London
EC4R 2SP
Director Name | Mr David Stephen Fitzsimmons |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2011(2 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Edward Michael Wesson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Sandstones Langton Road Speldhurst Tunbridge Wells TN3 0JU |
Director Name | Mr Jeremy Richard Stanyard |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired Management Consultant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Julian Charles Metcalf |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Skinners' School St John's Road Tunbridge Wells Kent TN4 9PG |
Director Name | Mr Neil Anthony Pegrum |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skinners Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Gillian Whitehorn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Ms Sarah Elizabeth Stallebrass |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Skinners’ Company Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Jamie Iain Robert McKerchar |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Central Banker |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Ms Victoria Manser |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Grant William Ronald Morffew |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Occupational Psychologist |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Mark Alexander Howard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Ms Jocelyn Claire Mitchell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr William Arthur Lionel Cohen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mrs Sian Elizabeth Carr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Nigel Vincent Brotherton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Johnny Wilfried Aisher |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Council Manager |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Jonathan Mark Wheeldon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Secretary Name | Mr Ammar Ahmed |
---|---|
Status | Current |
Appointed | 17 July 2023(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Cllr Godfrey Horne |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Elected Member K.C.C. |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mrs Sian Elizabeth Carr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Andrew Gurdon Boggis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Simon John Everson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2013) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Andrew Colin Harfoot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years (resigned 06 July 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Dr Simon John Cooper |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2014) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Secretary Name | David Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | 8 Dowgate Hill London EC4R 2JP |
Director Name | Mrs Sarah Virginia Hohler |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mingram Oast Stanstead Sevenoaks Kent TN15 7PG |
Director Name | Mrs Samantha Louise Axtell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Edward David John Goodchild |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 May 2015) |
Role | Wealth Management Director |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Dominic Richard James Filleul |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Finches Chiddingstone Hoath Edenbridge Kent TN8 7DJ |
Director Name | Louisa Andersen |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Skinners' Kent Academy Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Marianne Therese Amos |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 December 2017) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Skinners' Kent Academy Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Jonathan Douglas Evans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Judith Anne Heald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 August 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Ppp House Vale Road Tunbridge Wells Kent TN1 1BJ |
Director Name | Mrs Annabelle Clare Baird |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2019) |
Role | Solicitor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Skinners Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | James Blake |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Skinners' Kent Academy Sandown Park Tunbridge Wells Kent TN2 4PY |
Director Name | Samuel James Barker |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Claire Louise Marns Cole |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2018) |
Role | Teacher Primary |
