Greig City Academy HORNSEY


Founded in 2001, Greig City Academy, classified under reg no. 04220486 is an active company. Currently registered at Greig City Academy N8 7NU, Hornsey the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2001/07/24 Greig City Academy is no longer carrying the name First City Academy.

Currently there are 14 directors in the the firm, namely Sara S., Katherine T. and Juan R. and others. In addition one secretary - Vivienne O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greig City Academy Address / Contact

Office Address Greig City Academy
Office Address2 High Street
Town Hornsey
Post code N8 7NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220486
Date of Incorporation Mon, 21st May 2001
Industry General secondary education
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (18 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Sara S.

Position: Director

Appointed: 09 May 2023

Katherine T.

Position: Director

Appointed: 25 April 2023

Juan R.

Position: Director

Appointed: 25 April 2023

Mark B.

Position: Director

Appointed: 16 November 2020

Jasmyn R.

Position: Director

Appointed: 05 February 2019

Andrea H.

Position: Director

Appointed: 01 September 2018

Oliver S.

Position: Director

Appointed: 01 February 2017

Hugh R.

Position: Director

Appointed: 01 January 2017

Petal K.

Position: Director

Appointed: 01 September 2016

Jacqueline M.

Position: Director

Appointed: 13 October 2014

Paul V.

Position: Director

Appointed: 01 September 2012

Helen D.

Position: Director

Appointed: 01 September 2011

Olna M.

Position: Director

Appointed: 02 December 2009

Vivienne O.

Position: Secretary

Appointed: 01 January 2005

Paul S.

Position: Director

Appointed: 26 November 2004

Fazeelat M.

Position: Director

Appointed: 02 February 2021

Resigned: 09 May 2023

Dionne L.

Position: Director

Appointed: 05 August 2019

Resigned: 28 March 2023

Calvin H.

Position: Director

Appointed: 01 September 2018

Resigned: 19 April 2022

Peter L.

Position: Director

Appointed: 22 November 2017

Resigned: 21 November 2020

Andrew W.

Position: Director

Appointed: 22 July 2016

Resigned: 20 July 2019

Mark W.

Position: Director

Appointed: 02 December 2014

Resigned: 07 February 2020

Richard J.

Position: Director

Appointed: 01 October 2013

Resigned: 30 September 2017

Owen S.

Position: Director

Appointed: 01 July 2013

Resigned: 04 October 2014

Daniel K.

Position: Director

Appointed: 01 June 2012

Resigned: 31 May 2016

Helen W.

Position: Director

Appointed: 01 January 2012

Resigned: 23 July 2019

Oluwashola A.

Position: Director

Appointed: 01 January 2011

Resigned: 10 March 2013

Rachel O.

Position: Director

Appointed: 13 September 2010

Resigned: 12 September 2018

Anne-Claire E.

Position: Director

Appointed: 13 September 2010

Resigned: 12 July 2011

Timothy P.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2016

Toby B.

Position: Director

Appointed: 02 December 2009

Resigned: 31 August 2013

Evan R.

Position: Director

Appointed: 11 February 2009

Resigned: 01 December 2015

Helen D.

Position: Director

Appointed: 11 November 2008

Resigned: 13 July 2010

Virginia W.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2012

David W.

Position: Director

Appointed: 08 January 2008

Resigned: 07 October 2014

Jasmine P.

Position: Director

Appointed: 04 September 2007

Resigned: 21 July 2010

Jonathan H.

Position: Director

Appointed: 26 June 2006

Resigned: 15 May 2012

John W.

Position: Director

Appointed: 22 May 2006

Resigned: 31 August 2010

Helen O.

Position: Director

Appointed: 16 January 2006

Resigned: 29 April 2011

Andrew J.

Position: Director

Appointed: 30 November 2005

Resigned: 25 September 2007

Sheila T.

Position: Director

Appointed: 06 December 2004

Resigned: 17 February 2016

Anthony K.

Position: Secretary

Appointed: 29 March 2004

Resigned: 31 December 2004

Richard P.

Position: Director

Appointed: 01 January 2004

Resigned: 28 February 2017

Elizabeth B.

Position: Secretary

Appointed: 07 October 2002

Resigned: 01 March 2004

Ben R.

Position: Director

Appointed: 01 September 2002

Resigned: 31 August 2018

Mitford O.

Position: Director

Appointed: 20 May 2002

Resigned: 08 November 2010

Dennis G.

Position: Director

Appointed: 17 April 2002

Resigned: 31 August 2008

Peter W.

Position: Director

Appointed: 22 November 2001

Resigned: 18 September 2003

Sylvia H.

Position: Director

Appointed: 19 July 2001

Resigned: 31 July 2005

Jonathan T.

Position: Director

Appointed: 16 July 2001

Resigned: 31 January 2006

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 21 May 2001

Resigned: 21 May 2001

Peter B.

Position: Director

Appointed: 21 May 2001

Resigned: 15 May 2002

Thomas P.

Position: Director

Appointed: 21 May 2001

Resigned: 31 August 2008

Jenny A.

Position: Secretary

Appointed: 21 May 2001

Resigned: 31 August 2002

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is Paul S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is The Greig Trust that entered Stanmore, England as the official address. This PSC has a legal form of "a charitable incorporated organisation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Hugh R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Paul S.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Greig Trust

34 Dalkeith Grove, Stanmore, HA7 4SG, England

Legal authority Cio - Foundation Registered 04 Feb 2015
Legal form Charitable Incorporated Organisation
Country registered United Kingdom
Place registered Charity Commission
Registration number 1160318
Notified on 6 April 2016
Nature of control: significiant influence or control

Hugh R.

Notified on 24 July 2019
Nature of control: significiant influence or control

Helen W.

Notified on 6 April 2016
Ceased on 23 July 2019
Nature of control: significiant influence or control

Company previous names

First City Academy July 24, 2001

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/08/31
filed on: 12th, December 2023
Free Download (69 pages)

Company search

Advertisements