Helena Jean has been resigned. Director MADELEY, Hannah Millicent has been resigned. Director MONTEITH, William has been resigned. Director SWAFFIELD, John Joseph Ernest, Dr has been resigned. The company operates in "Primary education".


Current Directors

Secretary
HEPTINSTALL, Christopher
Appointed Date: 16 May 2017

Director
GLENN, David Cameron
Appointed Date: 01 September 2013
61 years old

Director
HAFFENDEN, Richard Anthony
Appointed Date: 01 September 2013
79 years old

Director
LARKIN, Adrian James
Appointed Date: 01 September 2013
58 years old

Director
MADELEY, Hannah Millicent
Appointed Date: 10 July 2013
69 years old

Director
ORME, Rachel Louise
Appointed Date: 29 September 2015
45 years old

Director
SNOWDEN, Daniel James
Appointed Date: 27 September 2016
37 years old

Director
STUBBERT, Tina Meria
Appointed Date: 04 February 2014
61 years old

Director
SWAFFIELD, John Joseph Ernest, Dr
Appointed Date: 10 July 2013
85 years old

Director
SZOSTEK, John Anthony
Appointed Date: 18 December 2013
76 years old

Director
YOUNG, Pamela
Appointed Date: 01 March 2016
77 years old

Resigned Directors

Secretary
WHISTON, Jennifer Ann
Resigned: 23 April 2017
Appointed Date: 01 October 2013

Director
HAFFENDEN, Richard Anthony
Resigned: 01 January 2014
Appointed Date: 10 July 2013
89 years old

Director
LILLVIK, Helena Jean
Resigned: 16 September 2015
Appointed Date: 01 September 2013
59 years old

Director
MADELEY, Hannah Millicent
Resigned: 01 January 2014
Appointed Date: 01 September 2013
69 years old

Director
MONTEITH, William
Resigned: 17 September 2016
Appointed Date: 01 September 2013
57 years old

Director
SWAFFIELD, John Joseph Ernest, Dr
Resigned: 01 January 2014
Appointed Date: 01 September 2013
85 years old

Persons With Significant Control

Dr John Joseph Ernest Swaffield Mbe
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mrs Hannah Millicent Madeley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr Richard Anthony Haffenden
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

CLOUGHWOOD ACADEMY TRUST Events

24 May 2017
Appointment of Christopher Heptinstall as a secretary on 16 May 2017
24 May 2017
Termination of appointment of Jennifer Ann Whiston as a secretary on 23 April 2017
04 Apr 2017
Full accounts made up to 31 August 2016
17 Oct 2016
Termination of appointment of William Monteith as a director on 17 September 2016
14 Oct 2016
Appointment of Daniel James Snowden as a director on 27 September 2016
...
... and 24 more events
12 Sep 2013
Appointment of David Cameron Glenn as a director
12 Sep 2013
Current accounting period extended from 31 July 2014 to 31 August 2014
06 Sep 2013
Registration of charge 086047990001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

23 Aug 2013
Registered office address changed from Cloughwood School Stones Manor Lane Hartford Norwich Cheshire CW8 1NU United Kingdom on 23 August 2013
10 Jul 2013
Incorporation

CLOUGHWOOD ACADEMY TRUST Charges

30 August 2013
Charge code 0860 4799 0001
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: The English Sports Council
Description: L/H property known as the muliti-use games areas at…