John Spendluffe Technology College ALFORD


Founded in 2011, John Spendluffe Technology College, classified under reg no. 07683660 is an active company. Currently registered at John Spendluffe Technology College LN13 9BL, Alford the company has been in the business for fourteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 14 directors in the the company, namely Melissa S., Susannah P. and Rhonda S. and others. In addition one secretary - Jonathan T. - is with the firm. As of 22 January 2025, there were 37 ex directors - Graham K., David R. and others listed below. There were no ex secretaries.

John Spendluffe Technology College Address / Contact

Office Address John Spendluffe Technology College
Office Address2 Hanby Lane
Town Alford
Post code LN13 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07683660
Date of Incorporation Mon, 27th Jun 2011
Industry General secondary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (236 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Melissa S.

Position: Director

Appointed: 09 September 2024

Susannah P.

Position: Director

Appointed: 15 July 2024

Rhonda S.

Position: Director

Appointed: 11 September 2023

Nigel W.

Position: Director

Appointed: 11 September 2023

Laura H.

Position: Director

Appointed: 11 September 2023

Samantha S.

Position: Director

Appointed: 10 January 2023

Paul S.

Position: Director

Appointed: 12 September 2022

Anna A.

Position: Director

Appointed: 30 November 2021

William N.

Position: Director

Appointed: 08 October 2021

Ian H.

Position: Director

Appointed: 04 October 2021

Amanda G.

Position: Director

Appointed: 04 October 2021

Simon C.

Position: Director

Appointed: 01 September 2021

Elizabeth R.

Position: Director

Appointed: 14 May 2019

Rachael H.

Position: Director

Appointed: 14 May 2019

Jonathan T.

Position: Secretary

Appointed: 27 June 2011

Graham K.

Position: Director

Appointed: 12 September 2022

Resigned: 31 July 2023

David R.

Position: Director

Appointed: 02 December 2021

Resigned: 31 March 2023

Adam L.

Position: Director

Appointed: 05 October 2021

Resigned: 31 July 2023

Andrew S.

Position: Director

Appointed: 04 October 2021

Resigned: 18 March 2024

Amanda G.

Position: Director

Appointed: 04 October 2021

Resigned: 19 July 2024

Lynnette P.

Position: Director

Appointed: 06 October 2020

Resigned: 22 July 2022

Joanna G.

Position: Director

Appointed: 01 May 2020

Resigned: 07 May 2021

Joyce S.

Position: Director

Appointed: 01 October 2018

Resigned: 31 August 2021

Lucy I.

Position: Director

Appointed: 01 September 2017

Resigned: 04 October 2021

David A.

Position: Director

Appointed: 01 September 2017

Resigned: 02 September 2022

Joanna S.

Position: Director

Appointed: 01 September 2017

Resigned: 04 October 2023

Roger S.

Position: Director

Appointed: 21 November 2016

Resigned: 05 July 2021

Shirley G.

Position: Director

Appointed: 21 November 2016

Resigned: 04 October 2021

Lisa A.

Position: Director

Appointed: 11 April 2016

Resigned: 10 March 2021

Simon B.

Position: Director

Appointed: 30 November 2015

Resigned: 30 September 2017

Anne C.

Position: Director

Appointed: 14 May 2015

Resigned: 20 September 2016

Teri C.

Position: Director

Appointed: 08 July 2014

Resigned: 30 November 2021

Deborah F.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2018

Paul S.

Position: Director

Appointed: 16 May 2013

Resigned: 31 December 2017

Andrew L.

Position: Director

Appointed: 28 February 2013

Resigned: 31 December 2016

Katrina F.

Position: Director

Appointed: 28 February 2013

Resigned: 07 October 2014

Robert F.

Position: Director

Appointed: 01 May 2012

Resigned: 30 April 2020

Susan B.

Position: Director

Appointed: 27 June 2011

Resigned: 31 July 2013

Margaret B.

Position: Director

Appointed: 27 June 2011

Resigned: 31 July 2013

George W.

Position: Director

Appointed: 27 June 2011

Resigned: 13 January 2022

Nichola R.

Position: Director

Appointed: 27 June 2011

Resigned: 29 September 2015

Peter M.

Position: Director

Appointed: 27 June 2011

Resigned: 04 July 2022

Sandra K.

Position: Director

Appointed: 27 June 2011

Resigned: 31 December 2016

Julie H.

Position: Director

Appointed: 27 June 2011

Resigned: 29 September 2015

Giles C.

Position: Director

Appointed: 27 June 2011

Resigned: 04 July 2022

Linda B.

Position: Director

Appointed: 27 June 2011

Resigned: 23 March 2016

Mark B.

Position: Director

Appointed: 27 June 2011

Resigned: 31 August 2017

Annette W.

Position: Director

Appointed: 27 June 2011

Resigned: 30 April 2012

Steven B.

Position: Director

Appointed: 27 June 2011

Resigned: 31 August 2018

Alan G.

Position: Director

Appointed: 27 June 2011

Resigned: 03 October 2013

James C.

Position: Director

Appointed: 27 June 2011

Resigned: 01 April 2012

Sarah B.

Position: Director

Appointed: 27 June 2011

Resigned: 01 March 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Linda B. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Giles C. This PSC and has 25-50% voting rights. Moving on, there is Peter M., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Linda B.

Notified on 20 February 2017
Ceased on 31 July 2023
Nature of control: 25-50% voting rights

Giles C.

Notified on 25 July 2022
Ceased on 23 July 2023
Nature of control: 25-50% voting rights

Peter M.

Notified on 3 October 2016
Ceased on 23 July 2023
Nature of control: 25-50% voting rights

George W.

Notified on 13 January 2022
Ceased on 23 July 2023
Nature of control: 25-50% voting rights

Elizabeth R.

Notified on 25 February 2020
Ceased on 23 July 2023
Nature of control: 25-50% voting rights

George W.

Notified on 6 April 2016
Ceased on 25 February 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2024-09-09
filed on: 20th, September 2024
Free Download (2 pages)

Company search

Advertisements