JOHN SPENDLUFFE TECHNOLOGY COLLEGE - ALFORD


Company Profile Company Filings

Overview

JOHN SPENDLUFFE TECHNOLOGY COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALFORD and has the status: Active.
JOHN SPENDLUFFE TECHNOLOGY COLLEGE was incorporated 12 years ago on 27/06/2011 and has the registered number: 07683660. The accounts status is FULL and accounts are next due on 31/05/2025.

JOHN SPENDLUFFE TECHNOLOGY COLLEGE - ALFORD

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

JOHN SPENDLUFFE TECHNOLOGY COLLEGE
ALFORD
LINCOLNSHIRE
LN13 9BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNA EVE APPLEYARD Apr 1985 British Director 2021-11-30 CURRENT
MR SIMON DAVID CURTIS Apr 1980 British Director 2021-09-01 CURRENT
MRS AMANDA GRAVES Jul 1972 British Director 2021-10-04 CURRENT
MR IAN HART Dec 1975 British Director 2021-10-04 CURRENT
MISS RACHAEL HICKSON Oct 1976 British Director 2019-05-14 CURRENT
MISS LAURA HILL Jun 1987 British Director 2023-09-11 CURRENT
MR WILLIAM PAUL NICKSON Jan 1956 British Director 2021-10-08 CURRENT
MRS ELIZABETH RAMM Jul 1950 British Director 2019-05-14 CURRENT
MR PAUL NICHOLAS SIMPSON Aug 1965 British Director 2022-09-12 CURRENT
MRS SAMANTHA SMITH Feb 1978 British Director 2023-01-10 CURRENT
MRS RHONDA KATHRYN STRATHERN May 1968 British Director 2023-09-11 CURRENT
MR NIGEL WASS Mar 1968 British Director 2023-09-11 CURRENT
MR ANDREW CLIFFORD STONES Dec 1963 British Director 2021-10-04 CURRENT
MR JONATHAN TREASURE Secretary 2011-06-27 CURRENT
DR LYNNETTE CLAIRE PRYKE Nov 1973 British Director 2020-10-06 UNTIL 2022-07-22 RESIGNED
SANDRA KIRK May 1960 British Director 2011-06-27 UNTIL 2016-12-31 RESIGNED
MR ADAM LE'GATE Nov 1992 British Director 2021-10-05 UNTIL 2023-07-31 RESIGNED
MR GILES ALLEN CRUST May 1950 British Director 2011-06-27 UNTIL 2022-07-04 RESIGNED
MR ANDREW LEASTON Sep 1966 British Director 2013-02-28 UNTIL 2016-12-31 RESIGNED
MR PETER GEROGE MILSON Jan 1945 British Director 2011-06-27 UNTIL 2022-07-04 RESIGNED
MR DAVID RADLEY Jun 1987 British Director 2021-12-02 UNTIL 2023-03-31 RESIGNED
MRS ANNE COLLINGWOOD Oct 1956 British Director 2015-05-14 UNTIL 2016-09-20 RESIGNED
MRS LUCY IAQUANIELLO Jul 1963 British Director 2017-09-01 UNTIL 2021-10-04 RESIGNED
JULIE HOULSBY Aug 1957 English Director 2011-06-27 UNTIL 2015-09-29 RESIGNED
MR ALAN ROY GURBUTT Mar 1961 British Director 2011-06-27 UNTIL 2013-10-03 RESIGNED
MRS JOANNA LOUISE VICTORIA GARRARD Dec 1978 British Director 2020-05-01 UNTIL 2021-05-07 RESIGNED
MRS SHIRLEY GIBNEY Jan 1959 British Director 2016-11-21 UNTIL 2021-10-04 RESIGNED
MRS KATRINA ANNE FIRTH Dec 1964 British Director 2013-02-28 UNTIL 2014-10-07 RESIGNED
LINDA JANE BROCKETT Sep 1957 British Director 2011-06-27 UNTIL 2016-03-23 RESIGNED
MR SIMON BROWN Jul 1975 British Director 2015-11-30 UNTIL 2017-09-30 RESIGNED
MR GEORGE ROBINSON WILLOUGHBY Apr 1942 British Director 2011-06-27 UNTIL 2022-01-13 RESIGNED
MRS LISA JANE AILSBY Nov 1974 British Director 2016-04-11 UNTIL 2021-03-10 RESIGNED
