KIBBLESWORTH ACADEMY - GATESHEAD


Company Profile Company Filings

Overview

KIBBLESWORTH ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GATESHEAD and has the status: Active.
KIBBLESWORTH ACADEMY was incorporated 11 years ago on 10/05/2012 and has the registered number: 08063683. The accounts status is FULL and accounts are next due on 31/05/2025.

KIBBLESWORTH ACADEMY - GATESHEAD

This company is listed in the following categories:
85200 - Primary 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

KIBBLESWORTH PRIMARY SCHOOL
GATESHEAD
TYNE & WEAR
NE11 0XP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JOANNE FAIRLAMB Secretary 2023-07-06 CURRENT
MR JASON JOHN COCHRANE Nov 1975 British Director 2015-09-01 CURRENT
MR CRAIG STEEL Nov 1972 British Director 2012-09-01 CURRENT
MRS KATIE REBECCA COLLINS Feb 1984 British Director 2022-11-01 CURRENT
EMILY LOUISE MILLER Dec 1979 British Director 2020-10-12 CURRENT
EMMA MCGURRELL Apr 1978 British Director 2020-10-12 CURRENT
MR CRAIG DALY Apr 1979 British Director 2017-09-09 CURRENT
REV MATTHEW SHEARD Oct 1978 British Director 2022-11-01 CURRENT
MRS ANGELA WESTGARTH May 1980 British Director 2022-11-01 CURRENT
MRS NICOLA JAYNE CAMPION Aug 1977 British Director 2020-10-12 CURRENT
MRS JOANNE CLAIRE MCRAE Oct 1984 British Director 2017-10-11 UNTIL 2019-10-31 RESIGNED
MR COLIN ROBERT MASON Jul 1977 British Director 2013-02-26 UNTIL 2017-05-01 RESIGNED
MRS AGNIESKA LOW Dec 1977 British Director 2022-11-01 UNTIL 2023-07-06 RESIGNED
MRS VICTORIA LONGHURST Aug 1979 British Director 2022-11-01 UNTIL 2023-07-14 RESIGNED
MRS KIMBERLEY IVORY Jan 1978 British Director 2020-10-12 UNTIL 2022-03-31 RESIGNED
MR KEN ETHERINGTON Secretary 2014-10-13 UNTIL 2023-07-06 RESIGNED
MRS CLARE DAVIS Mar 1979 British Director 2016-10-04 UNTIL 2020-05-31 RESIGNED
JOANNE ROBSON May 1979 British Director 2015-11-23 UNTIL 2016-05-23 RESIGNED
MRS SARAH RENTON Nov 1983 British Director 2012-09-01 UNTIL 2023-07-14 RESIGNED
RACHEL LOUISE MUGNAI Feb 1977 British Director 2016-01-28 UNTIL 2020-06-09 RESIGNED
LORNA DYER Aug 1971 British Director 2012-05-10 UNTIL 2014-11-27 RESIGNED
MRS LUCY RUTTER Mar 1978 British Director 2013-01-15 UNTIL 2017-04-01 RESIGNED
RACHAEL JANE THOMAS Oct 1980 English Director 2015-11-23 UNTIL 2016-12-31 RESIGNED
TIMOTHY JAMES RUTTER Jan 1981 British Director 2016-01-27 UNTIL 2019-09-01 RESIGNED
CLAIRE TRAINER Oct 1977 British Director 2012-05-10 UNTIL 2015-05-22 RESIGNED
MRS JOANNE WALSH May 1979 British Director 2017-10-11 UNTIL 2021-11-30 RESIGNED
MR ANDREW ALEXANDER FINLEY Nov 1975 British Director 2012-12-04 UNTIL 2014-10-31 RESIGNED
MRS JAYNE WALSH Sep 1991 British Director 2017-09-09 UNTIL 2021-03-31 RESIGNED
PRIMA SECRETARY LIMITED Corporate Secretary 2012-05-10 UNTIL 2013-01-28 RESIGNED
KEVIN DODD Jun 1960 British Director 2012-05-10 UNTIL 2015-12-31 RESIGNED
MR MEREDITH SEAN ASHFORD Jun 1977 British Director 2015-03-03 UNTIL 2018-10-11 RESIGNED
MRS KIRSTEN BINNS Oct 1975 British Director 2017-10-11 UNTIL 2020-03-01 RESIGNED
MRS CATHERINE REID BRUCE Sep 1980 British Director 2012-12-04 UNTIL 2014-11-27 RESIGNED
MR JAMES PATRICK COLLINS Jun 1980 British Director 2013-10-03 UNTIL 2015-11-27 RESIGNED
MRS KATIE REBECCA COLLINS Feb 1984 British Director 2015-09-01 UNTIL 2019-11-12 RESIGNED
MR NIGEL PATRICK COLLINS Sep 1956 British Director 2019-05-10 UNTIL 2020-03-01 RESIGNED
MS ANNA WATLING Oct 1994 British Director 2020-06-08 UNTIL 2022-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Craig Steel 2017-04-01 11/1972 Gateshead   Tyne & Wear Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOCA LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NORTHEAST SHEETS & PANELS LIMITED NEWPORT WALES Active TOTAL EXEMPTION FULL 31020 - Manufacture of kitchen furniture
VOCALINK INTERCHANGE NETWORK LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
PINNACLE PROPERTY & DEVELOPMENT LIMITED COUNTY DURHAM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JAMBALAYA ARTS C.I.C. NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
NORTHERN PRINT SOLUTIONS LIMITED GATESHEAD ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
THE EDUCATION VILLAGE ACADEMY TRUST DARLINGTON Active FULL 85200 - Primary education
GENESIS PRIMARY ACADEMY LTD. CONSETT Dissolved... DORMANT 85200 - Primary education
PURPLE BOX CONSULTANCY LIMITED GATESHEAD Dissolved... MICRO ENTITY 70221 - Financial management
OPTIMUM SKILLS LIMITED NEWTON AYCLIFFE ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
VOTE PRINT LTD GATESHEAD ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
INSTALL AUDIO LTD STOCKPORT ENGLAND Dissolved... MICRO ENTITY 47430 - Retail sale of audio and video equipment in specialised stores
EVOKE HER BEAUTY LTD STOCKPORT ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
OVAL LEARNING TRUST SWADLINCOTE UNITED KINGDOM Dissolved... FULL 85200 - Primary education
TRANSITIONAL HR LIMITED DURHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HUCKLEBERRY STATIONERY LIMITED DARLINGTON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BUZZ DANCE COMPANY COMMUNITY INTEREST COMPANY BIRTLEY UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
NORTH EAST & SCOTTISH PANELS LIMITED GLASGOW Dissolved... DORMANT 16210 - Manufacture of veneer sheets and wood-based panels