Country of Residence | United Kingdom |
Correspondence Address | The Skinners' Company Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Ms Giselle Rosa Corincigh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2021) |
Role | Health Promoter/Consultant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Dr Richard Michael Brookes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2023) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Secretary Name | Mrs Karen Partridge |
---|---|
Status | Resigned |
Appointed | 02 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2023) |
Role | Company Director |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Director Name | Mr Jack Dagnall |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2023) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | Kett House Station Road Cambridge Cambridgeshire CB1 2JY |
Website | skinnerskentacademy.co.uk |
---|---|
Telephone | 020 72363606 |
Telephone region | London |
Registered Address | Skinners' Hall 8 Dowgate Hill London EC4R 2SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,429,000 |
Net Worth | £1,281,000 |
Cash | £790,000 |
Current Liabilities | £116,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
20 September 2023 | Memorandum and Articles of Association (44 pages) |
---|---|
20 September 2023 | Resolutions
|
14 August 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
14 August 2023 | Company name changed the skinners' kent academy\certificate issued on 14/08/23
|
14 August 2023 | Change of name notice (2 pages) |
31 July 2023 | Appointment of Mr Nigel Vincent Brotherton as a director on 17 July 2023 (2 pages) |
28 July 2023 | Notification of a person with significant control statement (2 pages) |
28 July 2023 | Appointment of Mr Jonathan Mark Wheeldon as a director on 17 July 2023 (2 pages) |
26 July 2023 | Appointment of Ms Jocelyn Mitchell as a director on 17 July 2023 (2 pages) |
26 July 2023 | Appointment of Mr William Arthur Lionel Cohen as a director on 17 July 2023 (2 pages) |
26 July 2023 | Appointment of Mr Johnny Wilfried Aisher as a director on 17 July 2023 (2 pages) |
25 July 2023 | Cessation of Johnny Aisher as a person with significant control on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Karen Partridge as a secretary on 17 July 2023 (1 page) |
25 July 2023 | Cessation of Lucy Lee as a person with significant control on 17 July 2023 (1 page) |
25 July 2023 | Cessation of Sarah Elizabeth Stallebrass as a person with significant control on 17 July 2023 (1 page) |
25 July 2023 | Cessation of Andrew Kennett as a person with significant control on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Julian Charles Metcalf as a director on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Grant William Ronald Morffew as a director on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Edward Michael Wesson as a director on 17 July 2023 (1 page) |
25 July 2023 | Appointment of Mrs Sian Elizabeth Carr as a director on 17 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Neil Anthony Pegrum as a director on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Jack Dagnall as a director on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Gillian Whitehorn as a director on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Mark Alexander Howard as a director on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Richard Michael Brookes as a director on 17 July 2023 (1 page) |
25 July 2023 | Appointment of Mr Ammar Ahmed as a secretary on 17 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Jamie Iain Robert Mckerchar as a director on 17 July 2023 (1 page) |
25 July 2023 | Cessation of Andrew Gurdon Boggis as a person with significant control on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Victoria Manser as a director on 17 July 2023 (1 page) |
25 July 2023 | Termination of appointment of Jeremy Richard Stanyard as a director on 17 July 2023 (1 page) |
24 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
15 February 2023 | Full accounts made up to 31 August 2022 (52 pages) |
9 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
28 January 2022 | Full accounts made up to 31 August 2021 (49 pages) |
17 December 2021 | Termination of appointment of Giselle Rosa Corincigh as a director on 17 December 2021 (1 page) |
20 October 2021 | Notification of Sarah Stallebrass as a person with significant control on 1 September 2021 (2 pages) |
20 October 2021 | Termination of appointment of Hugo Giles Pound as a director on 31 August 2021 (1 page) |
20 October 2021 | Notification of Andrew Kennett as a person with significant control on 1 September 2021 (2 pages) |
7 October 2021 | Notification of Lucy Lee as a person with significant control on 1 September 2021 (2 pages) |
