Eppleton Academy Primary School HOUGHTON-LE-SPRING


Founded in 2012, Eppleton Academy Primary School, classified under reg no. 08063334 is an active company. Currently registered at Eppleton Academy Primary School Church Road DH5 9AJ, Houghton-le-spring 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 31st August 2022.

The firm has 9 directors, namely Paige H., Sue M. and Michelle H. and others. Of them, Margaret H. has been with the company the longest, being appointed on 1 June 2012 and Paige H. has been with the company for the least time - from 30 November 2022. As of 27 April 2024, there were 25 ex directors - Melanie T., Stephen F. and others listed below. There were no ex secretaries.

Eppleton Academy Primary School Address / Contact

Office Address Eppleton Academy Primary School Church Road
Office Address2 Hetton-le-hole
Town Houghton-le-spring
Post code DH5 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08063334
Date of Incorporation Thu, 10th 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, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Paige H.

Position: Director

Appointed: 30 November 2022

Sue M.

Position: Director

Appointed: 06 February 2020

Michelle H.

Position: Director

Appointed: 10 October 2019

Laura J.

Position: Director

Appointed: 02 January 2018

Ellen H.

Position: Director

Appointed: 01 October 2017

Kimberley B.

Position: Director

Appointed: 01 January 2017

Rachel C.

Position: Director

Appointed: 01 June 2016

Claire W.

Position: Director

Appointed: 01 June 2016

Margaret H.

Position: Director

Appointed: 01 June 2012

Melanie T.

Position: Director

Appointed: 14 October 2020

Resigned: 14 July 2023

Stephen F.

Position: Director

Appointed: 18 October 2018

Resigned: 18 October 2022

Stacey P.

Position: Director

Appointed: 05 April 2018

Resigned: 29 October 2018

Lisa Q.

Position: Director

Appointed: 29 March 2018

Resigned: 19 October 2022

John H.

Position: Director

Appointed: 01 October 2017

Resigned: 11 June 2020

Jayne R.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2019

Mark S.

Position: Director

Appointed: 08 September 2016

Resigned: 24 June 2017

Pamela L.

Position: Director

Appointed: 16 September 2015

Resigned: 04 September 2017

Christopher J.

Position: Director

Appointed: 17 August 2015

Resigned: 01 October 2017

Susan F.

Position: Director

Appointed: 17 October 2014

Resigned: 22 February 2018

Lynn S.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2016

Joanne M.

Position: Director

Appointed: 01 June 2012

Resigned: 09 March 2018

Stephanie J.

Position: Director

Appointed: 01 June 2012

Resigned: 23 May 2019

Nicola H.

Position: Director

Appointed: 01 June 2012

Resigned: 23 April 2017

Linda G.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2017

Juliana H.

Position: Director

Appointed: 01 June 2012

Resigned: 16 September 2015

Colin Y.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2016

Donna K.

Position: Director

Appointed: 01 June 2012

Resigned: 31 July 2014

Samantha B.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2016

Carolyn M.

Position: Director

Appointed: 01 June 2012

Resigned: 31 December 2016

Ian W.

Position: Director

Appointed: 01 June 2012

Resigned: 10 October 2019

Anthony B.

Position: Director

Appointed: 01 June 2012

Resigned: 22 March 2017

Brian J.

Position: Director

Appointed: 10 May 2012

Resigned: 08 September 2016

David W.

Position: Director

Appointed: 10 May 2012

Resigned: 11 February 2019

Angela T.

Position: Director

Appointed: 10 May 2012

Resigned: 15 October 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 7 names. As BizStats discovered, there is David W. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Colin R. This PSC has significiant influence or control over the company,. The third one is Jeffrey P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David W.

Notified on 1 June 2016
Nature of control: significiant influence or control

Colin R.

Notified on 10 October 2019
Nature of control: significiant influence or control

Jeffrey P.

Notified on 10 October 2019
Nature of control: significiant influence or control

Susan M.

Notified on 8 December 2023
Nature of control: significiant influence or control

Brian J.

Notified on 25 August 2016
Nature of control: significiant influence or control

Ellen H.

Notified on 10 October 2019
Ceased on 7 December 2023
Nature of control: significiant influence or control

Ian W.

Notified on 1 June 2016
Ceased on 10 October 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
31st December 2023 - the day director's appointment was terminated
filed on: 8th, January 2024
Free Download (1 page)

Company search

Advertisements