Maplefields Academy CORBY


Founded in 2012, Maplefields Academy, classified under reg no. 08068464 is an active company. Currently registered at Maplefields Academy NN18 0TH, Corby the company has been in the business for 12 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 7 directors, namely Cathy W., Susan B. and Howard R. and others. Of them, James B. has been with the company the longest, being appointed on 14 May 2012 and Cathy W. has been with the company for the least time - from 5 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maplefields Academy Address / Contact

Office Address Maplefields Academy
Office Address2 Tower Hill Road
Town Corby
Post code NN18 0TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08068464
Date of Incorporation Mon, 14th May 2012
Industry General secondary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Cathy W.

Position: Director

Appointed: 05 July 2021

Susan B.

Position: Director

Appointed: 16 October 2017

Howard R.

Position: Director

Appointed: 16 October 2017

Jessie W.

Position: Director

Appointed: 01 September 2017

Susan M.

Position: Director

Appointed: 01 March 2017

Corrina B.

Position: Director

Appointed: 01 March 2016

James B.

Position: Director

Appointed: 14 May 2012

Mike P.

Position: Director

Appointed: 01 September 2020

Resigned: 20 October 2022

Paul M.

Position: Director

Appointed: 15 October 2018

Resigned: 11 January 2021

Valerie P.

Position: Director

Appointed: 02 July 2018

Resigned: 10 July 2018

Margaret C.

Position: Director

Appointed: 16 October 2017

Resigned: 15 October 2018

Stephen S.

Position: Secretary

Appointed: 01 September 2017

Resigned: 31 December 2019

Carol R.

Position: Director

Appointed: 11 May 2016

Resigned: 15 October 2018

Beverley W.

Position: Director

Appointed: 01 September 2015

Resigned: 31 August 2017

Jose D.

Position: Director

Appointed: 13 May 2015

Resigned: 28 November 2016

Lynda L.

Position: Secretary

Appointed: 04 November 2013

Resigned: 20 September 2017

Lynda L.

Position: Director

Appointed: 04 November 2013

Resigned: 31 July 2017

Anne G.

Position: Director

Appointed: 14 May 2012

Resigned: 13 May 2015

Anne B.

Position: Director

Appointed: 14 May 2012

Resigned: 01 January 2014

Terence H.

Position: Secretary

Appointed: 14 May 2012

Resigned: 31 August 2013

Valerie P.

Position: Director

Appointed: 14 May 2012

Resigned: 02 July 2017

Kerry M.

Position: Director

Appointed: 14 May 2012

Resigned: 27 November 2017

Lynda M.

Position: Director

Appointed: 14 May 2012

Resigned: 31 August 2015

Susan M.

Position: Director

Appointed: 14 May 2012

Resigned: 12 July 2016

John M.

Position: Director

Appointed: 14 May 2012

Resigned: 24 May 2015

David L.

Position: Director

Appointed: 14 May 2012

Resigned: 30 April 2018

Christopher J.

Position: Director

Appointed: 14 May 2012

Resigned: 30 September 2015

Anne H.

Position: Director

Appointed: 14 May 2012

Resigned: 27 January 2016

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we researched, there is Stephen S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Howard R. This PSC . The third one is Valerie P., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stephen S.

Notified on 18 May 2023
Nature of control: significiant influence or control

Howard R.

Notified on 30 April 2018
Nature of control: right to appoint and remove directors

Valerie P.

Notified on 2 July 2018
Nature of control: significiant influence or control

Julie G.

Notified on 30 April 2018
Ceased on 11 November 2022
Nature of control: right to appoint and remove directors

Beverley W.

Notified on 30 April 2018
Ceased on 29 April 2019
Nature of control: right to appoint and remove directors

Kerry M.

Notified on 1 September 2016
Ceased on 27 November 2017
Nature of control: 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 Thursday 31st August 2023
filed on: 23rd, December 2023
Free Download (48 pages)

Company search

Advertisements