Huntington Primary Academy YORK


Huntington Primary Academy started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09468412. The Huntington Primary Academy company has been functioning successfully for nine years now and its status is active. The firm's office is based in York at North Moor Road. Postal code: YO32 9QT.

The firm has 8 directors, namely Jessica C., Susan B. and Hayley D. and others. Of them, Maureen L., Stephen B. have been with the company the longest, being appointed on 3 March 2015 and Jessica C. has been with the company for the least time - from 23 March 2023. As of 28 April 2024, there were 23 ex directors - Susan W., Anne F. and others listed below. There were no ex secretaries.

Huntington Primary Academy Address / Contact

Office Address North Moor Road
Office Address2 Huntington
Town York
Post code YO32 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09468412
Date of Incorporation Tue, 3rd Mar 2015
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Jessica C.

Position: Director

Appointed: 23 March 2023

Susan B.

Position: Director

Appointed: 08 December 2022

Hayley D.

Position: Director

Appointed: 18 November 2022

Robert N.

Position: Director

Appointed: 18 November 2022

Jennifer H.

Position: Director

Appointed: 01 June 2022

Charlotte F.

Position: Director

Appointed: 10 January 2022

Maureen L.

Position: Director

Appointed: 03 March 2015

Stephen B.

Position: Director

Appointed: 03 March 2015

Susan W.

Position: Director

Appointed: 25 April 2022

Resigned: 25 April 2022

Anne F.

Position: Director

Appointed: 22 March 2021

Resigned: 01 June 2022

Lorna T.

Position: Director

Appointed: 17 October 2020

Resigned: 06 September 2023

Jake C.

Position: Director

Appointed: 13 February 2020

Resigned: 16 September 2021

Jordan R.

Position: Director

Appointed: 13 February 2020

Resigned: 23 October 2023

Jessica C.

Position: Director

Appointed: 15 October 2018

Resigned: 14 October 2022

Eric B.

Position: Director

Appointed: 01 September 2018

Resigned: 29 January 2021

Bernadette S.

Position: Director

Appointed: 18 October 2016

Resigned: 17 October 2020

Patricia B.

Position: Director

Appointed: 08 September 2016

Resigned: 31 March 2021

Nicholas C.

Position: Director

Appointed: 20 January 2016

Resigned: 13 February 2020

Laura T.

Position: Director

Appointed: 05 October 2015

Resigned: 02 September 2016

Rebecca W.

Position: Director

Appointed: 03 March 2015

Resigned: 17 December 2015

Garry B.

Position: Director

Appointed: 03 March 2015

Resigned: 16 September 2022

Lynne B.

Position: Director

Appointed: 03 March 2015

Resigned: 26 September 2016

Julie C.

Position: Director

Appointed: 03 March 2015

Resigned: 21 September 2018

Anne F.

Position: Director

Appointed: 03 March 2015

Resigned: 19 November 2019

Paul G.

Position: Director

Appointed: 03 March 2015

Resigned: 31 July 2022

Julie G.

Position: Director

Appointed: 03 March 2015

Resigned: 19 November 2019

Ann M.

Position: Director

Appointed: 03 March 2015

Resigned: 17 July 2016

Stephen R.

Position: Director

Appointed: 03 March 2015

Resigned: 23 July 2023

Holly S.

Position: Director

Appointed: 03 March 2015

Resigned: 01 June 2018

Charles W.

Position: Director

Appointed: 03 March 2015

Resigned: 31 December 2018

Christopher W.

Position: Director

Appointed: 03 March 2015

Resigned: 12 June 2015

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Paul G. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Maureen L. This PSC and has 25-50% voting rights. Then there is Clare B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Paul G.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights

Maureen L.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights

Clare B.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/10/23 - the day director's appointment was terminated
filed on: 24th, October 2023
Free Download (1 page)

Company search

Advertisements