Bushey
WD23 3AA
Director Name | Mr Robert Trevor Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Mr Hugo Hutchison |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 January 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Miss Claire Elizabeth Robins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 21 Orient Close St. Albans Herts AL1 1AJ |
Director Name | Mr David Robert Meller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 79 Mount Street London W1K 2SN |
Director Name | Mrs Amanda Jane Zucker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Blenheim Terrace London NW8 0EH |
Director Name | Mr Richard Clive Fox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 February 2015) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 7 Heronslea Drive Stanmore Middlesex HA7 4QY |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2012) |
Role | Secretary |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | Mrs Lynda Barbara Gadd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2016) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 18 Upbrook Mews London W2 3HG |
Director Name | Andrew Jonathan Sheach |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Mrs Gillian Elizabeth Wiscarson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2019) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP |
Director Name | Ms Rita Susan Halbright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 November 2019) |
Role | School Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP |
Secretary Name | Mrs Chucks Golding |
---|---|
Status | Resigned |
Appointed | 27 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 December 2015) |
Role | Company Director |
Correspondence Address | Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP |
Director Name | Mr Richard Arthur Elms |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Mr David Robert Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2020) |
Role | Director Of Finance And Operations |
Country of Residence | England |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Mrs Kate Prudence Bearman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Mr Clive Ashley Ross |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Ms Donna Suzanne Taylor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(9 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Director Name | Mr Adil Rashid |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bushey Academy London Road Bushey WD23 3AA |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2014) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2016(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 07 February 2017) |
Correspondence Address | Barnards Inn 86 Fetter Lane London EC4A 1AD |
Website | thebusheyacademy.org |
---|---|
Telephone | 020 89509502 |
Telephone region | London |
Registered Address | The Bushey Academy London Road Bushey WD23 3AA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey St James |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,223,266 |
Net Worth | £27,352,871 |
Cash | £806,158 |
Current Liabilities | £508,906 |
Latest Accounts | 1 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 February |
13 July 2020 | Full accounts made up to 1 February 2020 (52 pages) |
---|---|
30 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 March 2020 | Previous accounting period shortened from 31 August 2020 to 1 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Paul Smith as a director on 31 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Donna Suzanne Taylor as a director on 31 January 2020 (1 page) |
13 February 2020 | Termination of appointment of Adil Rashid as a director on 31 January 2020 (1 page) |
13 February 2020 | Termination of appointment of Richard Arthur Elms as a director on 31 January 2020 (1 page) |
13 February 2020 | Appointment of Mr Robert Trevor Williams as a director on 31 January 2020 (2 pages) |
13 February 2020 | Appointment of Mr Hugo Hutchison as a director on 31 January 2020 (2 pages) |
13 February 2020 | Termination of appointment of Kate Prudence Bearman as a director on 31 January 2020 (1 page) |
13 February 2020 | Termination of appointment of Clive Ashley Ross as a director on 31 January 2020 (1 page) |
13 February 2020 | Termination of appointment of Andrew Jonathan Sheach as a director on 31 January 2020 (1 page) |
13 February 2020 | Termination of appointment of David Robert Hughes as a director on 31 January 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 August 2019 (56 pages) |
4 December 2019 | Termination of appointment of Rita Susan Halbright as a director on 21 November 2019 (1 page) |
18 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Gillian Elizabeth Wiscarson as a director on 30 April 2019 (1 page) |
8 May 2019 | Full accounts made up to 31 August 2018 (56 pages) |
29 March 2019 | Appointment of Mr Adil Rashid as a director on 8 March 2019 (2 pages) |
18 March 2019 | Appointment of Miss Donna Suzanne Taylor as a director on 7 March 2019 (2 pages) |
11 January 2019 | Registered office address changed from 18 Colonial Way Watford WD24 4PT England to The Bushey Academy London Road Bushey WD23 3AA on 11 January 2019 (1 page) |
11 January 2019 | Appointment of Mr Clive Ashley Ross as a director on 8 January 2019 (2 pages) |
21 December 2018 | Resolutions
