SWIFT ACADEMIES - COUNTY DURHAM


Company Profile Company Filings

Overview

SWIFT ACADEMIES is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from COUNTY DURHAM and has the status: Active.
SWIFT ACADEMIES was incorporated 13 years ago on 17/02/2011 and has the registered number: 07533271. The accounts status is GROUP and accounts are next due on 31/05/2024.

SWIFT ACADEMIES - COUNTY DURHAM

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 31/08/2022 31/05/2024

Registered Office

CROFT ROAD HURWORTH - ON - TEES
COUNTY DURHAM
ENGLAND
DL2 2JG

This Company Originates in : United Kingdom
Previous trading names include:
HURWORTH SCHOOL LIMITED (until 20/07/2017)

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ZOE BEACH Jan 1972 British Director 2023-01-09 CURRENT
DEREK BELL Dec 1953 British Director 2011-06-17 CURRENT
TIM FISHER Dec 1967 British Director 2019-09-01 CURRENT
JULIE CORNELIUS Aug 1961 British Director 2019-09-01 CURRENT
MR MICHAEL JOHN GARMSTON Jun 1978 British Director 2020-09-28 CURRENT
STUART ALAN HARGROVE Dec 1965 British Director 2018-03-01 CURRENT
DEAN JUDSON Aug 1965 British Director 2011-06-17 CURRENT
MR GEOFFREY WILLIAM LIDDLE Aug 1977 British Director 2020-11-02 CURRENT
MISS KELLY-ANN LYLE Oct 1982 British Director 2022-10-24 CURRENT
NICHOLAS ANDREW JAMES Aug 1965 British Director 2011-06-17 UNTIL 2014-03-28 RESIGNED
LOUISE JOHNSON Oct 1974 British Director 2014-07-04 UNTIL 2017-10-13 RESIGNED
MICHEAL STUART JACKSON May 1955 British Director 2011-06-17 UNTIL 2015-03-31 RESIGNED
FERN MELANIE HOLMES Aug 1987 British Director 2014-07-04 UNTIL 2018-02-28 RESIGNED
JANE HODGSON Dec 1969 British Director 2014-03-28 UNTIL 2017-10-13 RESIGNED
MRS SAMANTHA RUTH HIRST-CARAHER Feb 1968 British Director 2020-03-20 UNTIL 2022-10-05 RESIGNED
MR IAN DAVID HOLME Feb 1968 British Director 2011-06-17 UNTIL 2017-11-02 RESIGNED
MR ANTHONY RUSSELL HOBBS Nov 1970 British Director 2015-10-01 UNTIL 2016-09-06 RESIGNED
SAMANTHA JANE JAMESON Jul 1967 British Director 2011-02-17 UNTIL 2019-07-13 RESIGNED
NICHOLAS GAWTHORPE Jan 1972 British Director 2012-09-01 UNTIL 2017-10-13 RESIGNED
LINDA GAFFNEY Jul 1959 British Director 2011-06-17 UNTIL 2015-03-31 RESIGNED
SUSAN JOHNSON Nov 1956 British Director 2011-06-17 UNTIL 2016-08-31 RESIGNED
JAMES EDWARD MARSHALL Oct 1959 British Director 2011-06-17 UNTIL 2020-03-05 RESIGNED
ALAN PILKINGTON Feb 1953 British Director 2011-06-17 UNTIL 2015-03-31 RESIGNED
SIMON JAMES PILKINGTON Apr 1961 British Director 2011-07-01 UNTIL 2015-03-31 RESIGNED
RITA REES Mar 1950 British Director 2011-06-17 UNTIL 2019-09-29 RESIGNED
TIMOTHY NICHOLAS REES Sep 1948 British Director 2011-02-17 UNTIL 2019-04-01 RESIGNED
JONATHAN STANSFIELD Jul 1973 British Director 2014-07-04 UNTIL 2017-10-13 RESIGNED
MS KAREN LESLEY GRAVES Mar 1962 British Director 2015-10-01 UNTIL 2017-10-13 RESIGNED
WB COMPANY SECRETARIES LIMITED Corporate Secretary 2011-02-17 UNTIL 2021-04-14 RESIGNED
EDWARD MICHAEL DONLAN Nov 1944 British Director 2011-06-17 UNTIL 2017-10-13 RESIGNED
MR KEITH DAVID BERNSTONE Mar 1956 British Director 2011-06-17 UNTIL 2021-08-31 RESIGNED
MR IAN BLACK May 1947 British Director 2015-09-25 UNTIL 2020-06-23 RESIGNED
MR IAN BLACK May 1947 British Director 2011-02-17 UNTIL 2014-03-28 RESIGNED
MR STUART BRADNAM Oct 1961 British Director 2016-09-01 UNTIL 2017-10-13 RESIGNED
MR MARTIN CLARK May 1974 British Director 2015-09-07 UNTIL 2017-10-13 RESIGNED
ROBIN COULSON Oct 1965 British Director 2011-06-17 UNTIL 2013-09-11 RESIGNED
