St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director Name | Mr Bryan Nicholas Searle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mrs Tania Jane Gallagher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mrs Jacqueline Helen Woods |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mrs Amanda Jane Archer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 23 Kelso Road Carshalton SM5 1AP |
Director Name | Mr Derek Paul Dickenson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hill Avenue Hazlemere Buckinghamshire HP15 7JU |
Director Name | Claire Harvey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Smithy Drive Ashford Kent TN23 3NS |
Director Name | Clare Nelson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | James Oliver Danks |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Menzies Llp Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Thomas David Kenny |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Menzies Llp Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Petert Frederick Hagger |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Miss Jane Elizabeth Emmerson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Website | weir-archer-academy.com |
---|---|
Telephone | 020 86447350 |
Telephone region | London |
Registered Address | Clarkson Hyde Llp, 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,682 |
Net Worth | -£11,649 |
Cash | £23,770 |
Current Liabilities | £53,933 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
5 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
1 September 2021 | Notification of a person with significant control statement (2 pages) |
1 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
1 September 2021 | Cessation of Paul Richard Clark as a person with significant control on 1 September 2021 (1 page) |
7 May 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
29 January 2021 | Termination of appointment of Clare Nelson as a director on 24 March 2020 (1 page) |
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Mrs Amanda Jane Archer as a director on 8 July 2019 (2 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
24 May 2017 | Memorandum and Articles of Association (20 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Memorandum and Articles of Association (20 pages) |
9 May 2017 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
9 May 2017 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
25 April 2017 | Appointment of Mrs Tania Jane Gallagher as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Jacqueline Helen Woods as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Tania Jane Gallagher as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mrs Jacqueline Helen Woods as a director on 25 April 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
9 May 2016 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
18 September 2015 | Director's details changed for Clare Nelson on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Clare Nelson on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Paul Richard Clark on 1 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Paul Richard Clark on 1 September 2015 (2 pages) |
19 August 2015 | Termination of appointment of Petert Frederick Hagger as a director on 22 May 2015 (1 page) |
19 August 2015 | Annual return made up to 25 July 2015 no member list (6 pages) |
19 August 2015 | Termination of appointment of Petert Frederick Hagger as a director on 22 May 2015 (1 page) |
19 August 2015 | Annual return made up to 25 July 2015 no member list (6 pages) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (15 pages) |
14 April 2015 | Termination of appointment of Jane Elizabeth Emmerson as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Jane Elizabeth Emmerson as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Jane Elizabeth Emmerson as a director on 1 April 2015 (1 page) |
23 January 2015 | Appointment of Jane Emmerson as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Jane Emmerson as a director on 22 January 2015 (2 pages) |
20 December 2014 | Registered office address changed from Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Clarkson Hyde Llp, 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 20 December 2014 (1 page) |
20 December 2014 | Appointment of Mr Brian John Freeman as a director on 16 October 2014 (2 pages) |
20 December 2014 | Appointment of Mr Brian John Freeman as a director on 16 October 2014 (2 pages) |
20 December 2014 | Registered office address changed from Menzies Llp Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Clarkson Hyde Llp, 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 20 December 2014 (1 page) |
10 December 2014 | Auditor's resignation (1 page) |
10 December 2014 | Auditor's resignation (1 page) |
14 August 2014 | Register inspection address has been changed to 255 Ridge Road Sutton Surrey SM3 9LS (1 page) |
14 August 2014 | Termination of appointment of Thomas David Kenny as a director on 28 April 2014 (1 page) |
14 August 2014 | Termination of appointment of Claire Harvey as a director on 28 April 2014 (1 page) |
14 August 2014 | Termination of appointment of Thomas David Kenny as a director on 28 April 2014 (1 page) |
14 August 2014 | Termination of appointment of James Oliver Danks as a director on 28 April 2014 (1 page) |
14 August 2014 | Annual return made up to 25 July 2014 no member list (5 pages) |
14 August 2014 | Appointment of Mr Peter Hagger as a director on 29 May 2014 (2 pages) |
14 August 2014 | Termination of appointment of Derek Paul Dickenson as a director on 12 January 2014 (1 page) |
14 August 2014 | Termination of appointment of Derek Paul Dickenson as a director on 12 January 2014 (1 page) |
14 August 2014 | Annual return made up to 25 July 2014 no member list (5 pages) |
14 August 2014 | Termination of appointment of Claire Harvey as a director on 28 April 2014 (1 page) |
14 August 2014 | Appointment of Mr Bryan Searle as a director on 29 May 2014 (2 pages) |
14 August 2014 | Termination of appointment of James Oliver Danks as a director on 28 April 2014 (1 page) |
14 August 2014 | Register inspection address has been changed to 255 Ridge Road Sutton Surrey SM3 9LS (1 page) |
14 August 2014 | Appointment of Mr Bryan Searle as a director on 29 May 2014 (2 pages) |
14 August 2014 | Appointment of Mr Peter Hagger as a director on 29 May 2014 (2 pages) |
7 February 2014 | Appointment of Dr Thomas David Kenny as a director (3 pages) |
7 February 2014 | Appointment of Dr Thomas David Kenny as a director (3 pages) |
22 October 2013 | Appointment of James Oliver Danks as a director (3 pages) |
22 October 2013 | Appointment of Paul Clark as a director (3 pages) |
22 October 2013 | Appointment of Paul Clark as a director (3 pages) |
22 October 2013 | Appointment of James Oliver Danks as a director (3 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
25 July 2013 | Incorporation (31 pages) |
25 July 2013 | Incorporation (31 pages) |