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
Resigned Directors
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
PERRIN, Norman
Resigned: 31 December 2015
Appointed Date: 08 February 2014
79 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