Ellison Boulters Church Of England Academy Ltd LINCOLN


Founded in 2012, Ellison Boulters Church Of England Academy, classified under reg no. 08169622 is an active company. Currently registered at Ellison Boulters Cofe Primary School Sudbrooke Road LN2 2UZ, Lincoln the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 12 directors in the the firm, namely Ami M., Richard C. and Jennifer P. and others. In addition one secretary - Kerry F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacqueline J. who worked with the the firm until 31 August 2018.

Ellison Boulters Church Of England Academy Ltd Address / Contact

Office Address Ellison Boulters Cofe Primary School Sudbrooke Road
Office Address2 Scothern
Town Lincoln
Post code LN2 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08169622
Date of Incorporation Mon, 6th Aug 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Ami M.

Position: Director

Appointed: 06 December 2023

Richard C.

Position: Director

Appointed: 31 October 2023

Jennifer P.

Position: Director

Appointed: 31 October 2023

Nick R.

Position: Director

Appointed: 05 August 2023

Graeme C.

Position: Director

Appointed: 01 October 2022

Andrew T.

Position: Director

Appointed: 13 October 2021

Kelly C.

Position: Director

Appointed: 05 October 2020

Dima A.

Position: Director

Appointed: 07 November 2018

Kerry F.

Position: Secretary

Appointed: 19 September 2018

Amarinder S.

Position: Director

Appointed: 28 September 2017

Peter H.

Position: Director

Appointed: 13 October 2015

Richard K.

Position: Director

Appointed: 13 July 2015

Suzanne S.

Position: Director

Appointed: 31 August 2014

James W.

Position: Director

Appointed: 13 October 2021

Resigned: 05 August 2023

Ardeshir B.

Position: Director

Appointed: 13 October 2021

Resigned: 05 August 2023

Timothy R.

Position: Director

Appointed: 07 September 2020

Resigned: 03 November 2022

Alison L.

Position: Director

Appointed: 07 November 2018

Resigned: 07 November 2021

Carolyn M.

Position: Director

Appointed: 30 January 2018

Resigned: 30 July 2018

Carrie C.

Position: Director

Appointed: 08 January 2018

Resigned: 12 October 2021

Victoria C.

Position: Director

Appointed: 16 November 2017

Resigned: 07 November 2021

Alice W.

Position: Director

Appointed: 10 January 2017

Resigned: 30 July 2018

Joanna S.

Position: Director

Appointed: 01 October 2016

Resigned: 07 January 2019

Janice P.

Position: Director

Appointed: 01 October 2016

Resigned: 04 July 2017

Joy L.

Position: Director

Appointed: 05 July 2016

Resigned: 03 November 2022

Matthew I.

Position: Director

Appointed: 13 October 2015

Resigned: 30 July 2018

Adam W.

Position: Director

Appointed: 01 December 2014

Resigned: 05 August 2023

Jennifer C.

Position: Director

Appointed: 11 November 2014

Resigned: 12 July 2017

Jacqueline J.

Position: Secretary

Appointed: 01 September 2014

Resigned: 31 August 2018

Peter G.

Position: Director

Appointed: 06 August 2014

Resigned: 03 November 2022

Tim C.

Position: Director

Appointed: 24 July 2014

Resigned: 19 November 2019

Jacqueline C.

Position: Director

Appointed: 09 June 2014

Resigned: 01 October 2022

Timothy R.

Position: Director

Appointed: 11 February 2014

Resigned: 31 August 2015

William W.

Position: Director

Appointed: 21 May 2013

Resigned: 07 July 2014

Rachel P.

Position: Director

Appointed: 21 March 2013

Resigned: 09 January 2018

Robert S.

Position: Director

Appointed: 31 August 2012

Resigned: 05 December 2012

Anne S.

Position: Director

Appointed: 31 August 2012

Resigned: 11 July 2013

Amanda K.

Position: Director

Appointed: 31 August 2012

Resigned: 31 July 2014

Daniel C.

Position: Director

Appointed: 31 August 2012

Resigned: 09 June 2014

Daren T.

Position: Director

Appointed: 31 August 2012

Resigned: 30 September 2016

Pauline S.

Position: Director

Appointed: 31 August 2012

Resigned: 30 September 2016

Robin S.

Position: Director

Appointed: 31 August 2012

Resigned: 30 September 2016

Dirk T.

Position: Director

Appointed: 31 August 2012

Resigned: 31 January 2014

Lindsay M.

Position: Director

Appointed: 31 August 2012

Resigned: 18 March 2014

Martin W.

Position: Director

Appointed: 31 August 2012

Resigned: 15 January 2015

Jennifer W.

Position: Director

Appointed: 06 August 2012

Resigned: 31 August 2014

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is Joy L. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Peter G. This PSC has significiant influence or control over the company,. Then there is Timothy R., who also meets the Companies House criteria to be listed as a PSC. This PSC .

Joy L.

Notified on 5 July 2016
Ceased on 3 November 2022
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: significiant influence or control

Timothy R.

Notified on 7 September 2020
Ceased on 3 November 2022
Nature of control: right to appoint and remove directors

Tim C.

Notified on 6 April 2016
Ceased on 19 November 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/08/31
filed on: 15th, March 2024
Free Download (58 pages)

Company search

Advertisements