Woodland Middle School Academy BEDFORD


Founded in 2011, Woodland Middle School Academy, classified under reg no. 07566455 is an active company. Currently registered at Woodland Middle School Malham Close MK45 1NP, Bedford the company has been in the business for 13 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 12 directors in the the firm, namely Jason B., Samantha A. and Oludare T. and others. In addition one secretary - Anne K. - is with the company. As of 6 May 2024, there were 21 ex directors - Graham T., Amy L. and others listed below. There were no ex secretaries.

Woodland Middle School Academy Address / Contact

Office Address Woodland Middle School Malham Close
Office Address2 Flitwick
Town Bedford
Post code MK45 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07566455
Date of Incorporation Wed, 16th Mar 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jason B.

Position: Director

Appointed: 11 September 2023

Samantha A.

Position: Director

Appointed: 01 December 2022

Oludare T.

Position: Director

Appointed: 01 December 2022

Katie M.

Position: Director

Appointed: 17 January 2022

Joanne B.

Position: Director

Appointed: 04 October 2021

Claire S.

Position: Director

Appointed: 01 November 2020

Daniel H.

Position: Director

Appointed: 01 November 2020

Steven B.

Position: Director

Appointed: 01 October 2020

Alex J.

Position: Director

Appointed: 20 September 2018

Isobel M.

Position: Director

Appointed: 21 March 2016

Simon C.

Position: Director

Appointed: 21 March 2016

Anne K.

Position: Secretary

Appointed: 24 October 2011

Jeff C.

Position: Director

Appointed: 16 March 2011

Graham T.

Position: Director

Appointed: 11 September 2023

Resigned: 26 February 2024

Amy L.

Position: Director

Appointed: 01 November 2020

Resigned: 01 July 2022

Lance C.

Position: Director

Appointed: 29 October 2019

Resigned: 20 September 2022

Michaela H.

Position: Director

Appointed: 13 May 2019

Resigned: 11 September 2020

Lisa H.

Position: Director

Appointed: 13 May 2019

Resigned: 09 July 2023

Dale W.

Position: Director

Appointed: 19 March 2018

Resigned: 01 June 2018

Sarah P.

Position: Director

Appointed: 11 October 2017

Resigned: 31 August 2020

Christina G.

Position: Director

Appointed: 11 October 2017

Resigned: 01 January 2021

Catherine B.

Position: Director

Appointed: 21 March 2016

Resigned: 01 November 2023

Gary H.

Position: Director

Appointed: 21 March 2016

Resigned: 14 September 2017

Andrew L.

Position: Director

Appointed: 21 March 2016

Resigned: 17 January 2022

Sergio L.

Position: Director

Appointed: 21 March 2016

Resigned: 20 October 2020

Debbie M.

Position: Director

Appointed: 21 March 2016

Resigned: 14 September 2017

Sharon L.

Position: Director

Appointed: 21 March 2016

Resigned: 22 February 2019

Mustapha Z.

Position: Director

Appointed: 21 March 2016

Resigned: 14 September 2017

James R.

Position: Director

Appointed: 04 November 2014

Resigned: 18 December 2015

Alison B.

Position: Director

Appointed: 16 March 2011

Resigned: 16 December 2015

Carol D.

Position: Director

Appointed: 16 March 2011

Resigned: 14 September 2017

Carl J.

Position: Director

Appointed: 16 March 2011

Resigned: 23 September 2021

Mandy W.

Position: Director

Appointed: 16 March 2011

Resigned: 13 May 2019

Andrew L.

Position: Director

Appointed: 16 March 2011

Resigned: 04 November 2014

People with significant control

The list of PSCs who own or control the company consists of 8 names. As we researched, there is Isobel M. This PSC. The second one in the persons with significant control register is Alex J. This PSC . The third one is Chatherine B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC .

Isobel M.

Notified on 1 September 2020
Ceased on 1 December 2023
Nature of control: right to appoint and remove directors

Alex J.

Notified on 21 September 2020
Ceased on 11 September 2023
Nature of control: right to appoint and remove directors

Chatherine B.

Notified on 24 September 2018
Ceased on 11 September 2023
Nature of control: right to appoint and remove directors

Andy L.

Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control: right to appoint and remove directors

Simon C.

Notified on 24 September 2018
Ceased on 1 March 2022
Nature of control: right to appoint and remove directors

Carl J.

Notified on 6 April 2016
Ceased on 23 September 2021
Nature of control: right to appoint and remove directors

Mandy W.

Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control: right to appoint and remove directors

Carol D.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 26th Feb 2024
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements