HUISH EPISCOPI ACADEMY - LANGPORT


Company Profile Company Filings

Overview

HUISH EPISCOPI ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LANGPORT and has the status: Active.
HUISH EPISCOPI ACADEMY was incorporated 13 years ago on 10/08/2010 and has the registered number: 07341553. The accounts status is GROUP and accounts are next due on 01/03/2024.

HUISH EPISCOPI ACADEMY - LANGPORT

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
1 / 6 31/08/2022 01/03/2024

Registered Office

HUISH EPISCOPI SCHOOL
LANGPORT
SOMERSET
TA10 9SS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/08/2023 21/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW DAVID WOOD Secretary 2020-06-15 CURRENT
MR DANIEL MARSH Mar 1976 British Director 2022-06-14 CURRENT
MRS LINDA ANNE MOSS Sep 1956 British Director 2022-01-20 CURRENT
MR DAVID CHARLES ELSTON Jul 1966 British Director 2021-02-08 CURRENT
MRS TERESA JULIE ROSE Jan 1961 British Director 2010-12-14 UNTIL 2014-11-03 RESIGNED
MRS MICHELLE CHRISTINE HATTON Mar 1984 British Director 2018-12-13 UNTIL 2021-11-28 RESIGNED
MISS LOIS AMY ROBSON Nov 1988 British Director 2017-01-27 UNTIL 2020-10-20 RESIGNED
DR MICHAEL LINDSAY RICHARDS Oct 1943 British Director 2010-09-30 UNTIL 2016-08-31 RESIGNED
MR GARY PIPER Mar 1967 British Director 2021-02-08 UNTIL 2022-11-08 RESIGNED
MRS JANE MARIE PARSONS Mar 1975 British Director 2021-02-08 UNTIL 2021-11-09 RESIGNED
MR NATHANAEL PARNELL Aug 1974 British Director 2023-01-01 UNTIL 2023-05-31 RESIGNED
MS STEPHANIE JULIA MICHELL HARRIS Feb 1958 British Director 2014-09-30 UNTIL 2022-08-31 RESIGNED
MS RUTH HELEN MORAN Jan 1977 British Director 2021-02-08 UNTIL 2021-02-25 RESIGNED
MS CATHERINE MARY MORTIMER-FORD Feb 1968 British Director 2017-01-12 UNTIL 2018-02-19 RESIGNED
MR PAUL DAMIAN MONAGHAN Jun 1948 British Director 2013-02-07 UNTIL 2015-11-26 RESIGNED
MRS KATIE LOUISE MITCHELL Mar 1970 British Director 2014-09-30 UNTIL 2016-11-01 RESIGNED
ROY WILLIAM MILLS Oct 1935 British Director 2010-09-30 UNTIL 2014-09-01 RESIGNED
MS MARGARET MARY MERCER Dec 1947 British Director 2019-09-08 UNTIL 2022-07-31 RESIGNED
ANTHONY JOHN MARSHALL Jan 1939 British Director 2010-09-30 UNTIL 2014-03-24 RESIGNED
MARK LAWRENCE Nov 1978 British Director 2020-12-11 UNTIL 2023-05-31 RESIGNED
MISS SOPHIE ELIZABETH KING Jun 1983 British Director 2019-01-24 UNTIL 2022-11-25 RESIGNED
ROBERT MICHAEL JONES Sep 1945 British Director 2010-08-10 UNTIL 2011-08-31 RESIGNED
MS JULIE DIANE INNIS Apr 1971 British Director 2013-01-14 UNTIL 2015-08-31 RESIGNED
MR JAMES MONCUR Jul 1978 British Director 2015-01-23 UNTIL 2016-11-01 RESIGNED
GRAHAM ROFF Secretary 2010-08-10 UNTIL 2010-11-04 RESIGNED
MRS AMANDA EASTWOOD Secretary 2010-09-29 UNTIL 2020-06-14 RESIGNED
MR GRAHAM ROFF Nov 1953 British Director 2010-08-10 UNTIL 2013-08-31 RESIGNED
MRS REBECCA MARIE BOMERS Nov 1978 British Director 2021-02-08 UNTIL 2023-01-31 RESIGNED
MR ROBERT JOHN FOSTER Dec 1973 British Director 2015-12-14 UNTIL 2023-05-31 RESIGNED
MRS SUSAN JANE FIELDEN Dec 1964 British Director 2014-09-30 UNTIL 2016-11-23 RESIGNED
MR JOHN CHRISTOPHER ELLIOT Mar 1964 British Director 2017-01-10 UNTIL 2017-06-23 RESIGNED
MR ANDREW JOHN DAVIS Oct 1967 British Director 2013-09-25 UNTIL 2017-08-31 RESIGNED
PETER JOHN CLARK Sep 1948 British Director 2010-08-10 UNTIL 2010-09-22 RESIGNED
MR ROGER PAUL CLARK Jun 1965 British Director 2015-01-26 UNTIL 2019-01-26 RESIGNED
MR WILLIAM JOHN COUTTS Mar 1955 British Director 2010-08-10 UNTIL 2014-09-01 RESIGNED
