Hinckley Academy And John Cleveland Sixth Form Centre HINCKLEY


Hinckley Academy And John Cleveland Sixth Form Centre started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09318755. The Hinckley Academy And John Cleveland Sixth Form Centre company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Hinckley at Hinckley Academy And John Cleveland Sixth Form Centre. Postal code: LE10 1LE.

Hinckley Academy And John Cleveland Sixth Form Centre Address / Contact

Office Address Hinckley Academy And John Cleveland Sixth Form Centre
Office Address2 Butt Lane
Town Hinckley
Post code LE10 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09318755
Date of Incorporation Wed, 19th Nov 2014
Industry General secondary education
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (514 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 3rd Dec 2022 (2022-12-03)
Last confirmation statement dated Fri, 19th Nov 2021

Company staff

Gordon D.

Position: Director

Appointed: 01 February 2019

Tom C.

Position: Director

Appointed: 20 September 2017

Barry-John H.

Position: Director

Appointed: 05 November 2015

Ann W.

Position: Director

Appointed: 01 September 2015

Jacqueline P.

Position: Director

Appointed: 01 September 2015

Angela W.

Position: Director

Appointed: 01 September 2015

Catherine H.

Position: Director

Appointed: 01 September 2015

Christopher H.

Position: Director

Appointed: 19 November 2014

Geoffrey W.

Position: Director

Appointed: 19 November 2014

Julie S.

Position: Director

Appointed: 29 November 2017

Resigned: 31 August 2019

Darren G.

Position: Director

Appointed: 28 October 2017

Resigned: 01 September 2018

Julie S.

Position: Secretary

Appointed: 26 July 2017

Resigned: 31 December 2019

Shaun W.

Position: Secretary

Appointed: 01 September 2016

Resigned: 21 March 2017

Richard C.

Position: Director

Appointed: 24 August 2016

Resigned: 31 August 2020

Jeffrey W.

Position: Director

Appointed: 05 November 2015

Resigned: 01 September 2016

Sally T.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2017

Dean C.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2020

Paul C.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2016

Richard P.

Position: Director

Appointed: 01 September 2015

Resigned: 31 March 2020

Suzanne B.

Position: Director

Appointed: 01 September 2015

Resigned: 14 July 2017

Rosemary W.

Position: Director

Appointed: 01 September 2015

Resigned: 08 September 2017

Catherine H.

Position: Director

Appointed: 01 September 2015

Resigned: 01 September 2015

Michael S.

Position: Director

Appointed: 19 November 2014

Resigned: 28 September 2016

Andrew C.

Position: Director

Appointed: 19 November 2014

Resigned: 09 September 2018

Paul B.

Position: Director

Appointed: 19 November 2014

Resigned: 10 January 2019

Christine B.

Position: Secretary

Appointed: 19 November 2014

Resigned: 31 August 2016

Michael H.

Position: Director

Appointed: 19 November 2014

Resigned: 31 August 2015

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Suzanne B. This PSC has significiant influence or control over this company, has 25-50% voting rights. Another one in the persons with significant control register is Geoffrey W. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Catherine H., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Suzanne B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Geoffrey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Catherine H.

Notified on 7 November 2017
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights

Paul B.

Notified on 6 April 2016
Ceased on 10 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
Free Download (1 page)

Company search

Advertisements