GRACE ACADEMY
COLESHILL GRACE ACADEMY SOLIHULL GRACE ACADEMY

Hellopages » Warwickshire » North Warwickshire » B46 1DL

Company number 04967658
Status Active
Incorporation Date 18 November 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE PAVILION, MANOR DRIVE, COLESHILL, WEST MIDLANDS, B46 1DL
Home Country United Kingdom
Nature of Business 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mrs Christine Staley as a director on 21 September 2016; Full accounts made up to 31 August 2015. The most likely internet sites of GRACE ACADEMY are www.grace.co.uk, and www.grace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Grace Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04967658. Grace Academy has been working since 18 November 2003. The present status of the company is Active. The registered address of Grace Academy is The Pavilion Manor Drive Coleshill West Midlands B46 1dl. . BOXALL, Timothy Graham Kent is a Secretary of the company. BAKER, Ian Paul is a Director of the company. BOXALL, Timothy Graham Kent is a Director of the company. CHASE, Stephen Paul is a Director of the company. EDMISTON, Robert Norman, Lord is a Director of the company. EDMISTON, Tracie Jacqueline, Baroness is a Director of the company. SPICER, Gary Paul is a Director of the company. STALEY, Christine Ann is a Director of the company. Secretary CHASE, Stephen Paul has been resigned. Director BAKER, Martin Richard has been resigned. Director BENNETT, Terry James has been resigned. Director CHASE, Stephen Paul has been resigned. Director EASON, Joseph Victor has been resigned. Director HOWES, Nicholas John has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
BOXALL, Timothy Graham Kent
Appointed Date: 05 June 2006

Director
BAKER, Ian Paul
Appointed Date: 14 March 2013
66 years old

Director
BOXALL, Timothy Graham Kent
Appointed Date: 18 November 2003
65 years old

Director
CHASE, Stephen Paul
Appointed Date: 17 October 2014
63 years old

Director
EDMISTON, Robert Norman, Lord
Appointed Date: 18 November 2003
78 years old

Director
EDMISTON, Tracie Jacqueline, Baroness
Appointed Date: 18 November 2003
61 years old

Director
SPICER, Gary Paul
Appointed Date: 12 June 2014
63 years old

Director
STALEY, Christine Ann
Appointed Date: 21 September 2016
69 years old

Resigned Directors

Secretary
CHASE, Stephen Paul
Resigned: 05 June 2006
Appointed Date: 18 November 2003

Director
BAKER, Martin Richard
Resigned: 31 August 2014
Appointed Date: 17 November 2011
64 years old

Director
BENNETT, Terry James
Resigned: 30 June 2012
Appointed Date: 18 November 2003
78 years old

Director
CHASE, Stephen Paul
Resigned: 14 December 2009
Appointed Date: 18 November 2003
63 years old

Director
EASON, Joseph Victor
Resigned: 19 September 2007
Appointed Date: 26 July 2005
82 years old

Director
HOWES, Nicholas John
Resigned: 30 November 2013
Appointed Date: 14 March 2013
50 years old

Persons With Significant Control

Mr Michael Paul Ison
Notified on: 10 June 2016
68 years old
Nature of control: Has significant influence or control

Mr Carl Antony Salt
Notified on: 7 June 2016
60 years old
Nature of control: Has significant influence or control

Mr Darren Terence Gelder
Notified on: 7 June 2016
56 years old
Nature of control: Has significant influence or control

Mrs Judith Elizabeth Anne Wood
Notified on: 7 June 2016
59 years old
Nature of control: Has significant influence or control

Dr Jamie Richard Clarke
Notified on: 6 June 2016
64 years old
Nature of control: Has significant influence or control

GRACE ACADEMY Events

29 Nov 2016
Confirmation statement made on 12 November 2016 with updates
26 Oct 2016
Appointment of Mrs Christine Staley as a director on 21 September 2016
03 Jun 2016
Full accounts made up to 31 August 2015
28 Jan 2016
Director's details changed for Mr Timothy Graham Kent Boxall on 1 January 2016
28 Jan 2016
Secretary's details changed for Mr Timothy Graham Kent Boxall on 1 January 2016
...
... and 51 more events
30 Nov 2004
Annual return made up to 18/11/04
  • 363(288) ‐ Director's particulars changed

30 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Dec 2003
Accounting reference date shortened from 30/11/04 to 31/08/04
18 Nov 2003
Incorporation