7 October 2021 | Notification of Johnny Aisher as a person with significant control on 1 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Dr Richard Michael Brookes on 22 July 2021 (2 pages) |
27 September 2021 | Appointment of Mr Jack Dagnall as a director on 1 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr Mark Alexander Howard as a director on 1 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Samuel James Barker as a director on 31 August 2021 (1 page) |
27 September 2021 | Appointment of Mr Grant William Ronald Morffew as a director on 1 September 2021 (2 pages) |
27 September 2021 | Cessation of Hugh Christopher Kingsford Carson as a person with significant control on 31 August 2021 (1 page) |
19 July 2021 | Appointment of Mrs Victoria Manser as a director on 7 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Rachelle Jeannette Francoise Sharp as a director on 30 March 2021 (1 page) |
18 March 2021 | Full accounts made up to 31 August 2020 (49 pages) |
24 February 2021 | Second filing for the appointment of Karen Partridge as a secretary (6 pages) |
28 September 2020 | Termination of appointment of Jonathan Douglas Evans as a director on 31 August 2020 (1 page) |
4 June 2020 | Register inspection address has been changed from The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY England to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page) |
4 June 2020 | Register inspection address has been changed from The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY England to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page) |
4 June 2020 | Register inspection address has been changed from The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY England to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page) |
4 June 2020 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Skinners' Kent Academy Sandown Park Tunbridge Wells TN2 4PY (1 page) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Eversecretary Limited as a secretary on 22 January 2020 (1 page) |
6 February 2020 | Appointment of Mrs Karen Partridge as a secretary on 23 January 2020
|
6 February 2020 | Termination of appointment of Sian Elizabeth Carr as a director on 31 August 2019 (1 page) |
6 February 2020 | Appointment of Dr Richard Michael Brookes as a director on 15 October 2019 (2 pages) |
6 February 2020 | Appointment of Mrs Karen Partridge as a secretary on 23 January 2020 (2 pages) |
7 January 2020 | Full accounts made up to 31 August 2019 (52 pages) |
5 September 2019 | Termination of appointment of Annabelle Clare Baird as a director on 31 August 2019 (1 page) |
30 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 March 2019 | Termination of appointment of James Thomas Rigby as a director on 14 August 2017 (1 page) |
9 January 2019 | Appointment of Miss Rachelle Jeannette Francoise Sharp as a director on 10 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Claire Louise Marns Cole as a director on 31 August 2018 (1 page) |
9 January 2019 | Appointment of Samuel James Barker as a director on 17 October 2017 (2 pages) |
9 January 2019 | Appointment of Jamie Iain Robert Mckerchar as a director on 10 December 2018 (2 pages) |
23 December 2018 | Full accounts made up to 31 August 2018 (54 pages) |
7 November 2018 | Termination of appointment of Marianne Therese Amos as a director on 8 December 2017 (1 page) |
25 October 2018 | Termination of appointment of Richard Sax as a director on 31 July 2018 (1 page) |
8 October 2018 | Termination of appointment of James Blake as a director on 20 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Judith Anne Heald as a director on 13 August 2018 (1 page) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Giselle Rosa Corincigh as a director on 13 March 2018 (2 pages) |
16 March 2018 | Termination of appointment of Andrew Gurdon Boggis as a director on 1 September 2013 (1 page) |
16 January 2018 | Appointment of Professor Sarah Elizabeth Stallebrass as a director on 11 December 2017 (2 pages) |
16 January 2018 | Appointment of Claire Louise Marns Cole as a director on 17 October 2017 (2 pages) |
16 January 2018 | Appointment of Professor Sarah Elizabeth Stallebrass as a director on 11 December 2017 (2 pages) |
16 January 2018 | Appointment of Claire Louise Marns Cole as a director on 17 October 2017 (2 pages) |
27 December 2017 | Full accounts made up to 31 August 2017 (52 pages) |
27 December 2017 | Full accounts made up to 31 August 2017 (52 pages) |
