Signhills Academy Limited CLEETHORPES


Founded in 2011, Signhills Academy, classified under reg no. 07660690 is an active company. Currently registered at Signhills Academy DN35 0DN, Cleethorpes the company has been in the business for thirteen years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 11 directors, namely Linda G., Charlotte H. and Hannah S. and others. Of them, Andrew C., Glen S. have been with the company the longest, being appointed on 4 July 2011 and Linda G. has been with the company for the least time - from 20 May 2022. As of 13 May 2024, there were 21 ex directors - Sudip B., Xinhua L. and others listed below. There were no ex secretaries.

Signhills Academy Limited Address / Contact

Office Address Signhills Academy
Office Address2 Hardy's Road
Town Cleethorpes
Post code DN35 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07660690
Date of Incorporation Tue, 7th Jun 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Linda G.

Position: Director

Appointed: 20 May 2022

Charlotte H.

Position: Director

Appointed: 23 January 2022

Hannah S.

Position: Director

Appointed: 23 March 2021

Doreen H.

Position: Director

Appointed: 27 November 2018

Sarah W.

Position: Director

Appointed: 08 March 2018

Lucy H.

Position: Director

Appointed: 29 November 2017

Steven C.

Position: Director

Appointed: 01 September 2013

Guy L.

Position: Director

Appointed: 28 November 2011

Kirsten T.

Position: Director

Appointed: 13 July 2011

Andrew C.

Position: Director

Appointed: 04 July 2011

Glen S.

Position: Director

Appointed: 04 July 2011

Sudip B.

Position: Director

Appointed: 27 November 2018

Resigned: 29 February 2020

Xinhua L.

Position: Director

Appointed: 10 October 2018

Resigned: 23 March 2022

Kim G.

Position: Director

Appointed: 23 January 2018

Resigned: 22 January 2022

Mary W.

Position: Director

Appointed: 05 October 2017

Resigned: 20 October 2017

Kim B.

Position: Director

Appointed: 30 November 2015

Resigned: 27 October 2017

Linda M.

Position: Director

Appointed: 12 November 2014

Resigned: 13 October 2018

Kathryn A.

Position: Director

Appointed: 11 November 2013

Resigned: 05 October 2017

Elizabeth A.

Position: Director

Appointed: 10 June 2013

Resigned: 01 October 2014

Frederick G.

Position: Director

Appointed: 29 April 2013

Resigned: 29 September 2015

Nigel S.

Position: Director

Appointed: 26 September 2011

Resigned: 03 December 2012

Fiona J.

Position: Director

Appointed: 04 July 2011

Resigned: 10 June 2013

Amy C.

Position: Director

Appointed: 04 July 2011

Resigned: 15 May 2013

Susie G.

Position: Director

Appointed: 04 July 2011

Resigned: 29 June 2014

Roy N.

Position: Director

Appointed: 04 July 2011

Resigned: 31 October 2011

Vanessa N.

Position: Director

Appointed: 04 July 2011

Resigned: 31 August 2012

Ian R.

Position: Director

Appointed: 04 July 2011

Resigned: 14 October 2011

Gail S.

Position: Director

Appointed: 04 July 2011

Resigned: 11 September 2014

Kenneth T.

Position: Director

Appointed: 04 July 2011

Resigned: 31 August 2013

Angela N.

Position: Director

Appointed: 04 July 2011

Resigned: 11 July 2023

Margaret C.

Position: Director

Appointed: 04 July 2011

Resigned: 18 November 2015

Jayne K.

Position: Director

Appointed: 07 June 2011

Resigned: 12 July 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Jayne K. This PSC and has 25-50% shares. The second one in the PSC register is Andrew C. This PSC owns 25-50% shares. Then there is Angela N., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jayne K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Angela N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st August 2023
filed on: 18th, January 2024
Free Download (47 pages)

Company search

Advertisements