Bursar Primary Academy CLEETHORPES


Bursar Primary Academy started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08018275. The Bursar Primary Academy company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cleethorpes at Bursar Primary Academy. Postal code: DN35 9HU.

Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanne A. who worked with the the company until 31 August 2022.

Bursar Primary Academy Address / Contact

Office Address Bursar Primary Academy
Office Address2 Clee Road
Town Cleethorpes
Post code DN35 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08018275
Date of Incorporation Tue, 3rd Apr 2012
Industry Primary education
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sarah P.

Position: Director

Appointed: 13 November 2023

Resigned: 13 November 2023

Kerry W.

Position: Director

Appointed: 09 February 2023

Resigned: 31 March 2023

Joel B.

Position: Director

Appointed: 09 February 2023

Resigned: 31 March 2023

Jessica G.

Position: Director

Appointed: 06 October 2022

Resigned: 31 March 2023

Rebecca C.

Position: Director

Appointed: 08 December 2021

Resigned: 25 July 2022

Sarah P.

Position: Director

Appointed: 06 October 2021

Resigned: 17 January 2023

Nigel H.

Position: Director

Appointed: 01 April 2021

Resigned: 31 March 2023

Katherine M.

Position: Director

Appointed: 08 July 2019

Resigned: 31 March 2023

Nicholas N.

Position: Director

Appointed: 08 July 2019

Resigned: 06 December 2021

Nicola F.

Position: Director

Appointed: 11 October 2017

Resigned: 31 August 2023

Siobahn S.

Position: Director

Appointed: 11 October 2017

Resigned: 31 March 2023

Joanne L.

Position: Director

Appointed: 11 October 2017

Resigned: 06 October 2021

Katie J.

Position: Director

Appointed: 31 January 2017

Resigned: 11 September 2020

Joanne W.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2022

Clair M.

Position: Director

Appointed: 01 September 2016

Resigned: 12 July 2017

Charlotte C.

Position: Director

Appointed: 01 May 2015

Resigned: 08 July 2019

Denise C.

Position: Director

Appointed: 01 September 2014

Resigned: 08 January 2015

Joanne A.

Position: Secretary

Appointed: 01 September 2013

Resigned: 31 August 2022

Samantha H.

Position: Director

Appointed: 10 May 2013

Resigned: 09 May 2017

Laura K.

Position: Director

Appointed: 10 May 2013

Resigned: 31 August 2014

Louise H.

Position: Director

Appointed: 01 February 2013

Resigned: 31 August 2023

Angela P.

Position: Director

Appointed: 03 April 2012

Resigned: 31 August 2021

Helen J.

Position: Director

Appointed: 03 April 2012

Resigned: 06 October 2022

Leanor P.

Position: Director

Appointed: 03 April 2012

Resigned: 20 July 2023

Elizabeth N.

Position: Director

Appointed: 03 April 2012

Resigned: 31 August 2017

Joanne L.

Position: Director

Appointed: 03 April 2012

Resigned: 31 August 2016

Linda H.

Position: Director

Appointed: 03 April 2012

Resigned: 31 August 2016

Helen C.

Position: Director

Appointed: 03 April 2012

Resigned: 04 May 2017

Kimberley V.

Position: Director

Appointed: 03 April 2012

Resigned: 18 July 2019

Sally J.

Position: Director

Appointed: 03 April 2012

Resigned: 31 August 2013

Keith J.

Position: Director

Appointed: 03 April 2012

Resigned: 03 October 2012

Cora L.

Position: Director

Appointed: 03 April 2012

Resigned: 03 October 2012

Christine P.

Position: Director

Appointed: 03 April 2012

Resigned: 03 October 2012

Stephanie T.

Position: Director

Appointed: 03 April 2012

Resigned: 31 March 2023

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we identified, there is Christopher H. The abovementioned PSC. The second one in the persons with significant control register is Helen C. This PSC owns 25-50% shares. The third one is Elizabeth N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Christopher H.

Notified on 15 February 2021
Ceased on 17 July 2023
Nature of control: right to appoint and remove directors

Helen C.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Elizabeth N.

Notified on 6 April 2016
Ceased on 5 March 2023
Nature of control: 25-50% shares

Linda H.

Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Monday 13th November 2023
filed on: 19th, January 2024
Free Download (1 page)

Company search