WHITBURN CHURCH OF ENGLAND ACADEMY - SUNDERLAND


Company Profile Company Filings

Overview

WHITBURN CHURCH OF ENGLAND ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUNDERLAND and has the status: Active.
WHITBURN CHURCH OF ENGLAND ACADEMY was incorporated 13 years ago on 09/12/2010 and has the registered number: 07465520. The accounts status is FULL and accounts are next due on 31/05/2025.

WHITBURN CHURCH OF ENGLAND ACADEMY - SUNDERLAND

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

WHITBURN CHURCH OF ENGLAND ACADEMY RACKLY WAY
SUNDERLAND
SR6 7EF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH OLSEN Secretary 2023-12-07 CURRENT
JULIA MAY ADAMSON May 1966 British Director 2023-01-31 CURRENT
MRS SUSAN ALISON BEECH Apr 1965 British Director 2018-04-19 CURRENT
MISS CHRISTINE ALDER Aug 1948 British Director 2011-01-10 CURRENT
MR LEE WRIGHT DOIGNIE WILLIAMSON Jan 1973 British Director 2019-09-17 CURRENT
MR JOHN CROWE Dec 1971 British Director 2019-04-22 CURRENT
MR DARREN COOMBE Jan 1982 British Director 2022-10-26 CURRENT
MRS JANE CARTER Mar 1958 British Director 2023-12-01 CURRENT
MRS ANDREA LOUISE TOBIN Apr 1966 British Director 2015-12-15 CURRENT
MISS NICOLA JENNY ROGERS Nov 1974 British Director 2023-01-31 CURRENT
MR BARRY MORRIS Feb 1960 British Director 2014-11-17 CURRENT
MRS HAYLEY ALEXANDRA WARDLE Sep 1981 British Director 2022-03-10 CURRENT
MR NEIL LONGSTAFF Secretary 2011-01-13 UNTIL 2014-06-30 RESIGNED
MR MICHAEL JOHN HAMILTON Apr 1965 British Director 2014-12-15 UNTIL 2016-07-05 RESIGNED
MR BRIAN GRAHAM TUCK Mar 1972 British Director 2012-10-05 UNTIL 2013-11-26 RESIGNED
MR RODERICK MATTHEW STUART Oct 1971 British Director 2018-07-03 UNTIL 2019-06-18 RESIGNED
MRS SARAH MURRAY Jul 1986 British Director 2022-11-22 UNTIL 2023-10-25 RESIGNED
COUNCILLOR JOYCE WELSH Mar 1952 British Director 2019-09-10 UNTIL 2022-01-05 RESIGNED
MRS SHIRLEY STRATFORD Dec 1934 British Director 2011-01-10 UNTIL 2012-09-20 RESIGNED
PROFESSOR ARADELLA PLOUVIEZ Jun 1961 British Director 2011-03-23 UNTIL 2013-02-15 RESIGNED
MRS JEAN MULLEY Dec 1940 British Director 2010-12-09 UNTIL 2019-12-16 RESIGNED
MR TIMOTHY MULFORD Oct 1974 British Director 2011-01-10 UNTIL 2023-01-09 RESIGNED
MISS CLARE JANE MASON Dec 1972 British Director 2015-01-12 UNTIL 2017-10-03 RESIGNED
MR PETER CAIN Secretary 2014-07-01 UNTIL 2016-11-24 RESIGNED
MRS GILLIAN ELIZABETH HODGSON Secretary 2017-09-21 UNTIL 2023-12-07 RESIGNED
MRS CATHRYN ALEXANDRA HENDERSON Secretary 2016-11-25 UNTIL 2017-09-20 RESIGNED
MR GARY JOHN STUBBS Sep 1974 British Director 2013-06-21 UNTIL 2014-10-12 RESIGNED
MR KEVIN SIMM Jun 1961 British Director 2011-02-18 UNTIL 2012-09-01 RESIGNED
REVD KEVIN HUNT Mar 1959 British Director 2013-06-21 UNTIL 2015-03-25 RESIGNED
MARK HURRELL Oct 1971 British Director 2022-03-10 UNTIL 2022-05-26 RESIGNED
MR PAUL ANTHONY MACKINGS Dec 1961 British Director 2018-07-03 UNTIL 2019-06-26 RESIGNED
MR ADAM DEATHE May 1975 British Director 2012-10-05 UNTIL 2014-03-19 RESIGNED
PRIMA SECRETARY LIMITED Corporate Secretary 2010-12-09 UNTIL 2011-01-10 RESIGNED
MR MICHAEL CONLON Aug 1960 British Director 2011-09-05 UNTIL 2014-12-15 RESIGNED
MR NICHOLAS CLOUGHER Jun 1970 British Director 2011-01-10 UNTIL 2023-01-09 RESIGNED
MRS GLYNDA BLACKBURN Jul 1965 British Director 2011-01-10 UNTIL 2013-11-04 RESIGNED
MRS SUSAN ALISON BEECH Apr 1965 British Director 2014-03-10 UNTIL 2018-03-09 RESIGNED
