Moulton School And Science College NORTHAMPTON


Founded in 2011, Moulton School And Science College, classified under reg no. 07807158 is an active company. Currently registered at Moulton School And Science College Pound Lane NN3 7SD, Northampton the company has been in the business for 13 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 16 directors in the the company, namely Sharon M., Marion M. and David L. and others. In addition one secretary - Claire A. - is with the firm. 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.

Moulton School And Science College Address / Contact

Office Address Moulton School And Science College Pound Lane
Office Address2 Moulton
Town Northampton
Post code NN3 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07807158
Date of Incorporation Wed, 12th Oct 2011
Industry General secondary education
End of financial Year 31st August
Company age 13 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 Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Claire A.

Position: Secretary

Appointed: 31 January 2024

Sharon M.

Position: Director

Appointed: 10 January 2024

Marion M.

Position: Director

Appointed: 14 September 2023

David L.

Position: Director

Appointed: 22 June 2023

Lucy A.

Position: Director

Appointed: 23 March 2023

Bo J.

Position: Director

Appointed: 23 March 2023

David W.

Position: Director

Appointed: 22 September 2022

Christopher R.

Position: Director

Appointed: 07 January 2022

Annette H.

Position: Director

Appointed: 13 December 2021

Angela D.

Position: Director

Appointed: 01 May 2020

Martin K.

Position: Director

Appointed: 01 September 2019

Karen G.

Position: Director

Appointed: 01 December 2017

Eric A.

Position: Director

Appointed: 11 April 2016

Stephen R.

Position: Director

Appointed: 18 January 2013

Rosemary L.

Position: Director

Appointed: 01 November 2011

Simon B.

Position: Director

Appointed: 12 October 2011

Anne J.

Position: Director

Appointed: 12 October 2011

Harry P.

Position: Director

Appointed: 13 December 2021

Resigned: 09 June 2022

Stephen W.

Position: Director

Appointed: 13 December 2021

Resigned: 05 November 2022

Chara S.

Position: Secretary

Appointed: 19 October 2021

Resigned: 31 January 2024

Fiona F.

Position: Director

Appointed: 01 January 2019

Resigned: 30 April 2021

Nicholas H.

Position: Director

Appointed: 01 December 2017

Resigned: 07 February 2019

Harry P.

Position: Director

Appointed: 01 December 2017

Resigned: 14 December 2017

Harry P.

Position: Director

Appointed: 01 December 2017

Resigned: 13 December 2021

Katharine M.

Position: Director

Appointed: 01 December 2017

Resigned: 19 February 2023

Emily L.

Position: Director

Appointed: 01 December 2017

Resigned: 01 October 2021

Frank A.

Position: Director

Appointed: 12 October 2016

Resigned: 31 August 2019

Ian C.

Position: Director

Appointed: 01 February 2016

Resigned: 17 June 2017

Katherine O.

Position: Director

Appointed: 01 February 2016

Resigned: 14 December 2017

Ann B.

Position: Director

Appointed: 22 September 2014

Resigned: 16 November 2018

Andrew M.

Position: Director

Appointed: 02 June 2014

Resigned: 02 June 2014

Michael K.

Position: Director

Appointed: 05 February 2013

Resigned: 14 July 2016

John N.

Position: Director

Appointed: 11 January 2013

Resigned: 30 September 2017

Sherry W.

Position: Director

Appointed: 20 December 2012

Resigned: 01 September 2015

Michelle D.

Position: Director

Appointed: 20 November 2011

Resigned: 31 December 2019

Judith S.

Position: Director

Appointed: 01 November 2011

Resigned: 31 October 2012

John H.

Position: Director

Appointed: 01 November 2011

Resigned: 01 February 2017

Johanna B.

Position: Director

Appointed: 01 November 2011

Resigned: 19 October 2016

Carol C.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2021

Richard H.

Position: Director

Appointed: 01 November 2011

Resigned: 31 October 2016

Lesley P.

Position: Director

Appointed: 01 November 2011

Resigned: 31 December 2015

David S.

Position: Director

Appointed: 01 November 2011

Resigned: 24 May 2019

Robin C.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2013

Jonathan E.

Position: Director

Appointed: 01 November 2011

Resigned: 01 September 2015

Stephen G.

Position: Director

Appointed: 01 November 2011

Resigned: 31 August 2014

Fiona P.

Position: Director

Appointed: 01 November 2011

Resigned: 01 May 2013

Nigel S.

Position: Director

Appointed: 01 November 2011

Resigned: 20 October 2016

Stephen U.

Position: Director

Appointed: 01 November 2011

Resigned: 31 October 2012

Mandy D.

Position: Secretary

Appointed: 01 November 2011

Resigned: 19 October 2021

Trevor J.

Position: Director

Appointed: 12 October 2011

Resigned: 30 April 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 9 names. As BizStats found, there is Paul B. The abovementioned PSC. Another entity in the persons with significant control register is Peter C. This PSC . The third one is Helen T., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Paul B.

Notified on 12 October 2021
Nature of control: right to appoint and remove directors

Peter C.

Notified on 16 June 2022
Nature of control: right to appoint and remove directors

Helen T.

Notified on 16 June 2022
Nature of control: right to appoint and remove directors

Simon B.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

John H.

Notified on 12 October 2021
Ceased on 10 January 2024
Nature of control: right to appoint and remove directors

Rosemary L.

Notified on 1 November 2016
Ceased on 12 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Anne J.

Notified on 1 July 2016
Ceased on 12 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Stephen R.

Notified on 20 October 2016
Ceased on 12 October 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Trevor J.

Notified on 1 July 2016
Ceased on 30 April 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
25-50% voting rights

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Thursday 14th September 2023.
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements