Holywell Church Of England Academy BEDFORD


Founded in 2012, Holywell Church Of England Academy, classified under reg no. 08224216 is an active company. Currently registered at Holywell School Red Lion Close MK43 0JA, Bedford the company has been in the business for twelve years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 13 directors, namely Lyndsey H., Fiona F. and Lynn C. and others. Of them, Isabel T., Pauline K. have been with the company the longest, being appointed on 1 October 2012 and Lyndsey H. has been with the company for the least time - from 16 November 2023. As of 28 March 2024, there were 22 ex directors - Sarah S., Fiona F. and others listed below. There were no ex secretaries.

Holywell Church Of England Academy Address / Contact

Office Address Holywell School Red Lion Close
Office Address2 Cranfield
Town Bedford
Post code MK43 0JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08224216
Date of Incorporation Fri, 21st Sep 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Lyndsey H.

Position: Director

Appointed: 16 November 2023

Fiona F.

Position: Director

Appointed: 01 September 2023

Lynn C.

Position: Director

Appointed: 16 January 2023

Neil C.

Position: Director

Appointed: 25 November 2021

Isaac P.

Position: Director

Appointed: 04 March 2021

Toni P.

Position: Director

Appointed: 10 December 2020

Simon H.

Position: Director

Appointed: 21 October 2020

Sue A.

Position: Director

Appointed: 10 December 2018

Michael S.

Position: Director

Appointed: 01 September 2017

Sara J.

Position: Director

Appointed: 01 April 2016

Martin S.

Position: Director

Appointed: 01 September 2014

Isabel T.

Position: Director

Appointed: 01 October 2012

Pauline K.

Position: Director

Appointed: 01 October 2012

Sarah S.

Position: Director

Appointed: 01 October 2020

Resigned: 31 August 2022

Fiona F.

Position: Director

Appointed: 17 September 2019

Resigned: 31 August 2023

Kamaljit S.

Position: Director

Appointed: 10 December 2018

Resigned: 03 February 2020

Antony A.

Position: Director

Appointed: 10 December 2018

Resigned: 25 November 2020

James U.

Position: Director

Appointed: 26 November 2018

Resigned: 22 November 2021

Essam S.

Position: Director

Appointed: 08 November 2017

Resigned: 26 November 2018

Emma B.

Position: Director

Appointed: 01 May 2016

Resigned: 30 September 2019

Helen B.

Position: Director

Appointed: 01 September 2015

Resigned: 01 April 2016

Michael M.

Position: Director

Appointed: 21 October 2014

Resigned: 09 May 2019

Sarah K.

Position: Director

Appointed: 21 October 2014

Resigned: 20 October 2018

Selina K.

Position: Director

Appointed: 01 September 2014

Resigned: 19 November 2018

Rachel B.

Position: Director

Appointed: 01 September 2014

Resigned: 05 March 2020

Alsion S.

Position: Director

Appointed: 01 January 2014

Resigned: 01 April 2016

Joanna A.

Position: Director

Appointed: 01 October 2012

Resigned: 27 June 2019

Steve A.

Position: Director

Appointed: 01 October 2012

Resigned: 27 June 2019

John S.

Position: Director

Appointed: 01 October 2012

Resigned: 11 May 2017

Lynn C.

Position: Director

Appointed: 01 October 2012

Resigned: 30 September 2020

David H.

Position: Director

Appointed: 01 October 2012

Resigned: 31 August 2015

Hugh S.

Position: Director

Appointed: 01 October 2012

Resigned: 27 June 2019

Elaine C.

Position: Director

Appointed: 21 September 2012

Resigned: 07 June 2019

Jonathan B.

Position: Director

Appointed: 21 September 2012

Resigned: 31 October 2014

Peter H.

Position: Director

Appointed: 21 September 2012

Resigned: 31 August 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 8 names. As BizStats researched, there is Cranfield Parochial Church Council (Rev Isaac Pain ) from Bedford, England. This PSC is categorised as "a cranfield parochial church council", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Pauline K. This PSC has significiant influence or control over the company,. Moving on, there is Wootton Parochial Church Council, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a st marys church" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Cranfield Parochial Church Council (Rev Isaac Pain )

St Peter & St Paul Church Court Road, Cranfield, Bedford, MK43 0DR, England

Legal authority St Albans Diocese
Legal form Cranfield Parochial Church Council
Notified on 1 October 2020
Nature of control: significiant influence or control

Pauline K.

Notified on 1 September 2020
Nature of control: significiant influence or control

Wootton Parochial Church Council

St Marys Church Church Road, Wootton, Bedford, MK43 9HF, England

Legal authority Church Of England
Legal form St Marys Church
Notified on 1 October 2020
Nature of control: significiant influence or control

Diocese Of St Albans

41 Holywell Hill, St. Albans, AL1 1HE, England

Legal authority Church Of England
Legal form Diocese
Country registered Hertfordshire
Place registered England
Registration number 0000001
Notified on 9 May 2019
Nature of control: right to appoint and remove directors

Martin S.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Pauline K.

Notified on 9 May 2019
Ceased on 1 October 2020
Nature of control: right to appoint and remove directors

Hugh S.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Elaine C.

Notified on 6 April 2016
Ceased on 9 May 2019
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to August 31, 2023
filed on: 16th, December 2023
Free Download (68 pages)

Company search

Advertisements