THE REVEREND CANON SHEILA JANE BAMBER Nov 1954 British Director 2011-01-10 UNTIL 2013-04-01 RESIGNED
MRS GILLIAN ANDERSON Oct 1963 British Director 2011-02-18 UNTIL 2012-06-11 RESIGNED
MRS HILARY MARGARET AL AJDIRI Apr 1952 British Director 2011-01-10 UNTIL 2014-08-31 RESIGNED
MRS HILARY MARGARET AL AJDIRI Apr 1952 British Director 2014-10-14 UNTIL 2018-10-14 RESIGNED
MR CHRISTOPHER JOHN THOMAS TUBBRIT Mar 1983 British Director 2022-01-13 UNTIL 2022-07-11 RESIGNED
PAULA AGNES WILLIAMS Nov 1952 British Director 2010-12-09 UNTIL 2011-01-03 RESIGNED
MR IAN DALE FAWDON Mar 1964 British Director 2011-02-18 UNTIL 2021-07-23 RESIGNED
MR ALAN HARDIE Jun 1966 British Director 2011-09-01 UNTIL 2019-04-22 RESIGNED
MRS CARLA ELIZABETH JUNE CRAIG Aug 1983 British Director 2015-11-13 UNTIL 2017-10-04 RESIGNED
KENNETH ROBERT SMITH Jul 1948 British Director 2010-12-09 UNTIL 2013-08-31 RESIGNED
REVD KEN ROBERT SMITH Jul 1948 British Director 2013-11-08 UNTIL 2017-11-07 RESIGNED
REVD KEN ROBERT SMITH Jul 1948 British Director 2017-12-08 UNTIL 2018-10-01 RESIGNED
MRS MILDA SMALL Dec 1959 British Director 2011-01-10 UNTIL 2021-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Thompson Rickeard 2018-10-16 - 2019-07-24 8/1974 Sunderland   Voting rights 25 to 50 percent as trust
The Venerable John Venerable John Stuart Bain 2016-04-06 - 2019-07-24 10/1955 Sunderland   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Jean Mulley 2016-04-06 - 2019-07-24 12/1940 Sunderland   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Bishop Mark Watts Bryant 2016-04-06 - 2018-10-15 10/1949 Sunderland   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWCASTLE UNIVERSITY DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE Active SMALL 96090 - Other service activities n.e.c.
JHC PLC BIRMINGHAM Dissolved... FULL 99999 - Dormant Company
THE GROVE (ISLINGTON) NO. 2 RESIDENTS COMPANY LIMITED LITTLEHAMPTON Active MICRO ENTITY 98000 - Residents property management
THE NORTH EAST RELIGIOUS LEARNING RESOURCES CENTRE LIMITED DURHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
NORTHERN GRID FOR LEARNING STOCKTON ON TEES Dissolved... SMALL 85600 - Educational support services
NEWCASTLE ISC LIMITED NEWCASTLE UPON TYNE Active SMALL 70100 - Activities of head offices
NORTH EAST EDUCATION DEVELOPMENT SERVICES LIMITED DURHAM Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
THE HEART OF THE CITY PARTNERSHIP NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
INSPIREDSPACES STAG LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SCHOOLS NORTHEAST NEWCASTLE-UPON-TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NEW COLLEGE DURHAM ACADEMIES TRUST DURHAM Active FULL 85310 - General secondary education
SOUTH TYNESIDE CO-OPERATIVE SPECIAL SCHOOL TRUST HEBBURN Active MICRO ENTITY 85590 - Other education n.e.c.
OUR LADY OF MERCY CATHOLIC EDUCATION TRUST SUNDERLAND Dissolved... FULL 85310 - General secondary education
TYNE & WEAR RDA LIMITED WASHINGTON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
ALL SAINTS' ACADEMIES TRUST SUNDERLAND Dissolved... SMALL 85200 - Primary education
VENTURE ECOLOGY CONSULTING LTD DURHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
CENTAUREA HOMES LIMITED SOUTH SHIELDS UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
PLATFORM SECURITIES LLP LONDON ENGLAND Active FULL None Supplied
ASHAY HOLDINGS LLP SUNDERLAND Active TOTAL EXEMPTION FULL None Supplied