THE CHELSEA ACADEMY (A SCIENCE ACADEMY) - LONDON


Company Profile Company Filings

Overview

THE CHELSEA ACADEMY (A SCIENCE ACADEMY) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE CHELSEA ACADEMY (A SCIENCE ACADEMY) was incorporated 17 years ago on 21/03/2007 and has the registered number: 06176090. The accounts status is FULL and accounts are next due on 31/05/2025.

THE CHELSEA ACADEMY (A SCIENCE ACADEMY) - LONDON

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

CHELSEA ACADEMY
LONDON
SW10 0AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARA ELIZABETH HOPKINS Secretary 2022-09-01 CURRENT
ALISON JANE MOULD Sep 1965 Director 2023-09-01 CURRENT
MR ROY WILLIAM BLACKWELL May 1949 British Director 2022-08-24 CURRENT
MR STUART COPELAND BLAKLEY Jan 1974 British Director 2023-09-01 CURRENT
MR ABHEESH NEERVAN BUSAWON Nov 1985 British Director 2022-04-22 CURRENT
MR MARK JAMES GREY Dec 1961 British Director 2023-10-19 CURRENT
MR GARY GRIFFIN Apr 1959 British Director 2022-04-12 CURRENT
MS HAZEL ELIZABETH MARY HUGHES Nov 1956 British Director 2022-01-21 CURRENT
MR JONATHAN LANSLEY-GORDON Mar 1988 British Director 2021-10-14 CURRENT
LAURA MALKIN Aug 1960 American Director 2016-12-06 CURRENT
MR JULIAN MICHAEL SIMMONDS Apr 1951 British Director 2015-03-26 CURRENT
MRS MARIELLA SUSAN ARDRON Oct 1973 British Director 2020-09-01 CURRENT
MS TABIA FARHIN SALAM Mar 1998 British Director 2020-12-10 CURRENT
MR ALLISTER PAUL DUNCAN Secretary 2011-05-10 UNTIL 2014-02-27 RESIGNED
MS DIANA SUSAN HUNTINGFORD Aug 1959 British Director 2013-06-05 UNTIL 2018-12-13 RESIGNED
MR JONATHON PETER READ Sep 1973 British Director 2013-10-10 UNTIL 2014-11-20 RESIGNED
MR JAMES ALEXANDER HUSBAND Mar 1960 British Director 2008-11-27 UNTIL 2010-09-03 RESIGNED
REVD SAMUEL RICHARD HOLE Jul 1984 British Director 2019-10-29 UNTIL 2024-03-19 RESIGNED
MR ROBERT CHARLES ANTHONY HINGLEY May 1960 British Director 2008-09-01 UNTIL 2016-08-31 RESIGNED
MR JONJO HENRY Oct 1986 British Director 2019-09-02 UNTIL 2020-08-31 RESIGNED
MS SUSAN JOAN HARRIS Aug 1970 British Director 2016-06-06 UNTIL 2024-03-19 RESIGNED
THOMAS STUART PERYER May 1950 British Director 2007-03-21 UNTIL 2011-03-31 RESIGNED
MR BARNABY JOHN LENON May 1954 British Director 2009-05-13 UNTIL 2017-05-12 RESIGNED
MR ROBERT JAMES BULLETT May 1983 Secretary 2008-08-29 UNTIL 2009-10-08 RESIGNED
MS NICOLA JANE LUPTON Dec 1969 British Director 2018-09-04 UNTIL 2022-03-04 RESIGNED
MR MICHAEL BOYLE Secretary 2014-05-12 UNTIL 2015-11-23 RESIGNED
MRS JANET LEAH PERRY Secretary 2009-10-08 UNTIL 2011-05-09 RESIGNED
CHERYL PATRICIA PAYNE Secretary 2007-03-21 UNTIL 2008-08-29 RESIGNED
MR DOTUN OLALEYE Secretary 2015-11-24 UNTIL 2016-03-31 RESIGNED
MR LUCIAN ARTHUR BOYD HARTE Secretary 2016-04-01 UNTIL 2022-08-31 RESIGNED
MS MEERA HARIA Secretary 2014-02-27 UNTIL 2014-05-12 RESIGNED
THE REVD ALAN ROBERT GILLON Sep 1951 British Director 2008-09-01 UNTIL 2014-04-09 RESIGNED
DR MARK DAVID RICHARDS Apr 1970 British Director 2017-03-12 UNTIL 2021-08-31 RESIGNED
CLLR SIR MERRICK RICHARD COCKELL Jun 1957 Director 2008-05-01 UNTIL 2013-10-18 RESIGNED
MRS ANNE MARIE CARRIE Aug 1955 British Director 2007-03-21 UNTIL 2010-09-01 RESIGNED
MS AADILA BRONKHORST Feb 1971 South African Director 2014-01-11 UNTIL 2016-03-15 RESIGNED
