Armthorpe Shaw Wood Academy Limited DONCASTER


Armthorpe Shaw Wood Academy started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08082204. The Armthorpe Shaw Wood Academy company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Doncaster at Mere Lane. Postal code: DN3 2DG.

The company has 8 directors, namely Samantha B., Rebecca W. and Nicola P. and others. Of them, Tamala S. has been with the company the longest, being appointed on 14 November 2019 and Samantha B. and Rebecca W. have been with the company for the least time - from 20 January 2022. As of 27 April 2024, there were 26 ex directors - Craig S., Patrick C. and others listed below. There were no ex secretaries.

Armthorpe Shaw Wood Academy Limited Address / Contact

Office Address Mere Lane
Office Address2 Armthorpe
Town Doncaster
Post code DN3 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08082204
Date of Incorporation Thu, 24th May 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Samantha B.

Position: Director

Appointed: 20 January 2022

Rebecca W.

Position: Director

Appointed: 20 January 2022

Nicola P.

Position: Director

Appointed: 04 January 2022

Marie T.

Position: Director

Appointed: 11 November 2021

Matthew R.

Position: Director

Appointed: 11 November 2021

Mark P.

Position: Director

Appointed: 09 December 2020

Karen W.

Position: Director

Appointed: 04 December 2019

Tamala S.

Position: Director

Appointed: 14 November 2019

Craig S.

Position: Director

Appointed: 20 January 2022

Resigned: 29 November 2023

Patrick C.

Position: Director

Appointed: 14 November 2019

Resigned: 01 September 2021

Nicola W.

Position: Director

Appointed: 13 March 2019

Resigned: 23 September 2020

Adam F.

Position: Director

Appointed: 13 March 2019

Resigned: 21 October 2022

Michael W.

Position: Director

Appointed: 06 December 2017

Resigned: 01 September 2021

Scott D.

Position: Director

Appointed: 13 April 2017

Resigned: 29 June 2022

Sarah S.

Position: Director

Appointed: 01 March 2017

Resigned: 21 November 2018

Valerie W.

Position: Director

Appointed: 28 February 2017

Resigned: 09 November 2019

Susan M.

Position: Director

Appointed: 11 November 2016

Resigned: 10 November 2019

Sandra M.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2019

Thomas G.

Position: Director

Appointed: 20 August 2015

Resigned: 15 December 2015

Sara T.

Position: Director

Appointed: 04 June 2015

Resigned: 11 November 2015

Deborah D.

Position: Director

Appointed: 04 June 2015

Resigned: 09 February 2017

Joanne C.

Position: Director

Appointed: 01 April 2015

Resigned: 30 April 2022

Amanda F.

Position: Director

Appointed: 02 February 2015

Resigned: 01 February 2019

Benjamin L.

Position: Director

Appointed: 27 November 2014

Resigned: 09 July 2015

James M.

Position: Director

Appointed: 16 June 2014

Resigned: 01 September 2014

Emma W.

Position: Director

Appointed: 10 June 2014

Resigned: 16 November 2015

Wendy M.

Position: Director

Appointed: 01 September 2012

Resigned: 17 July 2015

Valerie H.

Position: Director

Appointed: 22 June 2012

Resigned: 09 July 2015

Anthony B.

Position: Director

Appointed: 22 June 2012

Resigned: 09 June 2014

Karen K.

Position: Director

Appointed: 22 June 2012

Resigned: 01 March 2017

Alison T.

Position: Director

Appointed: 22 June 2012

Resigned: 31 August 2014

John G.

Position: Director

Appointed: 22 June 2012

Resigned: 31 January 2016

Sharon F.

Position: Director

Appointed: 22 June 2012

Resigned: 31 December 2014

Philip C.

Position: Director

Appointed: 24 May 2012

Resigned: 10 November 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As BizStats found, there is Jayne P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Scott D. This PSC and has 25-50% voting rights. Then there is Michael W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Jayne P.

Notified on 30 November 2023
Nature of control: 25-50% shares

Scott D.

Notified on 5 July 2022
Nature of control: 25-50% voting rights

Michael W.

Notified on 1 September 2022
Nature of control: 25-50% voting rights

Karen W.

Notified on 23 March 2021
Nature of control: 25-50% voting rights

Philip C.

Notified on 24 May 2016
Ceased on 18 July 2023
Nature of control: right to appoint and remove directors

Phil C.

Notified on 24 May 2016
Ceased on 11 January 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: November 29, 2023
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements