Castle View Enterprise Academy SUNDERLAND


Founded in 2007, Castle View Enterprise Academy, classified under reg no. 06268570 is an active company. Currently registered at Castle View Enterprise Academy SR5 3DX, Sunderland the company has been in the business for 17 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2008-06-10 Castle View Enterprise Academy is no longer carrying the name Castle View Academy.

At the moment there are 13 directors in the the company, namely Nicola G., Joanne O. and Elouise L. and others. In addition one secretary - Philip S. - 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.

Castle View Enterprise Academy Address / Contact

Office Address Castle View Enterprise Academy
Office Address2 Cartwright Road
Town Sunderland
Post code SR5 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06268570
Date of Incorporation Mon, 4th Jun 2007
Industry General secondary education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (9 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Nicola G.

Position: Director

Appointed: 02 July 2021

Joanne O.

Position: Director

Appointed: 01 January 2021

Elouise L.

Position: Director

Appointed: 05 October 2020

Kieran M.

Position: Director

Appointed: 05 July 2018

Rene K.

Position: Director

Appointed: 12 June 2018

Barbara G.

Position: Director

Appointed: 08 January 2018

Andrew R.

Position: Director

Appointed: 06 October 2017

Richard H.

Position: Director

Appointed: 12 May 2017

Aaron Y.

Position: Director

Appointed: 30 September 2016

Philip S.

Position: Secretary

Appointed: 21 April 2016

Michael W.

Position: Director

Appointed: 27 March 2014

Heidi M.

Position: Director

Appointed: 06 July 2012

Janet B.

Position: Director

Appointed: 25 April 2008

Louise H.

Position: Director

Appointed: 13 November 2007

Claire L.

Position: Director

Appointed: 07 December 2020

Resigned: 13 June 2023

Dionne R.

Position: Director

Appointed: 27 March 2020

Resigned: 26 March 2024

David W.

Position: Director

Appointed: 07 December 2018

Resigned: 20 January 2020

Lynne M.

Position: Director

Appointed: 02 January 2018

Resigned: 01 October 2018

Abby P.

Position: Director

Appointed: 01 July 2016

Resigned: 03 February 2017

Lee C.

Position: Director

Appointed: 03 July 2014

Resigned: 03 July 2015

Glen D.

Position: Director

Appointed: 27 November 2013

Resigned: 11 March 2016

Wendy A.

Position: Secretary

Appointed: 22 March 2013

Resigned: 21 April 2016

John O.

Position: Director

Appointed: 09 November 2012

Resigned: 17 March 2014

Lynn P.

Position: Director

Appointed: 10 February 2012

Resigned: 10 February 2020

Claire L.

Position: Director

Appointed: 17 December 2010

Resigned: 04 November 2022

Hilary A.

Position: Director

Appointed: 17 December 2010

Resigned: 03 July 2014

Niels V.

Position: Director

Appointed: 05 January 2009

Resigned: 12 April 2011

Ian N.

Position: Director

Appointed: 10 October 2008

Resigned: 08 December 2017

Brian M.

Position: Director

Appointed: 30 September 2008

Resigned: 28 April 2017

Andrew W.

Position: Director

Appointed: 06 June 2008

Resigned: 06 July 2012

Tom F.

Position: Director

Appointed: 27 June 2007

Resigned: 29 November 2013

Martin P.

Position: Secretary

Appointed: 04 June 2007

Resigned: 22 March 2013

John C.

Position: Director

Appointed: 04 June 2007

Resigned: 30 March 2012

John M.

Position: Director

Appointed: 04 June 2007

Resigned: 31 August 2017

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Richard S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Heidi M. This PSC and has 25-50% voting rights. Moving on, there is Louise H., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Richard S.

Notified on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Heidi M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Louise H.

Notified on 31 August 2017
Nature of control: 25-50% voting rights

Martin P.

Notified on 1 November 2017
Ceased on 10 December 2021
Nature of control: 25-50% voting rights

John M.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights

Company previous names

Castle View Academy June 10, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-03-26
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements