Lever Edge Primary Academy BOLTON


Founded in 2010, Lever Edge Primary Academy, classified under reg no. 07458484 is an active company. Currently registered at Lever Edge Primary Academy BL3 3HP, Bolton the company has been in the business for 14 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 9 directors, namely Mubina P., Kaneez A. and Ayesha S. and others. Of them, John S. has been with the company the longest, being appointed on 2 December 2010 and Mubina P. has been with the company for the least time - from 9 October 2023. As of 28 April 2024, there were 17 ex directors - Azizur P., Farina K. and others listed below. There were no ex secretaries.

Lever Edge Primary Academy Address / Contact

Office Address Lever Edge Primary Academy
Office Address2 Lever Edge Lane
Town Bolton
Post code BL3 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07458484
Date of Incorporation Thu, 2nd Dec 2010
Industry Primary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Mubina P.

Position: Director

Appointed: 09 October 2023

Kaneez A.

Position: Director

Appointed: 01 September 2022

Ayesha S.

Position: Director

Appointed: 08 June 2021

Karrie D.

Position: Director

Appointed: 16 December 2019

David C.

Position: Director

Appointed: 12 December 2019

Sazkar Q.

Position: Director

Appointed: 10 December 2019

Kelly J.

Position: Director

Appointed: 01 September 2019

Fardous U.

Position: Director

Appointed: 13 February 2019

John S.

Position: Director

Appointed: 02 December 2010

Azizur P.

Position: Director

Appointed: 01 September 2022

Resigned: 12 December 2023

Farina K.

Position: Director

Appointed: 25 March 2021

Resigned: 17 April 2023

Rahila A.

Position: Director

Appointed: 10 December 2019

Resigned: 31 August 2022

Lauren M.

Position: Director

Appointed: 07 December 2018

Resigned: 14 December 2020

Mohsin A.

Position: Director

Appointed: 18 May 2016

Resigned: 08 June 2021

Usman D.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2018

Margaret B.

Position: Director

Appointed: 10 March 2014

Resigned: 26 November 2019

Yasmeen A.

Position: Director

Appointed: 10 March 2014

Resigned: 31 December 2018

Melanie T.

Position: Director

Appointed: 10 March 2014

Resigned: 27 January 2020

Jaishri P.

Position: Director

Appointed: 10 March 2014

Resigned: 10 October 2014

Maggie P.

Position: Director

Appointed: 10 March 2014

Resigned: 27 January 2020

Mehjabin P.

Position: Director

Appointed: 10 March 2014

Resigned: 12 February 2019

Joanne N.

Position: Director

Appointed: 10 March 2014

Resigned: 27 January 2020

James E.

Position: Director

Appointed: 17 February 2014

Resigned: 17 February 2014

David R.

Position: Director

Appointed: 03 July 2013

Resigned: 01 September 2022

Frances B.

Position: Director

Appointed: 02 December 2010

Resigned: 31 August 2019

Harold P.

Position: Director

Appointed: 02 December 2010

Resigned: 03 July 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Denise M. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Antony T. This PSC and has 25-50% voting rights. The third one is Margaret B., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Denise M.

Notified on 12 February 2020
Ceased on 1 September 2022
Nature of control: 25-50% voting rights

Antony T.

Notified on 26 November 2019
Ceased on 1 September 2022
Nature of control: 25-50% voting rights

Margaret B.

Notified on 26 November 2019
Ceased on 1 September 2022
Nature of control: 25-50% voting rights

David R.

Notified on 1 July 2016
Ceased on 12 February 2020
Nature of control: 25-50% voting rights

John S.

Notified on 1 July 2016
Ceased on 26 November 2019
Nature of control: 25-50% voting rights

Frances B.

Notified on 1 July 2016
Ceased on 31 August 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Thursday 31st August 2023
filed on: 14th, February 2024
Free Download (47 pages)

Company search

Advertisements