Long Bennington Church Of England Academy NEWARK


Founded in 2012, Long Bennington Church Of England Academy, classified under reg no. 07994012 is an active company. Currently registered at Long Bennington Church Of England Academy Main Road NG23 5EH, Newark the company has been in the business for 12 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 10 directors, namely Ewan T., Elise A. and Louise H. and others. Of them, Andrew S. has been with the company the longest, being appointed on 14 May 2018 and Ewan T. has been with the company for the least time - from 14 November 2022. As of 18 April 2024, there were 17 ex directors - Debbie S., Lyn B. and others listed below. There were no ex secretaries.

Long Bennington Church Of England Academy Address / Contact

Office Address Long Bennington Church Of England Academy Main Road
Office Address2 Long Bennington
Town Newark
Post code NG23 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07994012
Date of Incorporation Fri, 16th Mar 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Ewan T.

Position: Director

Appointed: 14 November 2022

Elise A.

Position: Director

Appointed: 12 October 2022

Louise H.

Position: Director

Appointed: 12 October 2022

Josephine H.

Position: Director

Appointed: 06 December 2021

Eleanor B.

Position: Director

Appointed: 04 October 2021

Rijbander B.

Position: Director

Appointed: 13 January 2020

Sarah S.

Position: Director

Appointed: 13 January 2020

Joanna B.

Position: Director

Appointed: 11 November 2019

David N.

Position: Director

Appointed: 23 April 2019

Andrew S.

Position: Director

Appointed: 14 May 2018

Debbie S.

Position: Director

Appointed: 31 January 2022

Resigned: 14 November 2022

Lyn B.

Position: Director

Appointed: 14 May 2018

Resigned: 04 October 2021

Jon C.

Position: Director

Appointed: 14 May 2018

Resigned: 04 October 2021

Lucy B.

Position: Director

Appointed: 23 November 2015

Resigned: 12 March 2021

Jenny W.

Position: Director

Appointed: 23 November 2015

Resigned: 21 September 2022

Rebecca K.

Position: Director

Appointed: 01 September 2015

Resigned: 22 April 2019

Elizabeth B.

Position: Director

Appointed: 13 January 2014

Resigned: 04 October 2021

Lorna D.

Position: Director

Appointed: 02 December 2013

Resigned: 02 October 2017

Corrina B.

Position: Director

Appointed: 28 October 2013

Resigned: 14 June 2016

Harriet O.

Position: Director

Appointed: 25 March 2013

Resigned: 30 April 2021

Natasha K.

Position: Director

Appointed: 01 April 2012

Resigned: 27 November 2015

Stephen K.

Position: Director

Appointed: 01 April 2012

Resigned: 06 December 2021

Briony P.

Position: Director

Appointed: 01 April 2012

Resigned: 13 January 2020

William W.

Position: Director

Appointed: 01 April 2012

Resigned: 28 January 2019

Tim S.

Position: Director

Appointed: 16 March 2012

Resigned: 31 August 2015

David R.

Position: Director

Appointed: 16 March 2012

Resigned: 31 August 2013

Deborah S.

Position: Director

Appointed: 16 March 2012

Resigned: 18 March 2016

People with significant control

The register of PSCs who own or control the company is made up of 9 names. As BizStats researched, there is Briony P. This PSC. The second one in the PSC register is Joanna B. This PSC has significiant influence or control over the company,. The third one is Lincoln Diocesan Board Of Education, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a company limited by guarantee without a share capital". This PSC .

Briony P.

Notified on 14 June 2016
Nature of control: right to appoint and remove directors

Joanna B.

Notified on 4 October 2021
Nature of control: significiant influence or control

Lincoln Diocesan Board Of Education

Edward King House The Old Palace, Lincoln, LN2 1PU, England

Legal authority Law Of England And Wales
Legal form Company Limited By Guarantee Without A Share Capital
Country registered Uk
Place registered Companies House
Registration number 08334622
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

William W.

Notified on 13 January 2020
Nature of control: right to appoint and remove directors

Elizabeth B.

Notified on 11 November 2019
Nature of control: right to appoint and remove directors

Deborah S.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: right to appoint and remove directors

Debbie S.

Notified on 16 September 2019
Ceased on 31 January 2022
Nature of control: significiant influence or control

Sarah S.

Notified on 13 January 2020
Ceased on 13 January 2020
Nature of control: right to appoint and remove directors

David L.

Notified on 14 May 2018
Ceased on 29 November 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 9th, January 2024
Free Download (49 pages)

Company search

Advertisements