GREIG CITY ACADEMY - HORNSEY


Company Profile Company Filings

Overview

GREIG CITY ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HORNSEY and has the status: Active.
GREIG CITY ACADEMY was incorporated 22 years ago on 21/05/2001 and has the registered number: 04220486. The accounts status is FULL and accounts are next due on 31/05/2025.

GREIG CITY ACADEMY - HORNSEY

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

GREIG CITY ACADEMY
HORNSEY
LONDON
N8 7NU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/05/2023 04/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HUGH BARRETT REYNOLDS Mar 1958 British Director 2017-01-01 CURRENT
PAUL VINCENT Aug 1957 British Director 2012-09-01 CURRENT
MISS KATHERINE RUMINA THOMAS Jun 1978 British Director 2023-04-25 CURRENT
MR MARK BOULT Feb 1960 British Director 2020-11-16 CURRENT
PAUL SUTTON May 1958 British Director 2004-11-26 CURRENT
MS JASMYN JUNIA ROSS Sep 1977 British Director 2019-02-05 CURRENT
MR OLIVER NIGEL SCOULLAR-GREIG Apr 1981 British Director 2017-02-01 CURRENT
MR JUAN PABLO RINALDI Dec 1970 British Director 2023-04-25 CURRENT
MRS JACQUELINE ANN MILLER Nov 1963 British Director 2014-10-13 CURRENT
MRS OLNA PAMELA JOYE MANYAN Jul 1938 British Director 2009-12-02 CURRENT
MS ANDREA HENRY Feb 1973 British Director 2018-09-01 CURRENT
MRS PETAL KADDU Feb 1968 British Director 2016-09-01 CURRENT
MS HELEN DRUMMOND Feb 1982 British Director 2011-09-01 CURRENT
MRS SARA SNOW Jan 1985 British Director 2023-05-09 CURRENT
VIVIENNE OXLEY Jan 1966 Secretary 2005-01-01 CURRENT
ANDREW GRAHAM JOHNSTON Jul 1963 British Director 2005-11-30 UNTIL 2007-09-25 RESIGNED
ANTHONY KRAMER Sep 1955 Secretary 2004-03-29 UNTIL 2004-12-31 RESIGNED
RT REVD PETER WILLIAM WHEATLEY Sep 1947 British Director 2001-11-22 UNTIL 2003-09-18 RESIGNED
JENNY ROXA ARMSTRONG Secretary 2001-05-21 UNTIL 2002-08-31 RESIGNED
DAVID EMMANUEL WEST Oct 1967 British Director 2008-01-08 UNTIL 2014-10-07 RESIGNED
HELEN ORMISTON Aug 1963 British Director 2006-01-16 UNTIL 2011-04-29 RESIGNED
THOMAS STUART PERYER May 1950 British Director 2001-05-21 UNTIL 2008-08-31 RESIGNED
JONATHAN HOLT Sep 1975 British Director 2006-06-26 UNTIL 2012-05-15 RESIGNED
JASMINE PANTHER Nov 1957 Jamaican Director 2007-09-04 UNTIL 2010-07-21 RESIGNED
MS RACHEL UNKHANKHU OGUFERE Oct 1959 British Director 2010-09-13 UNTIL 2018-09-12 RESIGNED
MITFORD FITZWARREN O'DEAN Nov 1930 British Director 2002-05-20 UNTIL 2010-11-08 RESIGNED
MR PETER JOHN LAW Sep 1957 British Director 2017-11-22 UNTIL 2020-11-21 RESIGNED
MS DIONNE LEWIS Nov 1983 British Director 2019-08-05 UNTIL 2023-03-28 RESIGNED
MS FAZEELAT MIRZA Feb 1989 British Director 2021-02-02 UNTIL 2023-05-09 RESIGNED
MR. DANIEL JACOBUS KNAPPERT Aug 1963 Dutch Director 2012-06-01 UNTIL 2016-05-31 RESIGNED
MR RICHARD PHILIP JONES Mar 1967 British Director 2013-10-01 UNTIL 2017-09-30 RESIGNED
ELIZABETH VIOLA BARTHAUD Dec 1954 Secretary 2002-10-07 UNTIL 2004-03-01 RESIGNED
CHETTLEBURGHS SECRETARIAL LTD Corporate Nominee Secretary 2001-05-21 UNTIL 2001-05-21 RESIGNED
REVEREND TIMOTHY PIKE Aug 1968 English Director 2010-09-01 UNTIL 2016-08-31 RESIGNED
RICHARD JERZY PROTASIEWICZ Apr 1951 British Director 2004-01-01 UNTIL 2017-02-28 RESIGNED
EVAN ANTHONY REID Jan 1966 British Director 2009-02-11 UNTIL 2015-12-01 RESIGNED
BEN REYNOLDS Feb 1960 British Director 2002-09-01 UNTIL 2018-08-31 RESIGNED
MR OWEN MORGAN SLOMAN Jul 1973 British Director 2013-07-01 UNTIL 2014-10-04 RESIGNED
