Whitburn Church Of England Academy SUNDERLAND


Founded in 2010, Whitburn Church Of England Academy, classified under reg no. 07465520 is an active company. Currently registered at Whitburn Church Of England Academy Rackly Way SR6 7EF, Sunderland the company has been in the business for fourteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 11 directors in the the company, namely Jane C., Nicola R. and Julia A. and others. In addition one secretary - Sarah O. - is with the firm. Currently 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.

Whitburn Church Of England Academy Address / Contact

Office Address Whitburn Church Of England Academy Rackly Way
Office Address2 Whitburn
Town Sunderland
Post code SR6 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07465520
Date of Incorporation Thu, 9th Dec 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sarah O.

Position: Secretary

Appointed: 07 December 2023

Jane C.

Position: Director

Appointed: 01 December 2023

Nicola R.

Position: Director

Appointed: 31 January 2023

Julia A.

Position: Director

Appointed: 31 January 2023

Darren C.

Position: Director

Appointed: 26 October 2022

Hayley W.

Position: Director

Appointed: 10 March 2022

Lee W.

Position: Director

Appointed: 17 September 2019

John C.

Position: Director

Appointed: 22 April 2019

Susan B.

Position: Director

Appointed: 19 April 2018

Andrea T.

Position: Director

Appointed: 15 December 2015

Barry M.

Position: Director

Appointed: 17 November 2014

Christine A.

Position: Director

Appointed: 10 January 2011

Sarah M.

Position: Director

Appointed: 22 November 2022

Resigned: 25 October 2023

Mark H.

Position: Director

Appointed: 10 March 2022

Resigned: 26 May 2022

Christopher T.

Position: Director

Appointed: 13 January 2022

Resigned: 11 July 2022

Paul W.

Position: Director

Appointed: 26 November 2019

Resigned: 31 December 2021

Joyce W.

Position: Director

Appointed: 10 September 2019

Resigned: 05 January 2022

Roderick S.

Position: Director

Appointed: 03 July 2018

Resigned: 18 June 2019

Paul M.

Position: Director

Appointed: 03 July 2018

Resigned: 26 June 2019

Ken S.

Position: Director

Appointed: 08 December 2017

Resigned: 01 October 2018

Gillian H.

Position: Secretary

Appointed: 21 September 2017

Resigned: 07 December 2023

Cathryn H.

Position: Secretary

Appointed: 25 November 2016

Resigned: 20 September 2017

Carla C.

Position: Director

Appointed: 13 November 2015

Resigned: 04 October 2017

Clare M.

Position: Director

Appointed: 12 January 2015

Resigned: 03 October 2017

Michael H.

Position: Director

Appointed: 15 December 2014

Resigned: 05 July 2016

Hilary A.

Position: Director

Appointed: 14 October 2014

Resigned: 14 October 2018

Peter C.

Position: Secretary

Appointed: 01 July 2014

Resigned: 24 November 2016

Susan B.

Position: Director

Appointed: 10 March 2014

Resigned: 09 March 2018

Ken S.

Position: Director

Appointed: 08 November 2013

Resigned: 07 November 2017

Gary S.

Position: Director

Appointed: 21 June 2013

Resigned: 12 October 2014

Kevin H.

Position: Director

Appointed: 21 June 2013

Resigned: 25 March 2015

Adam D.

Position: Director

Appointed: 05 October 2012

Resigned: 19 March 2014

Brian T.

Position: Director

Appointed: 05 October 2012

Resigned: 26 November 2013

Michael C.

Position: Director

Appointed: 05 September 2011

Resigned: 15 December 2014

Alan H.

Position: Director

Appointed: 01 September 2011

Resigned: 22 April 2019

Aradella P.

Position: Director

Appointed: 23 March 2011

Resigned: 15 February 2013

Kevin S.

Position: Director

Appointed: 18 February 2011

Resigned: 01 September 2012

Ian F.

Position: Director

Appointed: 18 February 2011

Resigned: 23 July 2021

Gillian A.

Position: Director

Appointed: 18 February 2011

Resigned: 11 June 2012

Neil L.

Position: Secretary

Appointed: 13 January 2011

Resigned: 30 June 2014

Sheila B.

Position: Director

Appointed: 10 January 2011

Resigned: 01 April 2013

Glynda B.

Position: Director

Appointed: 10 January 2011

Resigned: 04 November 2013

Milda S.

Position: Director

Appointed: 10 January 2011

Resigned: 23 July 2021

Timothy M.

Position: Director

Appointed: 10 January 2011

Resigned: 09 January 2023

Nicholas C.

Position: Director

Appointed: 10 January 2011

Resigned: 09 January 2023

Hilary A.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2014

Shirley S.

Position: Director

Appointed: 10 January 2011

Resigned: 20 September 2012

Jean M.

Position: Director

Appointed: 09 December 2010

Resigned: 16 December 2019

Kenneth S.

Position: Director

Appointed: 09 December 2010

Resigned: 31 August 2013

Paula W.

Position: Director

Appointed: 09 December 2010

Resigned: 03 January 2011

Prima Secretary Limited

Position: Corporate Secretary

Appointed: 09 December 2010

Resigned: 10 January 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Jean M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John B. This PSC has significiant influence or control over the company,. Moving on, there is Paul R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jean M.

Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control: significiant influence or control

Paul R.

Notified on 16 October 2018
Ceased on 24 July 2019
Nature of control: 25-50% voting rights

Mark B.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 25th, January 2024
Free Download (50 pages)

Company search

Advertisements