REGENTS ACADEMY LIMITED
GRIMOLDBY LOCKSLEY CHRISTIAN SCHOOL

Hellopages » Lincolnshire » East Lindsey » LN11 8HE

Company number 02674712
Status Active
Incorporation Date 31 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ORCHARD COTTAGE, MANBY MIDDLEGATE, GRIMOLDBY, LINCOLNSHIRE, LN11 8HE
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Mr Michael Toyne on 6 January 2017; Termination of appointment of Dennis Brown as a director on 31 December 2016; Confirmation statement made on 24 December 2016 with updates. The most likely internet sites of REGENTS ACADEMY LIMITED are www.regentsacademy.co.uk, and www.regents-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Thorpe Culvert Rail Station is 17.3 miles; to Healing Rail Station is 18.1 miles; to Skegness Rail Station is 18.5 miles; to Wainfleet Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regents Academy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02674712. Regents Academy Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Regents Academy Limited is Orchard Cottage Manby Middlegate Grimoldby Lincolnshire Ln11 8he. . FRANKLIN, Stephen Roy is a Secretary of the company. BOWEN, Lynda Jane, . is a Director of the company. TOYNE, Michael is a Director of the company. TOYNE, Vanessa Anne is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Dennis has been resigned. Director BROWN, Linda has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EGAN, Mark Edward has been resigned. Director FRANKLIN, Stephen Roy has been resigned. Director ROBINSON, David has been resigned. Director SHARP, Keith has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Primary education".


Current Directors

Secretary
FRANKLIN, Stephen Roy
Appointed Date: 31 December 1991

Director
BOWEN, Lynda Jane, .
Appointed Date: 23 August 2010
65 years old

Director
TOYNE, Michael
Appointed Date: 02 July 2011
63 years old

Director
TOYNE, Vanessa Anne
Appointed Date: 16 January 2016
62 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 December 1991
Appointed Date: 31 December 1991

Director
BROWN, Dennis
Resigned: 31 December 2016
Appointed Date: 31 December 1991
80 years old

Director
BROWN, Linda
Resigned: 16 June 2007
Appointed Date: 31 January 1993
78 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 December 1991
Appointed Date: 31 December 1991
35 years old

Director
EGAN, Mark Edward
Resigned: 23 August 2010
Appointed Date: 23 December 2006
64 years old

Director
FRANKLIN, Stephen Roy
Resigned: 31 January 1993
Appointed Date: 31 December 1991
70 years old

Director
ROBINSON, David
Resigned: 23 December 2006
Appointed Date: 31 January 1993
83 years old

Director
SHARP, Keith
Resigned: 02 July 2011
Appointed Date: 16 June 2007
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 December 1991
Appointed Date: 31 December 1991

Persons With Significant Control

Mrs Vanessa Anne Fuller
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

REGENTS ACADEMY LIMITED Events

06 Jan 2017
Director's details changed for Mr Michael Toyne on 6 January 2017
06 Jan 2017
Termination of appointment of Dennis Brown as a director on 31 December 2016
06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
08 Mar 2016
Appointment of Mrs Vanessa Anne Toyne as a director on 16 January 2016
...
... and 70 more events
23 Jun 1992
Accounting reference date notified as 31/12

13 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1992
Director resigned;new director appointed

13 Feb 1992
Registered office changed on 13/02/92 from: 110 whitchurch road cardiff CF4 3LY

31 Dec 1991
Incorporation