31 October 2017 | Cessation of Privy Council as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Cessation of Privy Council as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Termination of appointment of Samantha Axtell as a director on 20 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Samantha Axtell as a director on 20 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
2 June 2017 | Appointment of Gillian Whitehorn as a director on 12 December 2016 (2 pages) |
2 June 2017 | Appointment of Gillian Whitehorn as a director on 12 December 2016 (2 pages) |
23 February 2017 | Appointment of James Blake as a director on 16 October 2015 (2 pages) |
23 February 2017 | Appointment of James Blake as a director on 16 October 2015 (2 pages) |
22 February 2017 | Appointment of Mrs Annabelle Clare Baird as a director on 24 March 2015 (2 pages) |
22 February 2017 | Appointment of Hugo Giles Pound as a director on 5 July 2016 (2 pages) |
22 February 2017 | Appointment of Mrs Annabelle Clare Baird as a director on 24 March 2015 (2 pages) |
22 February 2017 | Appointment of Hugo Giles Pound as a director on 5 July 2016 (2 pages) |
7 February 2017 | Full accounts made up to 31 August 2016 (47 pages) |
7 February 2017 | Full accounts made up to 31 August 2016 (47 pages) |
6 September 2016 | Termination of appointment of Andrew Colin Harfoot as a director on 6 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Andrew Colin Harfoot as a director on 6 July 2016 (1 page) |
16 June 2016 | Annual return made up to 21 May 2016 no member list (16 pages) |
16 June 2016 | Annual return made up to 21 May 2016 no member list (16 pages) |
13 January 2016 | Termination of appointment of Edward David John Goodchild as a director on 25 May 2015 (1 page) |
13 January 2016 | Termination of appointment of Anthony Joseph Patrick O'brien as a director on 11 June 2015 (1 page) |
13 January 2016 | Termination of appointment of Dominic Richard James Filleul as a director on 11 June 2015 (1 page) |
13 January 2016 | Termination of appointment of Edward David John Goodchild as a director on 25 May 2015 (1 page) |
13 January 2016 | Termination of appointment of Anthony Joseph Patrick O'brien as a director on 11 June 2015 (1 page) |
13 January 2016 | Termination of appointment of Dominic Richard James Filleul as a director on 11 June 2015 (1 page) |
12 January 2016 | Appointment of Judith Heald as a director on 3 March 2015 (2 pages) |
12 January 2016 | Termination of appointment of Simon Paul Mace as a director on 31 January 2014 (1 page) |
12 January 2016 | Termination of appointment of Simon Paul Mace as a director on 31 January 2014 (1 page) |
12 January 2016 | Appointment of Judith Heald as a director on 3 March 2015 (2 pages) |
9 January 2016 | Full accounts made up to 31 August 2015 (47 pages) |
9 January 2016 | Full accounts made up to 31 August 2015 (47 pages) |
7 September 2015 | Appointment of Neil Anthony Pegrum as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Neil Anthony Pegrum as a director on 1 September 2015 (2 pages) |
10 July 2015 | Resolutions
|
10 July 2015 | Resolutions
|
23 June 2015 | Annual return made up to 21 May 2015 no member list (17 pages) |
23 June 2015 | Annual return made up to 21 May 2015 no member list (17 pages) |
12 June 2015 | Termination of appointment of Sarah Virginia Hohler as a director on 26 June 2014 (1 page) |
12 June 2015 | Termination of appointment of Sarah Virginia Hohler as a director on 26 June 2014 (1 page) |
8 January 2015 | Appointment of James Thomas Rigby as a director on 16 October 2014 (2 pages) |
8 January 2015 | Appointment of James Thomas Rigby as a director on 16 October 2014 (2 pages) |
5 January 2015 | Full accounts made up to 31 August 2014 (43 pages) |
5 January 2015 | Full accounts made up to 31 August 2014 (43 pages) |
24 November 2014 | Appointment of Julian Charles Metcalf as a director on 1 January 2014 (2 pages) |
24 November 2014 | Appointment of Julian Charles Metcalf as a director on 1 January 2014 (2 pages) |
24 November 2014 | Appointment of Julian Charles Metcalf as a director on 1 January 2014 (2 pages) |
3 November 2014 | Termination of appointment of Alison Jane Monk as a director on 31 July 2014 (1 page) |
3 November 2014 | Termination of appointment of Alison Jane Monk as a director on 31 July 2014 (1 page) |
10 June 2014 | Annual return made up to 21 May 2014 no member list (17 pages) |
10 June 2014 | Annual return made up to 21 May 2014 no member list (17 pages) |
28 February 2014 | Appointment of Jonathan Douglas Evans as a director (2 pages) |
28 February 2014 | Appointment of Jonathan Douglas Evans as a director (2 pages) |
26 February 2014 | Appointment of Mr Jeremy Richard Stanyard as a director (2 pages) |
26 February 2014 | Appointment of Mr Jeremy Richard Stanyard as a director (2 pages) |
20 January 2014 | Termination of appointment of Simon Cooper as a director (1 page) |