|
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 August 2017 (51 pages) |
7 February 2018 | Termination of appointment of David Robert Meller as a director on 2 February 2018 (1 page) |
24 July 2017 | Registered office address changed from Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP to 18 Colonial Way Watford WD24 4PT on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP to 18 Colonial Way Watford WD24 4PT on 24 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
15 June 2017 | Appointment of Mrs Kate Prudence Bearman as a director on 15 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Kate Prudence Bearman as a director on 15 June 2017 (2 pages) |
19 April 2017 | Full accounts made up to 31 August 2016 (57 pages) |
19 April 2017 | Full accounts made up to 31 August 2016 (57 pages) |
14 February 2017 | Appointment of Mr David Robert Hughes as a secretary on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr David Robert Hughes as a secretary on 7 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 7 February 2017 (1 page) |
17 January 2017 | Appointment of Mr David Robert Hughes as a director on 8 December 2016 (2 pages) |
17 January 2017 | Appointment of Mr David Robert Hughes as a director on 8 December 2016 (2 pages) |
26 August 2016 | Appointment of Mr Richard Arthur Elms as a director on 4 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Richard Arthur Elms as a director on 4 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Lynda Barbara Gadd as a director on 22 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Lynda Barbara Gadd as a director on 22 August 2016 (1 page) |
19 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
19 July 2016 | Annual return made up to 12 June 2016 no member list (5 pages) |
18 July 2016 | Termination of appointment of Richard Clive Fox as a director on 9 February 2015 (1 page) |
18 July 2016 | Termination of appointment of Chucks Golding as a secretary on 3 December 2015 (1 page) |
18 July 2016 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 9 February 2016 (2 pages) |
18 July 2016 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 9 February 2016 (2 pages) |
18 July 2016 | Termination of appointment of Richard Clive Fox as a director on 9 February 2015 (1 page) |
18 July 2016 | Termination of appointment of Chucks Golding as a secretary on 3 December 2015 (1 page) |
24 December 2015 | Full accounts made up to 31 August 2015 (56 pages) |
24 December 2015 | Full accounts made up to 31 August 2015 (56 pages) |
8 July 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
8 July 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
7 July 2015 | Termination of appointment of Claire Elizabeth Robins as a director on 8 May 2015 (1 page) |
7 July 2015 | Appointment of Mrs Chucks Golding as a secretary on 27 April 2015 (2 pages) |
7 July 2015 | Termination of appointment of Claire Elizabeth Robins as a director on 8 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Claire Elizabeth Robins as a director on 8 May 2015 (1 page) |
7 July 2015 | Register(s) moved to registered office address Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP (1 page) |
7 July 2015 | Appointment of Mrs Chucks Golding as a secretary on 27 April 2015 (2 pages) |
7 July 2015 | Register(s) moved to registered office address Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP (1 page) |
13 May 2015 | Registered office address changed from The Bushey Academy London Road Bushey Hertfordshire WD23 3AA to Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mrs Gillian Elizabeth Wiscarson as a director on 27 April 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Gillian Elizabeth Wiscarson as a director on 27 April 2015 (2 pages) |
13 May 2015 | Appointment of Ms Rita Susa Halbright as a director on 27 April 2015 (2 pages) |
13 May 2015 | Appointment of Ms Rita Susa Halbright as a director on 27 April 2015 (2 pages) |
13 May 2015 | Registered office address changed from The Bushey Academy London Road Bushey Hertfordshire WD23 3AA to Millbank Tower 6th Floor 21-24 Millbank Westminster London SW1P 4QP on 13 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 August 2014 (49 pages) |
28 December 2014 | Full accounts made up to 31 August 2014 (49 pages) |
26 September 2014 | Termination of appointment of London Registrars Plc as a secretary on 19 September 2014 (1 page) |
26 September 2014 | Termination of appointment of London Registrars Plc as a secretary on 19 September 2014 (1 page) |
23 September 2014 | Register inspection address has been changed from C/O London Registrars Plc Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to The Bushey Academy London Road Bushey Hertfordshire WD23 3AA (1 page) |
23 September 2014 | Register inspection address has been changed from C/O London Registrars Plc Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to The Bushey Academy London Road Bushey Hertfordshire WD23 3AA (1 page) |
22 September 2014 | Appointment of Andrew Jonathan Sheach as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Andrew Jonathan Sheach as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Andrew Jonathan Sheach as a director on 1 September 2014 (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
1 September 2014 | Company name changed the bushey academy\certificate issued on 01/09/14 (2 pages) |