MRS JOANNA SARAH BIRKETT May 1960 British Director 2016-03-12 UNTIL 2023-08-31 RESIGNED
MRS SARAH ANNETTE ARKAS Sep 1969 British Director 2010-01-11 UNTIL 2014-01-11 RESIGNED
MRS JILL VIVIENNE KELSALL COUGHLAN Apr 1950 British Director 2011-04-01 UNTIL 2013-12-19 RESIGNED
MR RODNEY FREDERICK EASTWOOD Mar 1949 British Director 2009-04-20 UNTIL 2017-03-11 RESIGNED
MRS ELIZABETH JENNIFER CAMPBELL Feb 1962 British Director 2010-09-01 UNTIL 2017-07-03 RESIGNED
MR BOLAJI DOTUN OLALEYE Jul 1981 British Director 2020-01-21 UNTIL 2021-10-18 RESIGNED
MR. MASSIMILIANO LAMI Jan 1970 British Director 2018-06-04 UNTIL 2021-10-07 RESIGNED
MR GARETH JONES Sep 1974 British Director 2009-11-06 UNTIL 2014-01-06 RESIGNED
CHETTLEBURGH'S SECRETARIAL LTD Corporate Secretary 2007-03-21 UNTIL 2007-03-21 RESIGNED
MR ANDREW JOHN TIMOTHY GILCHRIST Feb 1961 British Director 2014-01-06 UNTIL 2019-08-31 RESIGNED
MR CHRISTOPHER JOHN JUSTIN MANSON Jan 1960 British Director 2017-01-01 UNTIL 2017-09-28 RESIGNED
MS REBECCA MARY MATTHEWS Jan 1955 British Director 2010-11-01 UNTIL 2013-02-11 RESIGNED
MR DOMINIC MCCARTHY May 1967 Director 2018-07-03 UNTIL 2019-11-11 RESIGNED
THE REVD PREBENDARY DR BRIAN LEATHARD May 1956 British Director 2014-03-06 UNTIL 2019-07-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
London Diocesan Board For Schools 2016-09-01 London   Voting rights 50 to 75 percent
Kensington And Chelsea (Royal Borough Of) 2016-09-01 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION OF METROPOLITAN AUTHORITIES (PROPERTIES) LIMITED BARNSLEY ENGLAND Active DORMANT 99999 - Dormant Company
BARNARDO HOLDINGS LIMITED BARKINGSIDE Active FULL 70100 - Activities of head offices
BARNARDO SERVICES LIMITED ILFORD Active FULL 88990 - Other social work activities without accommodation n.e.c.
ABINGDON MANAGEMENT COMPANY LIMITED(THE) LONDON Active MICRO ENTITY 70100 - Activities of head offices
CRR HOLDINGS LIMITED LONDON Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BARNARDO EVENTS LIMITED ILFORD Active SMALL 96090 - Other service activities n.e.c.
PORTOBELLO BUSINESS CENTRE LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
LONDON COUNCILS LIMITED Active SMALL 84110 - General public administration activities
PUBLIC PRIVATE PARTNERSHIPS PROGRAMME LIMITED LONDON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
THE CHELSEA CENTRE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
IMPROVEMENT AND DEVELOPMENT AGENCY FOR LOCAL GOVERNMENT LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
LOCALIS RESEARCH LIMITED SITTINGBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
BRITISH FOUNDATION FOR THE UNIVERSITY OF THE WEST INDIES LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CRATUS COMMUNICATIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
KENSINGTON ALDRIDGE ACADEMY LONDON ENGLAND Active FULL 85310 - General secondary education
UK MUNICIPAL BONDS AGENCY PLC LONDON ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
EATON GATE NEWCO LIMITED LONDON UNITED KINGDOM Active DORMANT 66220 - Activities of insurance agents and brokers
LIBBY COCKELL LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
HOLLAND PARK CONSULTING LTD. EAST LOTHIAN SCOTLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services