MR ROBERT FOLLETT Oct 1970 British Director 2012-05-01 UNTIL 2020-04-30 RESIGNED
MRS DEBORAH JOAN FORSTER Aug 1961 British Director 2013-09-01 UNTIL 2018-08-31 RESIGNED
SARAH BLAIR-MANNING Mar 1969 England Director 2011-06-27 UNTIL 2012-03-01 RESIGNED
MARK BISHELL Oct 1972 British Director 2011-06-27 UNTIL 2017-08-31 RESIGNED
STEVEN THOMAS BEVERLEY May 1972 British Director 2011-06-27 UNTIL 2018-08-31 RESIGNED
SUSAN BELTON Oct 1961 British Director 2011-06-27 UNTIL 2013-07-31 RESIGNED
MARGARET MARY BAUER Feb 1948 British Director 2011-06-27 UNTIL 2013-07-31 RESIGNED
MR DAVID JAMES ALLEN Jan 1974 British Director 2017-09-01 UNTIL 2022-09-02 RESIGNED
NICHOLA RUTTER May 1960 British Director 2011-06-27 UNTIL 2015-09-29 RESIGNED
MRS TERI CHATTERTON Jul 1965 British Director 2014-07-08 UNTIL 2021-11-30 RESIGNED
MR GRAHAM KIRKMAN Mar 1963 British Director 2022-09-12 UNTIL 2023-07-31 RESIGNED
JAMES ANTHONY CULLEY Nov 1976 British Director 2011-06-27 UNTIL 2012-04-01 RESIGNED
ANNETTE WILKINSON Apr 1952 British Director 2011-06-27 UNTIL 2012-04-30 RESIGNED
MR PAUL STUPPLE Dec 1951 British Director 2013-05-16 UNTIL 2017-12-31 RESIGNED
MR ROGER SNELL May 1973 British Director 2016-11-21 UNTIL 2021-07-05 RESIGNED
MRS JOYCE SHORROCK Dec 1959 British Director 2018-10-01 UNTIL 2021-08-31 RESIGNED
MRS JOANNA SHARP Sep 1979 British Director 2017-09-01 UNTIL 2023-10-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Giles Allen Crust 2022-07-25 - 2023-07-23 5/1950 Alford   Lincolnshire Voting rights 25 to 50 percent
Mr George Robinson Willoughby 2022-01-13 - 2023-07-23 4/1942 Alford   Lincolnshire Voting rights 25 to 50 percent as firm
Mrs Elizabeth Ramm 2020-02-25 - 2023-07-23 7/1950 Alford   Lincolnshire Voting rights 25 to 50 percent as firm
Mrs Linda Jane Brockett 2017-02-20 - 2023-07-31 9/1957 Alford   Lincolnshire Voting rights 25 to 50 percent as firm
Mr Peter Geroge Milson 2016-10-03 - 2023-07-23 1/1945 Alford   Lincolnshire Voting rights 25 to 50 percent as firm
Mr George Robinson Willoughby 2016-04-06 - 2020-02-25 4/1942 Alford   Lincolnshire Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOUTH & DISTRICT INDOOR BOWLING CLUB LIMITED LINCOLNSHIRE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
WOLDS AND EAST EDUCATION TRUST NORTH SOMERCOTES Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
SHORROCK ENTERPRISES LIMITED CHORLEY ENGLAND Active TOTAL EXEMPTION FULL 85310 - General secondary education
TINN CRIDDLE PROPERTIES LIMITED ALFORD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HWLINCS BOSTON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
JOHN SPENDLUFFE CATERING SERVICES LTD ALFORD Dissolved... NO ACCOUNTS FILED 56290 - Other food services
THE BANOVALLUM SCHOOL ACADEMY TRUST HORNCASTLE Dissolved... FULL 85310 - General secondary education
ALLEN MORTON LIMITED ALFORD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CORNFORTH LTD ALFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation
TINN CRIDDLE HALL LLP ALFORD Active TOTAL EXEMPTION FULL None Supplied