SHEILA TAYLOR Jun 1950 British Director 2004-12-06 UNTIL 2016-02-17 RESIGNED
REVEREND JONATHAN DAVID TRIGG Oct 1949 British Director 2001-07-16 UNTIL 2006-01-31 RESIGNED
MRS VIRGINIA MARY WARD Feb 1947 British Director 2008-09-01 UNTIL 2012-08-31 RESIGNED
MR CALVIN JOSEPH HENRY Oct 1968 British Director 2018-09-01 UNTIL 2022-04-19 RESIGNED
MR MARK BENEDICT WHITEHEAD Sep 1952 United Kingdom Director 2014-12-02 UNTIL 2020-02-07 RESIGNED
DENNIS NIGEL ROSS GREIG Jul 1953 British Director 2002-04-17 UNTIL 2008-08-31 RESIGNED
MS HELEN DRUMMOND Feb 1982 British Director 2008-11-11 UNTIL 2010-07-13 RESIGNED
MISS ANNE-CLAIRE EDYNBRY Feb 1980 British Director 2010-09-13 UNTIL 2011-07-12 RESIGNED
RT REVD PETER ALAN BROADBENT Jul 1952 British Director 2001-05-21 UNTIL 2002-05-15 RESIGNED
MR TOBY JEFFERSON BOUTLE Jun 1979 British Director 2009-12-02 UNTIL 2013-08-31 RESIGNED
MRS OLUWASHOLA OLANIKE OMOTADE ADIGUN Aug 1964 British Director 2011-01-01 UNTIL 2013-03-10 RESIGNED
SYLVIA HINDER May 1934 British Director 2001-07-19 UNTIL 2005-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Hugh Barrett Reynolds 2019-07-24 3/1958 Significant influence or control
Ms Helen Mary Williams 2016-04-06 - 2019-07-23 6/1950 Significant influence or control
Mr Paul Sutton 2016-04-06 5/1958 Significant influence or control
The Greig Trust 2016-04-06 Stanmore   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEALDSTONE LABOUR HALL LIMITED RUISLIP ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ST.JOHN'S COLLEGE NOTTINGHAM LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CHRISTIAN WEEKLY NEWSPAPERS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
THE CHURCH URBAN FUND LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
SPRING HARVEST EAST SUSSEX Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
GROW EDUCATION PARTNERS LTD LONDON Active FULL 85600 - Educational support services
RESTORE COMMUNITY PROJECTS LONDON Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CARIS HARINGEY LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ZIPADDRESS SHH LIMITED EAST SUSSEX Active SMALL 68209 - Other letting and operating of own or leased real estate
HORNSEY YMCA Dissolved... SMALL 88910 - Child day-care activities
VINCENTIANS IN PARTNERSHIP BARNET ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE BLESS NETWORK STAFFORD Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HEADLINE MEDIA LIMITED Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ESSENTIAL CHRISTIAN UCKFIELD Active GROUP 59200 - Sound recording and music publishing activities
KIRIMA LIMITED LONDON Active TOTAL EXEMPTION FULL 85200 - Primary education
BOARD OF REFERENCE OF HEATHROW MULTI FAITH CHAPLAINCY LIMITED HOUNSLOW Dissolved... 82990 - Other business support service activities n.e.c.
EDEN NETWORK GREATER LONDON MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
TWYFORD CHURCH OF ENGLAND ACADEMIES TRUST LONDON Active FULL 85310 - General secondary education
GUILD CARE (TRADING) LIMITED WORTHING Active SMALL 47190 - Other retail sale in non-specialised stores

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSTEOPATHY LIMITED HORNSEY Active MICRO ENTITY 86900 - Other human health activities
KURT & CO INVESTMENTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
H0M GLOBAL ARTS LTD LONDON Active NO ACCOUNTS FILED 59111 - Motion picture production activities
KEYSER FILMS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 59111 - Motion picture production activities