1 September 2014 | NE01 filed (1 page) |
1 September 2014 | Company name changed the bushey academy\certificate issued on 01/09/14 (2 pages) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Change of name with request to seek comments from relevant body (1 page) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | NE01 filed (1 page) |
1 September 2014 | NE01 filed (1 page) |
1 September 2014 | NE01 filed (1 page) |
1 September 2014 | Change of name with request to seek comments from relevant body (1 page) |
1 September 2014 | Company name changed the meller educational charitable trust\certificate issued on 01/09/14 (2 pages) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Company name changed the meller educational charitable trust\certificate issued on 01/09/14 (2 pages) |
20 June 2014 | Annual return made up to 12 June 2014 no member list (6 pages) |
20 June 2014 | Annual return made up to 12 June 2014 no member list (6 pages) |
12 March 2014 | Appointment of Lynda Barbara Gadd as a director (2 pages) |
12 March 2014 | Appointment of Lynda Barbara Gadd as a director (2 pages) |
12 March 2014 | Termination of appointment of Amanda Zucker as a director (1 page) |
12 March 2014 | Termination of appointment of Amanda Zucker as a director (1 page) |
5 January 2014 | Full accounts made up to 31 August 2013 (45 pages) |
5 January 2014 | Full accounts made up to 31 August 2013 (45 pages) |
8 July 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
8 July 2013 | Annual return made up to 12 June 2013 no member list (6 pages) |
20 June 2013 | Director's details changed for Mr David Robert Meller on 4 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr David Robert Meller on 4 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr David Robert Meller on 4 June 2013 (2 pages) |
7 March 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
7 March 2013 | Secretary's details changed for London Registrars Plc on 24 January 2013 (2 pages) |
7 March 2013 | Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom (1 page) |
7 March 2013 | Secretary's details changed for London Registrars Plc on 24 January 2013 (2 pages) |
5 March 2013 | Full accounts made up to 31 August 2012 (38 pages) |
5 March 2013 | Full accounts made up to 31 August 2012 (38 pages) |
26 June 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
26 June 2012 | Annual return made up to 12 June 2012 no member list (6 pages) |
22 June 2012 | Director's details changed for Ms. Claire Elizabeth Robins on 1 April 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms. Claire Elizabeth Robins on 1 April 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms. Claire Elizabeth Robins on 1 April 2012 (2 pages) |
21 May 2012 | Termination of appointment of Peter Wastall as a secretary (1 page) |
21 May 2012 | Termination of appointment of Peter Wastall as a secretary (1 page) |
20 March 2012 | Register(s) moved to registered inspection location (1 page) |
20 March 2012 | Appointment of London Registrars Plc as a secretary (2 pages) |
20 March 2012 | Register inspection address has been changed (1 page) |
20 March 2012 | Appointment of London Registrars Plc as a secretary (2 pages) |
20 March 2012 | Register(s) moved to registered inspection location (1 page) |
20 March 2012 | Register inspection address has been changed (1 page) |
10 January 2012 | Full accounts made up to 31 August 2011 (36 pages) |
10 January 2012 | Full accounts made up to 31 August 2011 (36 pages) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 no member list (6 pages) |
24 January 2011 | Full accounts made up to 31 August 2010 (36 pages) |
24 January 2011 | Full accounts made up to 31 August 2010 (36 pages) |
30 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
30 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
29 June 2010 | Director's details changed for Claire Robins on 12 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Peter James Wastall on 12 June 2010 (1 page) |
29 June 2010 | Director's details changed for Richard Clive Fox on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Claire Robins on 12 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Peter James Wastall on 12 June 2010 (1 page) |
29 June 2010 | Director's details changed for Amanda Jane Zucker on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Amanda Jane Zucker on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Richard Clive Fox on 12 June 2010 (2 pages) |
14 September 2009 | Secretary appointed peter james wastall (2 pages) |
14 September 2009 | Secretary appointed peter james wastall (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o stone king sewell LLP 16 st. John's lane london EC1M 4BS (1 page) |
14 September 2009 | Director appointed richard clive fox (2 pages) |
14 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
14 September 2009 | Director appointed amanda jane zucker (2 pages) |
14 September 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
14 September 2009 | Director appointed richard clive fox (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o stone king sewell LLP 16 st. John's lane london EC1M 4BS (1 page) |
14 September 2009 | Director appointed amanda jane zucker (2 pages) |
12 June 2009 | Incorporation (53 pages) |
12 June 2009 | Incorporation (53 pages) |