Holmer Church Of England Academy HEREFORD


Founded in 2011, Holmer Church Of England Academy, classified under reg no. 07850551 is an active company. Currently registered at Holmer Church Of England Academy HR4 9RX, Hereford the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 8 directors, namely Jane T., Steven M. and Heather S. and others. Of them, Rachel M. has been with the company the longest, being appointed on 1 September 2013 and Jane T. has been with the company for the least time - from 26 October 2023. As of 14 May 2024, there were 12 ex directors - Erin B., Robert O. and others listed below. There were no ex secretaries.

Holmer Church Of England Academy Address / Contact

Office Address Holmer Church Of England Academy
Office Address2 Holmer Road
Town Hereford
Post code HR4 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07850551
Date of Incorporation Thu, 17th Nov 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Jane T.

Position: Director

Appointed: 26 October 2023

Steven M.

Position: Director

Appointed: 21 March 2023

Heather S.

Position: Director

Appointed: 17 November 2021

Samantha L.

Position: Director

Appointed: 23 September 2021

Amy B.

Position: Director

Appointed: 05 December 2019

Margaret H.

Position: Director

Appointed: 27 September 2018

Emma S.

Position: Director

Appointed: 01 December 2015

Rachel M.

Position: Director

Appointed: 01 September 2013

Erin B.

Position: Director

Appointed: 03 May 2022

Resigned: 07 November 2023

Robert O.

Position: Director

Appointed: 26 September 2020

Resigned: 29 November 2022

Nicholas B.

Position: Director

Appointed: 05 December 2019

Resigned: 20 November 2021

Zoe J.

Position: Director

Appointed: 26 September 2017

Resigned: 01 November 2021

Andrew W.

Position: Director

Appointed: 22 September 2016

Resigned: 01 September 2020

Andrew B.

Position: Director

Appointed: 18 November 2014

Resigned: 23 September 2022

Steven L.

Position: Director

Appointed: 10 July 2014

Resigned: 09 July 2023

Pauline A.

Position: Director

Appointed: 26 September 2013

Resigned: 28 April 2022

Judith C.

Position: Director

Appointed: 26 January 2012

Resigned: 27 March 2015

David L.

Position: Director

Appointed: 17 November 2011

Resigned: 04 February 2014

Colin B.

Position: Director

Appointed: 17 November 2011

Resigned: 22 September 2016

Philip W.

Position: Director

Appointed: 17 November 2011

Resigned: 25 December 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we identified, there is Pauline A. This PSC has significiant influence or control over the company,. The second one in the PSC register is Andrew W. This PSC has significiant influence or control over the company,. The third one is Samantha L., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Pauline A.

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

Andrew W.

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

Samantha L.

Notified on 8 April 2022
Nature of control: significiant influence or control

Samuel P.

Notified on 8 April 2022
Ceased on 30 May 2022
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: significiant influence or control

Steven L.

Notified on 6 April 2016
Ceased on 8 April 2022
Nature of control: significiant influence or control

Rachel M.

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

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Thursday 31st August 2023
filed on: 4th, March 2024
Free Download (49 pages)

Company search

Advertisements