ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED
DARLINGTON EASTBOURNE CHURCH OF ENGLAND ACADEMY LIMITED

Hellopages » County Durham » Darlington » DL1 1LL

Company number 06162865
Status Active
Incorporation Date 15 March 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST AIDAN'S, HUNDENS LANE, DARLINGTON, DL1 1LL
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Director's details changed for Mr David Spenceley on 10 February 2017; Director's details changed for Mr David Spencelely on 10 February 2017. The most likely internet sites of ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED are www.staidanschurchofenglandacademy.co.uk, and www.st-aidan-s-church-of-england-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. St Aidan S Church of England Academy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06162865. St Aidan S Church of England Academy Limited has been working since 15 March 2007. The present status of the company is Active. The registered address of St Aidan S Church of England Academy Limited is St Aidan S Hundens Lane Darlington Dl1 1ll. . OSWALD, Gordon Colville is a Secretary of the company. BLACKBURN, Anita Susan is a Director of the company. CROSSLAND, Marc Edward is a Director of the company. DAVISON, Mike is a Director of the company. DE MARTINO, John Frank is a Director of the company. GIBBON, Nicole is a Director of the company. INGLIS, Anita is a Director of the company. LARGE, Christine Anne is a Director of the company. NICHOLSON, Kathryn Jane is a Director of the company. SIMPSON, Steven is a Director of the company. SPENCELEY, David Barrie is a Director of the company. WILLIAMSON, Sheilagh Catherine, Reverend is a Director of the company. Secretary GENT, Alison has been resigned. Secretary PROUD, Martin Christopher has been resigned. Secretary DURHAM DIOCESIAN BOARD OF FINANCE has been resigned. Director APPLEYARD, Alison Mabel has been resigned. Director BAMBER, Sheila, Rev has been resigned. Director BANKS, Michael Anthony has been resigned. Director BELESCHENKO, Alix Ruth has been resigned. Director CROSSLAND, David has been resigned. Director DAY, Janice Margaret has been resigned. Director GIBSON, George Granville, The Venerable has been resigned. Director HAINES, Kiki has been resigned. Director HUGHES, Jonathan George has been resigned. Director JOYNT, Richard Mark has been resigned. Director MARRINER, Jacqueline has been resigned. Director MCCOY, Catherine Anne has been resigned. Director PRENDERGAST, Catherine Patricia has been resigned. Director WALKER, Peter has been resigned. Director WYSE, Jennifer Anne has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
OSWALD, Gordon Colville
Appointed Date: 21 September 2015

Director
BLACKBURN, Anita Susan
Appointed Date: 01 June 2010
73 years old

Director
CROSSLAND, Marc Edward
Appointed Date: 06 October 2014
57 years old

Director
DAVISON, Mike
Appointed Date: 01 December 2013
74 years old

Director
DE MARTINO, John Frank
Appointed Date: 01 October 2014
81 years old

Director
GIBBON, Nicole
Appointed Date: 01 March 2015
54 years old

Director
INGLIS, Anita
Appointed Date: 16 June 2016
55 years old

Director
LARGE, Christine Anne
Appointed Date: 29 September 2016
63 years old

Director
NICHOLSON, Kathryn Jane
Appointed Date: 03 December 2015
58 years old

Director
SIMPSON, Steven
Appointed Date: 01 December 2014
57 years old

Director
SPENCELEY, David Barrie
Appointed Date: 29 September 2016
59 years old

Director
WILLIAMSON, Sheilagh Catherine, Reverend
Appointed Date: 01 September 2007
70 years old

Resigned Directors

Secretary
GENT, Alison
Resigned: 20 September 2015
Appointed Date: 01 April 2014

Secretary
PROUD, Martin Christopher
Resigned: 31 March 2014
Appointed Date: 10 December 2008

Secretary
DURHAM DIOCESIAN BOARD OF FINANCE
Resigned: 10 December 2008
Appointed Date: 15 March 2007

Director
APPLEYARD, Alison Mabel
Resigned: 31 December 2012
Appointed Date: 25 June 2007
70 years old

Director
BAMBER, Sheila, Rev
Resigned: 03 December 2015
Appointed Date: 15 March 2007
70 years old

Director
BANKS, Michael Anthony
Resigned: 29 September 2016
Appointed Date: 01 September 2007
61 years old

Director
BELESCHENKO, Alix Ruth
Resigned: 30 April 2013
Appointed Date: 20 December 2007
73 years old

Director
CROSSLAND, David
Resigned: 09 June 2011
Appointed Date: 01 September 2007
79 years old

Director
DAY, Janice Margaret
Resigned: 31 July 2013
Appointed Date: 01 September 2007
79 years old

Director
GIBSON, George Granville, The Venerable
Resigned: 30 June 2014
Appointed Date: 25 June 2007
89 years old

Director
HAINES, Kiki
Resigned: 31 July 2013
Appointed Date: 19 November 2007
71 years old

Director
HUGHES, Jonathan George
Resigned: 30 April 2016
Appointed Date: 01 June 2014
60 years old

Director
JOYNT, Richard Mark
Resigned: 06 October 2014
Appointed Date: 09 June 2011
52 years old

Director
MARRINER, Jacqueline
Resigned: 01 August 2015
Appointed Date: 06 December 2011
65 years old

Director
MCCOY, Catherine Anne
Resigned: 28 February 2015
Appointed Date: 01 January 2013
59 years old

Director
PRENDERGAST, Catherine Patricia
Resigned: 05 April 2007
Appointed Date: 15 March 2007
51 years old

Director
WALKER, Peter
Resigned: 31 December 2014
Appointed Date: 29 November 2007
64 years old

Director
WYSE, Jennifer Anne
Resigned: 01 September 2011
Appointed Date: 01 November 2007
62 years old

Persons With Significant Control

The Venerable John Venerable John Stuart Bain
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Paul Thompson Rickeard
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Anne Crossland
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr David Crossland
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Michael Davison
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

ST AIDAN'S CHURCH OF ENGLAND ACADEMY LIMITED Events

23 Mar 2017
Confirmation statement made on 2 March 2017 with updates
13 Feb 2017
Director's details changed for Mr David Spenceley on 10 February 2017
10 Feb 2017
Director's details changed for Mr David Spencelely on 10 February 2017
10 Feb 2017
Director's details changed for Mr David Spencelely on 10 February 2017
22 Dec 2016
Full accounts made up to 31 August 2016
...
... and 80 more events
15 Nov 2007
Accounting reference date extended from 31/03/08 to 31/08/08
01 Nov 2007
New director appointed
27 Apr 2007
New director appointed
27 Apr 2007
Director resigned
15 Mar 2007
Incorporation