CUCKOO HALL ACADEMIES TRUST
EDMONTON CUCKOO HALL ACADEMY

Hellopages » Greater London » Enfield » N9 8DR

Company number 07355559
Status Active
Incorporation Date 24 August 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CUCKOO HALL ACADEMY, CUCKOO HALL LANE, EDMONTON, LONDON, N9 8DR
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Adrien Laure as a director on 20 April 2017; Full accounts made up to 31 August 2016; Appointment of Mr Susan Barbara Rubenstein as a director on 13 December 2016. The most likely internet sites of CUCKOO HALL ACADEMIES TRUST are www.cuckoohallacademies.co.uk, and www.cuckoo-hall-academies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Bowes Park Rail Station is 3.9 miles; to Bethnal Green Rail Station is 7.7 miles; to Barbican Rail Station is 8.4 miles; to Barking Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cuckoo Hall Academies Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07355559. Cuckoo Hall Academies Trust has been working since 24 August 2010. The present status of the company is Active. The registered address of Cuckoo Hall Academies Trust is Cuckoo Hall Academy Cuckoo Hall Lane Edmonton London N9 8dr. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. CHARALAMBOUS, Marinos is a Director of the company. CULLEN, Anne Mary is a Director of the company. GRAHAM, Donald is a Director of the company. HEWITT, Desmond Mark, Prof is a Director of the company. KALUTOTAGE, Aanjalee is a Director of the company. O'HEAR, Anthony, Professor is a Director of the company. RUBENSTEIN, Susan Barbara is a Director of the company. Secretary DAVIS, Graham John has been resigned. Director AHMET, Sharon has been resigned. Director EDMONDS, Alison has been resigned. Director EFTHYMIOU, Andry has been resigned. Director ELCOCK, Mary has been resigned. Director EVANS, John Mark has been resigned. Director GOLD, David Philip has been resigned. Director JORDAN, Bernadette has been resigned. Director KYRIACOU, Christiana has been resigned. Director LABAN, Matthew William has been resigned. Director LAPPAGE, Bernadette has been resigned. Director LAURE, Adrien has been resigned. Director MURPHY, Christopher Michael has been resigned. Director OLIVER, Sarah Elizabeth has been resigned. Director SOWTER, Patricia has been resigned. Director SOWTER, Phill has been resigned. Director TOOULIS, Erini has been resigned. Director ZINKIN, Ann has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 25 May 2016

Director
CHARALAMBOUS, Marinos
Appointed Date: 01 July 2011
52 years old

Director
CULLEN, Anne Mary
Appointed Date: 19 March 2015
47 years old

Director
GRAHAM, Donald
Appointed Date: 11 September 2012
71 years old

Director
HEWITT, Desmond Mark, Prof
Appointed Date: 06 October 2016
62 years old

Director
KALUTOTAGE, Aanjalee
Appointed Date: 06 October 2016
33 years old

Director
O'HEAR, Anthony, Professor
Appointed Date: 02 July 2012
83 years old

Director
RUBENSTEIN, Susan Barbara
Appointed Date: 13 December 2016
61 years old

Resigned Directors

Secretary
DAVIS, Graham John
Resigned: 11 February 2015
Appointed Date: 19 October 2012

Director
AHMET, Sharon
Resigned: 11 February 2015
Appointed Date: 18 December 2012
67 years old

Director
EDMONDS, Alison
Resigned: 11 February 2015
Appointed Date: 16 December 2013
50 years old

Director
EFTHYMIOU, Andry
Resigned: 16 December 2014
Appointed Date: 24 August 2010
53 years old

Director
ELCOCK, Mary
Resigned: 31 December 2014
Appointed Date: 18 December 2012
63 years old

Director
EVANS, John Mark
Resigned: 18 July 2016
Appointed Date: 19 March 2015
64 years old

Director
GOLD, David Philip
Resigned: 01 December 2014
Appointed Date: 01 July 2011
76 years old

Director
JORDAN, Bernadette
Resigned: 11 February 2015
Appointed Date: 01 July 2011
66 years old

Director
KYRIACOU, Christiana
Resigned: 07 November 2014
Appointed Date: 24 August 2010
48 years old

Director
LABAN, Matthew William
Resigned: 11 February 2015
Appointed Date: 01 July 2011
47 years old

Director
LAPPAGE, Bernadette
Resigned: 11 February 2015
Appointed Date: 01 July 2011
67 years old

Director
LAURE, Adrien
Resigned: 20 April 2017
Appointed Date: 06 October 2016
45 years old

Director
MURPHY, Christopher Michael
Resigned: 09 May 2013
Appointed Date: 01 July 2011
79 years old

Director
OLIVER, Sarah Elizabeth
Resigned: 05 October 2012
Appointed Date: 01 July 2011
52 years old

Director
SOWTER, Patricia
Resigned: 11 February 2015
Appointed Date: 24 August 2010
75 years old

Director
SOWTER, Phill
Resigned: 11 February 2015
Appointed Date: 12 January 2011
78 years old

Director
TOOULIS, Erini
Resigned: 14 November 2012
Appointed Date: 01 July 2011
50 years old

Director
ZINKIN, Ann
Resigned: 11 February 2015
Appointed Date: 01 January 2012
74 years old

CUCKOO HALL ACADEMIES TRUST Events

24 Apr 2017
Termination of appointment of Adrien Laure as a director on 20 April 2017
26 Jan 2017
Full accounts made up to 31 August 2016
23 Dec 2016
Appointment of Mr Susan Barbara Rubenstein as a director on 13 December 2016
24 Oct 2016
Termination of appointment of John Mark Evans as a director on 18 July 2016
24 Oct 2016
Appointment of Professor Desmond Mark Hewitt as a director on 6 October 2016
...
... and 56 more events
11 Jul 2011
Appointment of Bernadette Lappage as a director
11 Jul 2011
Appointment of Marino Charalambous as a director
07 Jul 2011
Company name changed cuckoo hall academy\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-20

07 Jul 2011
Change of name notice
24 Aug 2010
Incorporation

CUCKOO HALL ACADEMIES TRUST Charges

2 March 2015
Charge code 0735 5559 0002
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: The Secretary of State for Education
Description: F/H land with t/no AGL262902.
29 October 2013
Charge code 0735 5559 0001
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: The Secretary of State for Education
Description: L/H property k/a land at the college of haringey, enfield…