20 January 2014 | Termination of appointment of Simon Cooper as a director (1 page) |
16 December 2013 | Full accounts made up to 31 August 2013 (44 pages) |
16 December 2013 | Full accounts made up to 31 August 2013 (44 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (31 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (31 pages) |
9 September 2013 | Appointment of Mr Simon Paul Mace as a director (2 pages) |
9 September 2013 | Appointment of Mr Simon Paul Mace as a director (2 pages) |
6 September 2013 | Termination of appointment of Roger Parkes as a director (1 page) |
6 September 2013 | Appointment of Edward Michael Wesson as a director (2 pages) |
6 September 2013 | Appointment of Edward Michael Wesson as a director (2 pages) |
6 September 2013 | Termination of appointment of Simon Everson as a director (1 page) |
6 September 2013 | Termination of appointment of Roger Parkes as a director (1 page) |
6 September 2013 | Termination of appointment of Simon Everson as a director (1 page) |
18 June 2013 | Annual return made up to 21 May 2013 no member list (18 pages) |
18 June 2013 | Annual return made up to 21 May 2013 no member list (18 pages) |
12 June 2013 | Appointment of Marianne Therese Amos as a director (2 pages) |
12 June 2013 | Appointment of Marianne Therese Amos as a director (2 pages) |
11 June 2013 | Termination of appointment of David Roberts as a director (1 page) |
11 June 2013 | Termination of appointment of David Roberts as a director (1 page) |
11 June 2013 | Termination of appointment of Natasha Morling as a director (1 page) |
11 June 2013 | Termination of appointment of Mari Mason as a director (1 page) |
11 June 2013 | Appointment of Louisa Andersen as a director (2 pages) |
11 June 2013 | Termination of appointment of Louisa Andersen as a director (1 page) |
11 June 2013 | Termination of appointment of Mari Mason as a director (1 page) |
11 June 2013 | Termination of appointment of Natasha Morling as a director (1 page) |
11 June 2013 | Appointment of Louisa Andersen as a director (2 pages) |
11 June 2013 | Termination of appointment of Louisa Andersen as a director (1 page) |
24 December 2012 | Full accounts made up to 31 August 2012 (48 pages) |
24 December 2012 | Full accounts made up to 31 August 2012 (48 pages) |
21 December 2012 | Appointment of Mrs Sarah Virginia Hohler as a director (2 pages) |
21 December 2012 | Appointment of Mrs Sarah Virginia Hohler as a director (2 pages) |
5 October 2012 | Annual return made up to 21 May 2012 no member list
|
5 October 2012 | Annual return made up to 21 May 2012 no member list
|
2 October 2012 | Appointment of Edward David John Goodchild as a director (2 pages) |
2 October 2012 | Appointment of Mr David Stephen Fitzsimmons as a director (2 pages) |
2 October 2012 | Appointment of Edward David John Goodchild as a director (2 pages) |
2 October 2012 | Appointment of Anthony Joseph Patrick O'brien as a director (2 pages) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Appointment of Samantha Axtell as a director (2 pages) |
2 October 2012 | Appointment of Dominic Richard James Filleul as a director (2 pages) |
2 October 2012 | Appointment of Samantha Axtell as a director (2 pages) |
2 October 2012 | Appointment of Anthony Joseph Patrick O'brien as a director (2 pages) |
2 October 2012 | Appointment of Dominic Richard James Filleul as a director (2 pages) |
2 October 2012 | Appointment of Mr David Stephen Fitzsimmons as a director (2 pages) |
29 August 2012 | Register inspection address has been changed (1 page) |
29 August 2012 | Register inspection address has been changed (1 page) |
28 August 2012 | Termination of appointment of David Gibbs as a secretary (1 page) |
28 August 2012 | Termination of appointment of Caroline Roe as a director (1 page) |
28 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Caroline Roe as a director (1 page) |
28 August 2012 | Termination of appointment of Evan Wilcox as a director (1 page) |
28 August 2012 | Termination of appointment of Evan Wilcox as a director (1 page) |
28 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
28 August 2012 | Termination of appointment of David Gibbs as a secretary (1 page) |
14 February 2012 | Full accounts made up to 31 August 2011 (44 pages) |
14 February 2012 | Full accounts made up to 31 August 2011 (44 pages) |
3 June 2011 | Termination of appointment of Godfrey Horne as a director (1 page) |
3 June 2011 | Annual return made up to 21 May 2011 no member list (9 pages) |
3 June 2011 | Termination of appointment of Godfrey Horne as a director (1 page) |
3 June 2011 | Annual return made up to 21 May 2011 no member list (9 pages) |
3 June 2011 | Termination of appointment of Godfrey Horne as a director (1 page) |