MR GEOFFREY RUPERT COX May 1961 British Director 2014-09-30 UNTIL 2015-09-25 RESIGNED
MS ROS CARNE Feb 1951 British Director 2012-05-23 UNTIL 2015-05-22 RESIGNED
MISS EMMA CHARLOTTE BUCHY-DURY Jul 1995 British Director 2022-04-26 UNTIL 2023-05-31 RESIGNED
DR MARLENE BUCHY Jul 1964 French Director 2010-09-30 UNTIL 2012-08-31 RESIGNED
SALLY-ANN ROULSON Oct 1958 British Director 2010-09-30 UNTIL 2011-09-29 RESIGNED
MR DAVID BELL Jun 1955 British Director 2010-09-30 UNTIL 2012-09-07 RESIGNED
MRS SAMANTHA VALERIE JANE BAKER Sep 1968 British Director 2014-11-04 UNTIL 2022-10-21 RESIGNED
PAUL HOWARD BAKER Aug 1954 British Director 2010-09-30 UNTIL 2014-09-01 RESIGNED
OLIVIER LAURENT BAGNARA Oct 1971 French Director 2010-09-30 UNTIL 2014-09-01 RESIGNED
MR GRAHAM MARTIN ASH Oct 1958 British Director 2018-12-17 UNTIL 2020-06-14 RESIGNED
MRS CHRISTINE CAROL AHMED Jul 1979 British Director 2017-09-26 UNTIL 2022-07-31 RESIGNED
MRS REBECCA MARIE BOMERS Nov 1978 British Director 2012-03-06 UNTIL 2012-09-24 RESIGNED
MRS JOANNA GLIDE Dec 1970 British Director 2011-11-24 UNTIL 2015-10-31 RESIGNED
RITA GIANNINI WATSON Oct 1958 Italian Director 2010-09-30 UNTIL 2011-08-31 RESIGNED
MR GRAHAM PAUL RUMARY Apr 1964 British Director 2015-01-14 UNTIL 2019-01-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ann Margaret Adams 2022-09-01 6/1961 Langport   Somerset Significant influence or control
Mr Thomas Bradbeer 2022-09-01 2/1961 Langport   Somerset Significant influence or control
Mr Ian Etchells 2022-09-01 4/1956 Langport   Somerset Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH BOBSLEIGH AND SKELETON ASSOCIATION LTD BATH ENGLAND Active SMALL 93199 - Other sports activities
THE SOUTH WEST CHAMBER OF COMMERCE BRISTOL Active DORMANT 94990 - Activities of other membership organizations n.e.c.
BATH & WEST ENTERPRISES LIMITED SOMERSET Active SMALL 68202 - Letting and operating of conference and exhibition centres
SOMERSET EDUCATION SERVICES LIMITED TAUNTON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SOMERSET CHAMBER OF COMMERCE AND INDUSTRY LIMITED BLACKBROOK PARK AVENUE, TAUNTON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
YARLINGTON HOUSING GROUP YEOVIL Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
3A IT LIMITED BILLINGSHURST ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EXMOUTH COMMUNITY COLLEGE EXMOUTH Active FULL 85310 - General secondary education
HUISH TRADING LIMITED LANGPORT Active SMALL 56290 - Other food services
CREWKERNE SPORTS & YOUTH ACTIVITIES LIMITED CREWKERNE Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
INSPIRED TO ACHIEVE LIMITED EASTLEIGH ENGLAND Active SMALL 99999 - Dormant Company
MANGO HR LIMITED BATH ... TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
THE LEVELS ACADEMY TRUST LANGPORT UNITED KINGDOM Dissolved... FULL 85200 - Primary education
HARBOURSIDE LEARNING PARTNERSHIP POOLE ENGLAND Dissolved... FULL 85200 - Primary education
EFFERVESCE LTD LANGPORT ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
SOMERTON ENVIRONMENTAL LTD SOMERTON ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
THE OAK PARTNERSHIP TRUST TAUNTON ENGLAND Active FULL 85200 - Primary education
BLACK SPIDER LTD YEOVIL UNITED KINGDOM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
SOMERFOX LIMITED LANGPORT ENGLAND Dissolved... DORMANT 74901 - Environmental consulting activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUISH TRADING LIMITED LANGPORT Active SMALL 56290 - Other food services