Bamford Academy ROCHDALE


Founded in 2011, Bamford Academy, classified under reg no. 07721109 is an active company. Currently registered at The Bamford Academy Belgium Street OL11 5PS, Rochdale the company has been in the business for 13 years. Its financial year was closed on 31st July and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 12th August 2011 Bamford Academy is no longer carrying the name The Bamford Academy.

The company has 8 directors, namely Shabana K., Katie B. and Karl S. and others. Of them, Michele L. has been with the company the longest, being appointed on 1 September 2011 and Shabana K. and Katie B. have been with the company for the least time - from 6 December 2022. As of 28 May 2024, there were 19 ex directors - Saydia I., Jane B. and others listed below. There were no ex secretaries.

Bamford Academy Address / Contact

Office Address The Bamford Academy Belgium Street
Office Address2 Bamford
Town Rochdale
Post code OL11 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07721109
Date of Incorporation Thu, 28th Jul 2011
Industry Primary education
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Shabana K.

Position: Director

Appointed: 06 December 2022

Katie B.

Position: Director

Appointed: 06 December 2022

Karl S.

Position: Director

Appointed: 12 July 2022

Frances W.

Position: Director

Appointed: 01 October 2021

Jackie K.

Position: Director

Appointed: 24 September 2020

Shipra S.

Position: Director

Appointed: 24 September 2020

Wendy W.

Position: Director

Appointed: 01 July 2018

Michele L.

Position: Director

Appointed: 01 September 2011

Saydia I.

Position: Director

Appointed: 12 November 2021

Resigned: 17 June 2022

Jane B.

Position: Director

Appointed: 01 July 2018

Resigned: 20 July 2021

Joe S.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

Jean B.

Position: Director

Appointed: 30 April 2017

Resigned: 13 June 2019

Philip L.

Position: Director

Appointed: 01 March 2017

Resigned: 31 December 2021

Samantha C.

Position: Director

Appointed: 24 June 2015

Resigned: 13 June 2019

Lisa M.

Position: Director

Appointed: 01 September 2014

Resigned: 13 June 2019

Mandy B.

Position: Director

Appointed: 07 January 2013

Resigned: 31 May 2015

Jason R.

Position: Director

Appointed: 12 November 2012

Resigned: 30 November 2016

Juliette J.

Position: Director

Appointed: 01 November 2012

Resigned: 27 November 2015

Alexandra G.

Position: Director

Appointed: 30 September 2012

Resigned: 31 August 2016

Jenny D.

Position: Director

Appointed: 30 September 2012

Resigned: 31 May 2015

Claire-Louise S.

Position: Director

Appointed: 09 November 2011

Resigned: 31 August 2016

Steven M.

Position: Director

Appointed: 01 September 2011

Resigned: 10 June 2022

Jacqueline K.

Position: Director

Appointed: 01 September 2011

Resigned: 13 June 2019

Michael B.

Position: Director

Appointed: 01 September 2011

Resigned: 31 August 2015

Adrian P.

Position: Director

Appointed: 28 July 2011

Resigned: 31 December 2022

Cherie R.

Position: Director

Appointed: 28 July 2011

Resigned: 31 August 2014

Gaynor R.

Position: Director

Appointed: 28 July 2011

Resigned: 01 April 2016

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Adrian P. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Lisa M. This PSC and has 25-50% voting rights. Moving on, there is Steve M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Adrian P.

Notified on 1 July 2016
Ceased on 30 June 2018
Nature of control: 50,01-75% voting rights

Lisa M.

Notified on 1 July 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights

Steve M.

Notified on 15 September 2016
Ceased on 30 June 2018
Nature of control: 25-50% voting rights

Company previous names

The Bamford Academy August 12, 2011

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Monday 31st July 2023
filed on: 26th, February 2024
Free Download (44 pages)

Company search

Advertisements