3 June 2011 | Termination of appointment of Godfrey Horne as a director (1 page) |
20 January 2011 | Full accounts made up to 31 August 2010 (38 pages) |
20 January 2011 | Full accounts made up to 31 August 2010 (38 pages) |
3 November 2010 | Appointment of Ms Natasha Morling as a director (2 pages) |
3 November 2010 | Appointment of Ms Natasha Morling as a director (2 pages) |
7 September 2010 | Appointment of Mr Richard Sax as a director (2 pages) |
7 September 2010 | Appointment of Mr Richard Sax as a director (2 pages) |
15 June 2010 | Director's details changed for Andrew Gurdon Boggis on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Alison Jane Monk on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mari Mason on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Evan Wilcox on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Simon John Everson on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Councillor Godfrey Horne on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Alison Jane Monk on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Colin Harfoot on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Colin Harfoot on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Evan Wilcox on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Roger William Parkes on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Lynda Jane Myers on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Gurdon Boggis on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Caroline Jane Roe on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Roger William Parkes on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mari Mason on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Lynda Jane Myers on 21 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 no member list (8 pages) |
15 June 2010 | Director's details changed for Sian Carr on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Simon John Everson on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Councillor Godfrey Horne on 21 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 no member list (8 pages) |
15 June 2010 | Director's details changed for Sian Carr on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Julian Roberts on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Caroline Jane Roe on 21 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Julian Roberts on 21 May 2010 (2 pages) |
15 April 2010 | Registered office address changed from , Kett House Station Road, Cambridge, Cambridgeshire, CB1 2JY on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from , Kett House Station Road, Cambridge, Cambridgeshire, CB1 2JY on 15 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
8 April 2010 | Appointment of David Gibbs as a secretary (3 pages) |
8 April 2010 | Appointment of David Gibbs as a secretary (3 pages) |
8 April 2010 | Termination of appointment of Eversecretary Limited as a secretary (2 pages) |
11 December 2009 | Current accounting period extended from 31 August 2009 to 31 August 2010 (4 pages) |
11 December 2009 | Current accounting period extended from 31 August 2009 to 31 August 2010 (4 pages) |
19 November 2009 | Appointment of Dr Simon John Cooper as a director (3 pages) |
19 November 2009 | Appointment of Evan Wilcox as a director (3 pages) |
19 November 2009 | Appointment of Dr Simon John Cooper as a director (3 pages) |
19 November 2009 | Appointment of Evan Wilcox as a director (3 pages) |
15 September 2009 | Director appointed lynda jane myers (2 pages) |
15 September 2009 | Director appointed lynda jane myers (2 pages) |
25 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/08/2009 (1 page) |
25 July 2009 | Director appointed roger william parkes (2 pages) |
25 July 2009 | Director appointed caroline jane roe (2 pages) |
25 July 2009 | Director appointed andrew colin harfoot (2 pages) |
25 July 2009 | Director appointed roger william parkes (2 pages) |
25 July 2009 | Director appointed simon john everson (2 pages) |
25 July 2009 | Director appointed caroline jane roe (2 pages) |
25 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/08/2009 (1 page) |
25 July 2009 | Director appointed sian carr (2 pages) |
25 July 2009 | Director appointed david julian roberts (2 pages) |
25 July 2009 | Director appointed mari mason (2 pages) |
25 July 2009 | Director appointed david julian roberts (2 pages) |
25 July 2009 | Director appointed mari mason (2 pages) |
25 July 2009 | Director appointed sian carr (2 pages) |
25 July 2009 | Director appointed andrew colin harfoot (2 pages) |
25 July 2009 | Director appointed simon john everson (2 pages) |
21 May 2009 | Incorporation (53 pages) |
21 May 2009 | Incorporation (53 pages) |