Weatherfield Academy DUNSTABLE


Founded in 2012, Weatherfield Academy, classified under reg no. 07939260 is an active company. Currently registered at Weatherfield Academy LU6 1AF, Dunstable the company has been in the business for twelve years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 10 directors in the the company, namely Kelly H., Sarah Q. and Katie P. and others. In addition one secretary - Paula T. - is with the firm. As of 28 April 2024, there were 12 ex directors - Diana N., Alanna S. and others listed below. There were no ex secretaries.

Weatherfield Academy Address / Contact

Office Address Weatherfield Academy
Office Address2 Brewers Hill Road
Town Dunstable
Post code LU6 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07939260
Date of Incorporation Tue, 7th Feb 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 12 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 Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Kelly H.

Position: Director

Appointed: 20 June 2023

Sarah Q.

Position: Director

Appointed: 13 July 2022

Katie P.

Position: Director

Appointed: 20 May 2022

Martin S.

Position: Director

Appointed: 01 November 2021

Andrew T.

Position: Director

Appointed: 22 November 2017

Mary W.

Position: Director

Appointed: 07 February 2016

Paula T.

Position: Secretary

Appointed: 07 February 2012

June H.

Position: Director

Appointed: 07 February 2012

Jacqueline H.

Position: Director

Appointed: 07 February 2012

Trevor R.

Position: Director

Appointed: 07 February 2012

John S.

Position: Director

Appointed: 07 February 2012

Diana N.

Position: Director

Appointed: 13 July 2022

Resigned: 09 December 2022

Alanna S.

Position: Director

Appointed: 20 March 2019

Resigned: 13 October 2021

William K.

Position: Director

Appointed: 20 March 2019

Resigned: 16 May 2022

Graham B.

Position: Director

Appointed: 31 October 2018

Resigned: 04 October 2022

John S.

Position: Director

Appointed: 16 May 2012

Resigned: 12 March 2023

Kathleen M.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2018

Malcolm P.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2018

Ruth R.

Position: Director

Appointed: 07 February 2012

Resigned: 30 September 2022

Ian L.

Position: Director

Appointed: 07 February 2012

Resigned: 05 September 2016

Frank W.

Position: Director

Appointed: 07 February 2012

Resigned: 02 September 2020

Philip G.

Position: Director

Appointed: 07 February 2012

Resigned: 31 October 2018

Keren D.

Position: Director

Appointed: 07 February 2012

Resigned: 05 September 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is John S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Jacqui H. This PSC has significiant influence or control over the company,.

John S.

Notified on 1 February 2017
Nature of control: significiant influence or control

Jacqui H.

Notified on 1 February 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 3, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements