The Blue Coat Church Of England Academy Limited COVENTRY


Founded in 2011, The Blue Coat Church Of England Academy, classified under reg no. 07594562 is an active company. Currently registered at Blue Coat Church Of England School Terry Road CV1 2BA, Coventry the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Joshua B., Peter M. and Victoria S.. In addition one secretary - Kay G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Blue Coat Church Of England Academy Limited Address / Contact

Office Address Blue Coat Church Of England School Terry Road
Office Address2 Stoke
Town Coventry
Post code CV1 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07594562
Date of Incorporation Wed, 6th Apr 2011
Industry General secondary education
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Kay G.

Position: Secretary

Appointed: 16 December 2021

Joshua B.

Position: Director

Appointed: 12 November 2019

Peter M.

Position: Director

Appointed: 11 December 2017

Victoria S.

Position: Director

Appointed: 19 April 2016

Emma D.

Position: Director

Appointed: 19 January 2021

Resigned: 19 January 2021

James O.

Position: Director

Appointed: 22 October 2020

Resigned: 22 October 2020

Paul C.

Position: Director

Appointed: 22 October 2020

Resigned: 22 October 2020

Matthew C.

Position: Director

Appointed: 12 November 2019

Resigned: 10 July 2020

Louisa P.

Position: Director

Appointed: 13 May 2019

Resigned: 22 September 2022

Oluremi E.

Position: Director

Appointed: 10 July 2018

Resigned: 31 October 2019

Kerry R.

Position: Director

Appointed: 11 December 2017

Resigned: 22 January 2019

Anna S.

Position: Director

Appointed: 11 December 2017

Resigned: 27 January 2023

Janet P.

Position: Director

Appointed: 11 December 2017

Resigned: 31 August 2019

Graeme A.

Position: Director

Appointed: 07 March 2017

Resigned: 10 January 2021

Paul T.

Position: Director

Appointed: 07 March 2017

Resigned: 17 November 2022

Sarah D.

Position: Secretary

Appointed: 01 January 2016

Resigned: 15 December 2021

Nicole W.

Position: Secretary

Appointed: 12 March 2015

Resigned: 31 December 2015

David K.

Position: Director

Appointed: 12 March 2015

Resigned: 01 April 2020

Lois W.

Position: Director

Appointed: 05 March 2015

Resigned: 01 December 2019

Michael D.

Position: Director

Appointed: 05 March 2015

Resigned: 29 June 2022

Lyn J.

Position: Director

Appointed: 27 February 2015

Resigned: 20 July 2023

Paul T.

Position: Director

Appointed: 27 February 2015

Resigned: 05 July 2016

Mark G.

Position: Director

Appointed: 27 February 2015

Resigned: 01 April 2020

Anna S.

Position: Director

Appointed: 05 January 2015

Resigned: 26 February 2015

David C.

Position: Director

Appointed: 17 June 2014

Resigned: 26 February 2015

Lois W.

Position: Director

Appointed: 25 March 2014

Resigned: 26 February 2015

Michael S.

Position: Director

Appointed: 12 June 2013

Resigned: 26 February 2015

Sofie W.

Position: Director

Appointed: 12 June 2013

Resigned: 31 August 2014

Alan C.

Position: Secretary

Appointed: 20 November 2012

Resigned: 11 February 2015

Ngoy M.

Position: Director

Appointed: 22 November 2011

Resigned: 26 February 2015

Andrew S.

Position: Director

Appointed: 21 November 2011

Resigned: 26 February 2015

Nigel C.

Position: Director

Appointed: 21 November 2011

Resigned: 26 February 2015

Christopher B.

Position: Director

Appointed: 06 April 2011

Resigned: 12 June 2013

John Q.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Graham R.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Michael D.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

David M.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Nicholas D.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Robin T.

Position: Director

Appointed: 06 April 2011

Resigned: 19 September 2014

Arthur W.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Alexander R.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Timothy P.

Position: Director

Appointed: 06 April 2011

Resigned: 10 September 2014

Peter H.

Position: Director

Appointed: 06 April 2011

Resigned: 26 February 2015

Eleanora H.

Position: Director

Appointed: 06 April 2011

Resigned: 30 April 2014

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Christopher C. This PSC. Another one in the persons with significant control register is Christopher E. This PSC . Then there is Lyn J., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Christopher C.

Notified on 1 September 2021
Nature of control: right to appoint and remove directors

Christopher E.

Notified on 1 September 2021
Nature of control: right to appoint and remove directors

Lyn J.

Notified on 1 September 2021
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, December 2023
Free Download (2 pages)

Company search

Advertisements