JEFFREY ANDREW STUART CRAWFORD Aug 1963 British Director 2011-06-17 UNTIL 2014-03-28 RESIGNED
JANET ELAINE DALE Sep 1954 British Director 2011-06-17 UNTIL 2012-08-31 RESIGNED
MATTHEW DEAKIN Oct 1971 British Director 2011-06-17 UNTIL 2013-11-12 RESIGNED
DAWN MARIE TWEDDALL Dec 1969 British Director 2014-03-28 UNTIL 2017-10-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
James Iain Clyde 2024-04-01 8/1963 Darlington   Significant influence or control
Mrs Nicola Jane Myers 2024-04-01 7/1972 Darlington   Significant influence or control
Mr Robert Bell 2022-11-10 12/1980 Darlington   Significant influence or control
Mr Laurence Byron Job 2020-11-12 - 2024-04-01 9/1972 Darlington   Significant influence or control
Mr Keith David Bernstone 2020-09-01 3/1956 Darlington   Significant influence or control
Derek Bell 2019-05-13 12/1953 Darlington   Significant influence or control
Mr John Buxton 2017-12-14 - 2021-09-30 9/1950 County Durham   England Significant influence or control
Ms Irene Lavelle 2017-10-13 - 2024-04-01 4/1957 Darlington   Significant influence or control
Mr Ian David Holme 2017-10-13 - 2020-11-09 2/1968 County Durham   England Significant influence or control
James Edward Marshall 2016-04-06 - 2020-03-05 10/1959 County Durham   England Significant influence or control
Timothy Nicholas Rees 2016-04-06 - 2019-03-31 9/1948 County Durham   England Significant influence or control
Mr Keith David Bernstone 2016-04-06 - 2017-10-13 3/1956 County Durham   England Significant influence or control
Samantha Jane Jameson 2016-04-06 - 2017-10-13 7/1967 County Durham   England Significant influence or control
Rita Rees 2016-04-06 - 2017-10-13 3/1950 County Durham   England Significant influence or control
Mr Dean Judson 2016-04-06 8/1965 Darlington   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOLVENTS INDUSTRY ASSOCIATION LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
EUROPA SOFABEDS LIMITED LEEDS Dissolved... MEDIUM 3614 - Manufacture of other furniture
THE SIXTH FORM COLLEGES' ASSOCIATION LIMITED LONDON UNITED KINGDOM Active SMALL 94120 - Activities of professional membership organizations
SASOL EUROPEAN HOLDINGS LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HARRIS IRWIN ASSOCIATES LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
CO-OPERATIVES NORTH EAST LIMITED SUNDERLAND UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BALTIC TRAINING SERVICES LIMITED DARLINGTON ENGLAND Active SMALL 85320 - Technical and vocational secondary education
SHARED VISION LEARNING TRUST DARLINGTON Active SMALL 85200 - Primary education
HURWORTH PRIMARY SCHOOL DARLINGTON Dissolved... FULL 85200 - Primary education
NORTHWOOD ACADEMY TRUST DARLINGTON Dissolved... DORMANT 85200 - Primary education
RAW DIGITAL TRAINING LTD DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
ROCKLIFFE WEALTH MANAGEMENT LIMITED DARLINGTON ENGLAND Dissolved... MICRO ENTITY 70221 - Financial management
LONGFIELD TRADING LIMITED DARLINGTON Active SMALL 93110 - Operation of sports facilities
AUDIT FE LIMITED NEWTON AYCLIFFE Dissolved... TOTAL EXEMPTION SMALL 85320 - Technical and vocational secondary education
MODAL IT TRAINING LIMITED DARLINGTON ENGLAND Active DORMANT 85320 - Technical and vocational secondary education
THE STEPHENSON LOCOMOTIVE SOCIETY DARLINGTON ENGLAND Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
BALTIC TECHNOLOGY CONSULTING LIMITED DARLINGTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GAC SERVICES (UK) LTD GRANGEMOUTH SCOTLAND Active FULL 52220 - Service activities incidental to water transportation