CHAPELTOWN ACADEMY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 9ZX

Company number 08264865
Status Active
Incorporation Date 23 October 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHAPLETOWN ACADEMY HYDRA BUSINESS PARK, NETHER LANE, SHEFFIELD, S35 9ZX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Appointment of Mr Stephen Charles William Hayes-Allen as a director on 5 November 2016; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of CHAPELTOWN ACADEMY LIMITED are www.chapeltownacademy.co.uk, and www.chapeltown-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Chapeltown Academy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08264865. Chapeltown Academy Limited has been working since 23 October 2012. The present status of the company is Active. The registered address of Chapeltown Academy Limited is Chapletown Academy Hydra Business Park Nether Lane Sheffield S35 9zx. . BEAUMONT, Thomas is a Director of the company. BRIDGEWATER, Robert is a Director of the company. DEXTER, Ashley Paul is a Director of the company. HAYES-ALLEN, Stephen Charles William is a Director of the company. HOYLAND, Richard Frazer is a Director of the company. JAFFER, Ali Abbas is a Director of the company. JOSEPH, John Edward is a Director of the company. MURPHY, Stuart John is a Director of the company. WRIGHT, Andrew David Marriott, Dr is a Director of the company. Director ARMYTAGE, Angela Margaret has been resigned. Director BEAUMONT, Tom has been resigned. Director FOX, Eddie has been resigned. Director JAFFER, Ali Abbas has been resigned. Director JOSEPH, John Edward has been resigned. Director MAXTED, Rebecca Lisa has been resigned. Director NICHOLSON, Dawn Hazel has been resigned. Director PARK, Juliet Diane has been resigned. Director PERRIN, Norman has been resigned. Director RUSTON, Simon Paul has been resigned. Director SWINN, Geoffrey Thomas has been resigned. Director WHITE, Laura Elizabeth has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BEAUMONT, Thomas
Appointed Date: 01 September 2015
40 years old

Director
BRIDGEWATER, Robert
Appointed Date: 01 September 2016
56 years old

Director
DEXTER, Ashley Paul
Appointed Date: 25 November 2013
56 years old

Director
HAYES-ALLEN, Stephen Charles William
Appointed Date: 05 November 2016
54 years old

Director
HOYLAND, Richard Frazer
Appointed Date: 01 September 2015
59 years old

Director
JAFFER, Ali Abbas
Appointed Date: 01 January 2016
37 years old

Director
JOSEPH, John Edward
Appointed Date: 01 September 2015
37 years old

Director
MURPHY, Stuart John
Appointed Date: 01 September 2016
64 years old

Director
WRIGHT, Andrew David Marriott, Dr
Appointed Date: 08 February 2014
71 years old

Resigned Directors

Director
ARMYTAGE, Angela Margaret
Resigned: 31 August 2015
Appointed Date: 08 February 2014
70 years old

Director
BEAUMONT, Tom
Resigned: 31 March 2014
Appointed Date: 23 October 2012
40 years old

Director
FOX, Eddie
Resigned: 31 March 2014
Appointed Date: 23 October 2012
36 years old

Director
JAFFER, Ali Abbas
Resigned: 31 March 2014
Appointed Date: 23 October 2012
37 years old

Director
JOSEPH, John Edward
Resigned: 31 March 2014
Appointed Date: 23 October 2012
37 years old

Director
MAXTED, Rebecca Lisa
Resigned: 31 December 2015
Appointed Date: 01 January 2014
59 years old

Director
NICHOLSON, Dawn Hazel
Resigned: 31 August 2016
Appointed Date: 08 February 2014
62 years old

Director
PARK, Juliet Diane
Resigned: 24 October 2013
Appointed Date: 23 October 2012
61 years old

Director
PERRIN, Norman
Resigned: 31 December 2015
Appointed Date: 08 February 2014
79 years old

Director
RUSTON, Simon Paul
Resigned: 31 March 2014
Appointed Date: 08 June 2013
57 years old

Director
SWINN, Geoffrey Thomas
Resigned: 19 January 2015
Appointed Date: 08 February 2014
73 years old

Director
WHITE, Laura Elizabeth
Resigned: 08 February 2014
Appointed Date: 23 October 2012
40 years old

Persons With Significant Control

Andrew David Marriott Wright
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

John Edward Joseph
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Simon Ruston
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHAPELTOWN ACADEMY LIMITED Events

20 Apr 2017
Full accounts made up to 31 August 2016
15 Nov 2016
Appointment of Mr Stephen Charles William Hayes-Allen as a director on 5 November 2016
03 Nov 2016
Confirmation statement made on 23 October 2016 with updates
03 Nov 2016
Appointment of Rev Robert Bridgewater as a director on 1 September 2016
03 Nov 2016
Termination of appointment of Dawn Hazel Nicholson as a director on 31 August 2016
...
... and 38 more events
19 Nov 2013
Termination of appointment of Juliet Park as a director
04 Nov 2013
Termination of appointment of Juliet Park as a director
01 Oct 2013
Registered office address changed from 6 Montagu House 109-113 Whitfield Street London London W1T 4HJ on 1 October 2013
20 Jun 2013
Appointment of Mr Simon Paul Ruston as a director
23 Oct 2012
Incorporation

CHAPELTOWN ACADEMY LIMITED Charges

13 September 2016
Charge code 0826 4865 0001
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: The Secretary of State for Education
Description: Unit 6, hydra business park, nether lane, sheffield S35 9ZX…