WELTON ST MARY'S CHURCH OF ENGLAND PRIMARY ACADEMY - LINCOLN


Company Profile Company Filings

Overview

WELTON ST MARY'S CHURCH OF ENGLAND PRIMARY ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LINCOLN and has the status: Active.
WELTON ST MARY'S CHURCH OF ENGLAND PRIMARY ACADEMY was incorporated 11 years ago on 30/11/2012 and has the registered number: 08314146. The accounts status is SMALL and accounts are next due on 31/05/2024.

WELTON ST MARY'S CHURCH OF ENGLAND PRIMARY ACADEMY - LINCOLN

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 31/08/2022 31/05/2024

Registered Office

WELTON ST MARY'S CHURCH OF ENGLAND PRIMARY ACADEMY SCHOOL DRIVE
LINCOLN
LN2 3LA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICOLA GOUGH Jan 1971 British Director 2012-11-30 CURRENT
MR ANDREW HARRIS Mar 1987 British Director 2021-09-24 CURRENT
MR CALUM HANRAHAN Nov 1985 British Director 2022-01-22 CURRENT
MR ANDREW THOMAS JOHNSON Jul 1973 British Director 2021-03-18 CURRENT
MR JOSHUA GENNERY LOCK Sep 1983 British Director 2022-10-20 CURRENT
MS HOLLIE LOUISE SPENCER MORGAN Aug 1987 British Director 2023-05-05 CURRENT
MRS JULIE MICHELLE SHAW Sep 1980 British Director 2022-11-24 CURRENT
MS CLAIRE TUNSTALL Sep 1982 British Director 2020-10-02 CURRENT
MISS DAWN SYLVESTER Nov 1981 British Director 2020-10-01 CURRENT
MS VANESSA WELCH Jan 1983 British Director 2020-10-02 CURRENT
CHRISTINE FLINTHAM Jul 1971 British Director 2012-11-30 UNTIL 2015-07-14 RESIGNED
DR MARK SMITH Sep 1975 British Director 2012-11-30 UNTIL 2013-11-21 RESIGNED
DR MARK SMITH Sep 1975 British Director 2016-02-09 UNTIL 2021-07-15 RESIGNED
MISS SARAH LOUISE MITCHELL Oct 1974 British Director 2018-04-18 UNTIL 2020-10-06 RESIGNED
SUZANNE MAPLE Sep 1965 British Director 2012-11-30 UNTIL 2013-11-21 RESIGNED
MS SALLY LAWFORD Jun 1976 British Director 2018-11-22 UNTIL 2023-09-28 RESIGNED
MRS ANN EVANS May 1967 British Director 2012-11-30 UNTIL 2014-09-26 RESIGNED
MRS MARIA CATHERINE LAMBERT Oct 1967 British Director 2017-02-27 UNTIL 2021-02-26 RESIGNED
MR ANDREW THOMAS JOHNSON Jul 1973 British Director 2017-02-27 UNTIL 2021-02-26 RESIGNED
MRS VICTORIA ROSE LALLY Feb 1973 British Director 2017-02-06 UNTIL 2019-01-07 RESIGNED
REV JANE ELIZABETH FOSTER-SMITH Oct 1973 British Director 2020-07-17 UNTIL 2023-05-31 RESIGNED
MS CLAIRE LOUISE DOLBY FRASER Feb 1970 British Director 2017-11-09 UNTIL 2019-07-18 RESIGNED
MR JOHN MATTHEW GRIFFIN Oct 1976 British Director 2018-04-18 UNTIL 2019-10-07 RESIGNED
SAMANTHA MARIE HARRISON Apr 1976 British Director 2012-11-30 UNTIL 2016-07-21 RESIGNED
REV RACHEL HESKINS Jan 1970 British Director 2017-05-30 UNTIL 2019-09-29 RESIGNED
MRS BRENDA HINCH Jul 1945 British Director 2019-11-11 UNTIL 2021-01-28 RESIGNED
IAN EDWARD EXTANCE Jul 1946 British Director 2012-11-30 UNTIL 2016-11-29 RESIGNED
MRS LISA CASSIDY Feb 1967 British Director 2015-10-13 UNTIL 2017-08-31 RESIGNED
MR PHILIP DAWSON Nov 1951 British Director 2014-11-18 UNTIL 2018-11-17 RESIGNED
MRS JUNE RACHEL DAVID Jun 1976 British Director 2013-04-26 UNTIL 2017-02-06 RESIGNED
MR ALAN DARBY Jun 1976 British Director 2015-11-27 UNTIL 2017-12-08 RESIGNED
HANNAH CLARK Mar 1981 British Director 2012-11-30 UNTIL 2017-03-31 RESIGNED
MARLENE CHAPMAN Apr 1943 British Director 2012-11-30 UNTIL 2017-03-10 RESIGNED
MARLENE CHAPMAN Apr 1943 British Director 2017-05-12 UNTIL 2018-11-21 RESIGNED
MS JENNIFER MARGARET CHAPMAN Sep 1976 British Director 2014-10-20 UNTIL 2016-11-11 RESIGNED
