The Bourne Academy BOURNEMOUTH


The Bourne Academy started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07148158. The The Bourne Academy company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bournemouth at The Bourne Academy. Postal code: BH10 5HS.

The firm has 14 directors, namely Timothy P., Ian G. and Alexander S. and others. Of them, David N. has been with the company the longest, being appointed on 14 March 2013 and Timothy P. has been with the company for the least time - from 6 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Bourne Academy Address / Contact

Office Address The Bourne Academy
Office Address2 Hadow Road
Town Bournemouth
Post code BH10 5HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07148158
Date of Incorporation Fri, 5th Feb 2010
Industry General secondary education
End of financial Year 31st August
Company age 14 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 Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Timothy P.

Position: Director

Appointed: 06 December 2022

Ian G.

Position: Director

Appointed: 05 July 2022

Alexander S.

Position: Director

Appointed: 05 July 2022

Luis A.

Position: Director

Appointed: 05 July 2022

Darren C.

Position: Director

Appointed: 01 October 2019

Henry B.

Position: Director

Appointed: 11 December 2018

Oliver H.

Position: Director

Appointed: 03 October 2017

Daniel B.

Position: Director

Appointed: 03 October 2017

Heidi L.

Position: Director

Appointed: 03 October 2017

David M.

Position: Director

Appointed: 22 September 2017

Mark A.

Position: Director

Appointed: 01 January 2015

Benjamin V.

Position: Director

Appointed: 26 September 2013

Caroline F.

Position: Director

Appointed: 04 July 2013

David N.

Position: Director

Appointed: 14 March 2013

John M.

Position: Director

Appointed: 07 July 2020

Resigned: 06 December 2022

Lisa W.

Position: Director

Appointed: 14 October 2019

Resigned: 30 April 2022

Adrian S.

Position: Director

Appointed: 01 September 2019

Resigned: 04 July 2022

Lawrence L.

Position: Director

Appointed: 11 December 2018

Resigned: 01 July 2019

Nicola J.

Position: Director

Appointed: 03 October 2017

Resigned: 05 October 2021

Timothy B.

Position: Director

Appointed: 06 October 2016

Resigned: 07 July 2020

Jacqueline P.

Position: Director

Appointed: 17 March 2016

Resigned: 03 September 2023

Pauline C.

Position: Director

Appointed: 08 October 2015

Resigned: 07 October 2019

Peter T.

Position: Director

Appointed: 02 July 2015

Resigned: 04 July 2017

Joanna B.

Position: Director

Appointed: 03 November 2014

Resigned: 11 December 2018

Andre V.

Position: Director

Appointed: 26 September 2013

Resigned: 06 July 2016

Neil W.

Position: Director

Appointed: 14 March 2013

Resigned: 04 July 2017

Richard A.

Position: Secretary

Appointed: 01 November 2012

Resigned: 20 March 2014

Susan C.

Position: Director

Appointed: 19 June 2012

Resigned: 02 July 2019

Jacqueline S.

Position: Secretary

Appointed: 21 July 2011

Resigned: 31 October 2012

Richard W.

Position: Director

Appointed: 24 March 2011

Resigned: 04 December 2013

Ashley S.

Position: Director

Appointed: 24 March 2011

Resigned: 24 March 2015

Adrian S.

Position: Director

Appointed: 14 December 2010

Resigned: 06 July 2016

Andrew P.

Position: Director

Appointed: 14 December 2010

Resigned: 15 September 2014

Julie C.

Position: Secretary

Appointed: 01 September 2010

Resigned: 21 July 2011

Robert F.

Position: Director

Appointed: 17 May 2010

Resigned: 31 May 2013

Rachel C.

Position: Director

Appointed: 10 May 2010

Resigned: 20 June 2013

Eleonore B.

Position: Director

Appointed: 07 May 2010

Resigned: 04 July 2017

Andrew B.

Position: Director

Appointed: 07 May 2010

Resigned: 19 June 2012

Stephen P.

Position: Director

Appointed: 06 May 2010

Resigned: 09 September 2013

Lawrence V.

Position: Director

Appointed: 06 May 2010

Resigned: 24 March 2011

Nigel M.

Position: Director

Appointed: 01 May 2010

Resigned: 08 October 2015

Richard B.

Position: Director

Appointed: 01 May 2010

Resigned: 19 June 2012

John L.

Position: Director

Appointed: 05 February 2010

Resigned: 03 July 2018

Richard K.

Position: Director

Appointed: 05 February 2010

Resigned: 08 December 2020

Sks Secretary

Position: Corporate Secretary

Appointed: 05 February 2010

Resigned: 01 September 2010

Jacqueline S.

Position: Director

Appointed: 05 February 2010

Resigned: 31 December 2014

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 researched, there is Ben V. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Heidi L. This PSC has significiant influence or control over the company,. The third one is Gary C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Ben V.

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

Heidi L.

Notified on 10 October 2023
Nature of control: right to appoint and remove directors
significiant influence or control

Gary C.

Notified on 13 January 2023
Nature of control: significiant influence or control
right to appoint and remove directors

Stephen L.

Notified on 3 January 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Philippa D.

Notified on 26 November 2021
Nature of control: significiant influence or control

Henry B.

Notified on 8 December 2020
Ceased on 10 October 2023
Nature of control: right to appoint and remove directors

David L.

Notified on 1 December 2016
Ceased on 13 January 2023
Nature of control: 25-50% voting rights

Richard K.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 25-50% voting rights

Anthony C.

Notified on 6 April 2016
Ceased on 10 December 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2024/02/27
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements