The Samworth Church Academy MANSFIELD


Founded in 2007, The Samworth Church Academy, classified under reg no. 06091123 is an active company. Currently registered at The Samworth Church Academy NG18 2DY, Mansfield the company has been in the business for 17 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 8 directors in the the company, namely Jane L., Lisa M. and Caroline W. and others. In addition one secretary - Ellie S. - is with the firm. At present 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.

The Samworth Church Academy Address / Contact

Office Address The Samworth Church Academy
Office Address2 Sherwood Hall Road
Town Mansfield
Post code NG18 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06091123
Date of Incorporation Thu, 8th Feb 2007
Industry General secondary education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jane L.

Position: Director

Appointed: 15 January 2019

Ellie S.

Position: Secretary

Appointed: 06 December 2017

Lisa M.

Position: Director

Appointed: 12 September 2017

Caroline W.

Position: Director

Appointed: 24 July 2017

Valerie L.

Position: Director

Appointed: 28 April 2014

Michael L.

Position: Director

Appointed: 06 July 2012

Stephen G.

Position: Director

Appointed: 09 December 2011

Edward A.

Position: Director

Appointed: 01 September 2010

Nicholas L.

Position: Director

Appointed: 08 February 2007

Tiffany G.

Position: Director

Appointed: 01 May 2019

Resigned: 16 September 2020

Samantha S.

Position: Director

Appointed: 05 October 2016

Resigned: 04 October 2020

Tyrone R.

Position: Director

Appointed: 03 September 2015

Resigned: 05 April 2019

Barry F.

Position: Director

Appointed: 01 September 2014

Resigned: 31 August 2017

Neil S.

Position: Director

Appointed: 20 March 2014

Resigned: 06 March 2017

Robert M.

Position: Secretary

Appointed: 17 February 2014

Resigned: 06 December 2017

Susan A.

Position: Director

Appointed: 01 December 2012

Resigned: 06 June 2016

Gwendoline M.

Position: Director

Appointed: 01 December 2012

Resigned: 02 July 2015

Mark P.

Position: Director

Appointed: 13 January 2012

Resigned: 04 September 2013

Tony E.

Position: Director

Appointed: 01 September 2010

Resigned: 16 May 2017

Michael G.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2014

Anthony G.

Position: Director

Appointed: 01 September 2010

Resigned: 31 May 2016

Beverley N.

Position: Director

Appointed: 01 September 2010

Resigned: 30 November 2016

Nigel S.

Position: Director

Appointed: 01 September 2010

Resigned: 01 May 2019

Gail O.

Position: Director

Appointed: 01 September 2010

Resigned: 30 November 2012

Maureen B.

Position: Director

Appointed: 01 September 2008

Resigned: 30 November 2012

Peter H.

Position: Director

Appointed: 24 June 2008

Resigned: 11 December 2012

Joyce B.

Position: Secretary

Appointed: 06 May 2008

Resigned: 01 October 2009

Joyce B.

Position: Director

Appointed: 06 May 2008

Resigned: 01 October 2009

Mark R.

Position: Secretary

Appointed: 04 March 2008

Resigned: 14 February 2014

Robert M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 04 March 2008

Ronnie O.

Position: Director

Appointed: 08 February 2007

Resigned: 21 March 2012

Sheila B.

Position: Secretary

Appointed: 08 February 2007

Resigned: 03 April 2007

Caroline W.

Position: Director

Appointed: 08 February 2007

Resigned: 29 November 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Nicholas L. The abovementioned PSC has significiant influence or control over this company,.

Nicholas L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand233 594103 618133 31740 93487 81166 639
Net Assets Liabilities1 932 1081 840 3321 862 7561 954 9591 715 4891 569 410
Property Plant Equipment   103 963103 665103 665
Current Assets  133 31744 93487 811 
Other
Charity Funds1 932 1081 840 3321 862 7561 954 9591 715 4891 569 410
Charity Registration Number England Wales 1 118 4251 118 4251 118 4251 118 4251 118 425
Cost Charitable Activity125 123219 45581 393148 522220 542 
Expenditure Material Fund 219 45581 393148 522220 542114 607
Gain Loss Material Fund 84 88947 284182 54480 33593 528
Income Material Fund 42 79056 53358 18161 40762 056
Investment Income14 91642 79056 53358 18161 40762 056
Net Gains Losses On Investment Assets61 72984 88947 284182 54480 33593 528
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses171 93691 77622 42492 203239 470146 079
Accrued Liabilities 2 4503 4503 2503 4503 450
Creditors148 823226 378223 800120 755248 902190 474
Fixed Assets  1 953 2392 030 7801 876 5801 693 245
Interest Income On Bank Deposits3311622   
Investments Fixed Assets1 847 3371 963 0921 953 2391 926 8171 772 9151 589 580
Net Current Assets Liabilities84 771122 76090 48375 821161 091123 835
Other Creditors148 823223 928204 262117 505245 452187 024
Other Investments Other Than Loans1 847 3371 963 09226 368107 009113 935126 990
Property Plant Equipment Gross Cost   103 963103 665 
Rental Income From Investment Property   4 0008 0008 000
Total Assets Less Current Liabilities1 932 1081 840 3321 862 7561 954 9591 715 4891 569 410
Disposals Property Plant Equipment    298 
Prepayments Accrued Income   4 000  
Total Additions Including From Business Combinations Property Plant Equipment   103 963  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
Free Download (13 pages)

Company search

Advertisements