MR DONALD WILLOWS CHAPMAN May 1943 British Director 2013-12-03 UNTIL 2017-05-17 RESIGNED
MS RUTH MARY STEPHENSON Feb 1978 British Director 2014-10-20 UNTIL 2018-10-19 RESIGNED
ANDREW PETER DURKAN Feb 1970 British Director 2012-11-30 UNTIL 2015-03-20 RESIGNED
MRS LISA CASSIDY Feb 1967 British Director 2017-10-11 UNTIL 2021-10-10 RESIGNED
REVEREND ANDREW PHILIP BURROWS Apr 1958 British Director 2012-11-30 UNTIL 2014-02-05 RESIGNED
MR GARY WATKIN Jul 1970 British Director 2017-03-16 UNTIL 2018-06-18 RESIGNED
SANDY FETTERS Nov 1969 British & American Director 2012-11-30 UNTIL 2016-02-08 RESIGNED
MR TOBY LLOYD FAIRBROTHER Aug 1973 British Director 2019-11-21 UNTIL 2020-08-03 RESIGNED
ODETTE THORNER May 1971 British Director 2012-11-30 UNTIL 2014-07-23 RESIGNED
MISS DAWN SYLVESTER Nov 1981 British Director 2014-10-20 UNTIL 2018-06-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Ruth Mary Stephenson 2016-11-14 - 2017-11-29 2/1978 Lincoln   Lincolnshire Significant influence or control
Mr Alan Darby 2016-11-14 - 2017-11-29 6/1976 Lincoln   Lincolnshire Significant influence or control
Mrs Hannah Clark 2016-04-06 - 2017-11-29 3/1981 Lincoln   Lincolnshire Significant influence or control
Mr Ian Edward Extance 2016-04-06 - 2016-11-29 7/1946 Lincoln   Lincolnshire Significant influence or control
Mrs Samantha Marie Harrison 2016-04-06 - 2016-07-21 4/1976 Lincoln   Lincolnshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINCOLN SHOP EQUIPMENT LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 47410 - Retail sale of computers, peripheral units and software in specialised stores
VOLVO OWNERS' CLUB LIMITED (THE) EXETER ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
LAGAT LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
GROUNDWORK ENTERPRISES LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 94990 - Activities of other membership organizations n.e.c.
GROUNDWORK LINCOLNSHIRE LOUTH Dissolved... FULL 82990 - Other business support service activities n.e.c.
LINCOLN VENUES TRUST LIMITED LINCOLN ENGLAND Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
NON-SEQUITIR LTD CHESTERFIELD ENGLAND Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
URBAN CHALLENGE LIMITED LINCOLN Active FULL 82990 - Other business support service activities n.e.c.
GREETWELL DEVELOPMENTS LIMITED LINCOLN Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
GILBERTHORPE COURT MANAGEMENT COMPANY LIMITED SOUTH YORKSHIRE Active MICRO ENTITY 68100 - Buying and selling of own real estate
GROUNDWORK ENVIRONMENTAL SERVICES (EAST MIDLANDS) LIMITED CHESTERFIELD Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
PRO-GLOBAL COMPANIES LIMITED DUNHOLME, LINCOLN Active TOTAL EXEMPTION FULL 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
PSALM 84 V. 10 LINCOLN ENGLAND Active MICRO ENTITY 94910 - Activities of religious organizations
MERCIAN MATRIX ENTERPRISES LIMITED LINCOLN Dissolved... TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
CORNERSTONE CONNECTIONS LIMITED GAINSBOROUGH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LN SYSTEMS LIMITED LINCOLN Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ANDREW DURKAN LTD LINCOLN ENGLAND Active MICRO ENTITY 69102 - Solicitors
MARTYN J HALL LTD LINCOLN ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SILLS & BETTERIDGE LLP LINCOLN ENGLAND Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THEPLANTEMPORIUM LTD LINCOLN ENGLAND Active NO ACCOUNTS FILED 01300 - Plant propagation