FAREHAM ACADEMY - FAREHAM


Company Profile Company Filings

Overview

FAREHAM ACADEMY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FAREHAM and has the status: Active.
FAREHAM ACADEMY was incorporated 10 years ago on 30/05/2013 and has the registered number: 08549807. The accounts status is FULL and accounts are next due on 31/05/2025.

FAREHAM ACADEMY - FAREHAM

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

FAREHAM ACADEMY
FAREHAM
HAMPSHIRE
PO14 1JJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2015-05-21 CURRENT
HELEN CLAIRE CHURCHILL Mar 1975 British Director 2023-01-09 CURRENT
MRS JANET MARGARET TUCKER Nov 1960 British Director 2013-09-01 CURRENT
MRS CLARE MARIE COLLINS Oct 1973 British Director 2023-09-28 CURRENT
MRS RACHEL JOANNE CLIFTON Mar 1981 British Director 2020-09-29 CURRENT
MR STUART PAUL JAUNCEY Oct 1971 British Director 2021-10-01 CURRENT
MR DECLAN O'DRISCOLL Jun 1994 British Director 2020-10-09 CURRENT
MR CHRISTOPHER JAMES PRANKERD Nov 1981 British Director 2019-09-01 CURRENT
MR ADRIAN PAUL LAMING Jan 1972 British Director 2021-12-16 CURRENT
MRS GEORGINA PAYNE Feb 1977 British Director 2015-05-12 UNTIL 2015-09-01 RESIGNED
MR KEITH THOMAS CHILDS Jul 1950 English Director 2013-09-01 UNTIL 2020-03-27 RESIGNED
MR MARTIN BRIAN WILLS Oct 1959 British Director 2013-09-01 UNTIL 2021-08-31 RESIGNED
MR MARK GOODALL Feb 1977 British Director 2017-09-01 UNTIL 2022-08-31 RESIGNED
MR MARK EDWARD JONATHAN MATTOCK Mar 1972 British Director 2017-09-01 UNTIL 2019-04-25 RESIGNED
MR ANDREW JOHN CHRISTOPHER GRANT Jan 1978 British Director 2018-09-01 UNTIL 2023-01-20 RESIGNED
MRS JULIE KAY HAWKSWORTH Dec 1969 British Director 2013-09-01 UNTIL 2020-01-05 RESIGNED
MISS VICTORIA MARSON Dec 1966 British Director 2014-11-11 UNTIL 2017-10-07 RESIGNED
STEPHANIE LOWRY Jun 1990 British Director 2016-05-11 UNTIL 2018-08-31 RESIGNED
MR STEVEN MEAD Aug 1962 British Director 2013-09-01 UNTIL 2019-07-19 RESIGNED
MRS ADELE GILLIAN DEASY Jul 1966 British Director 2015-09-01 UNTIL 2019-08-31 RESIGNED
MS JENNI ROGERS Jul 1968 British Director 2014-12-11 UNTIL 2020-06-08 RESIGNED
MR RICHARD NEIL MURRELL Nov 1977 British Director 2019-01-11 UNTIL 2023-09-11 RESIGNED
MR MARTIN BARRATT Aug 1978 British Director 2020-01-17 UNTIL 2021-08-04 RESIGNED
MRS NADINE LILETTE GUYLAINE POWRIE Jan 1967 French Director 2013-05-30 UNTIL 2015-08-31 RESIGNED
MR RAJESH PATEL Dec 1977 British Director 2013-09-01 UNTIL 2019-05-21 RESIGNED
ELIZABETH JOYCE WEBB May 1951 British Director 2013-05-30 UNTIL 2017-08-31 RESIGNED
MR NEIL JOHN EDWARDS Mar 1964 British Director 2015-04-21 UNTIL 2016-03-17 RESIGNED
MR STEPHEN HARDING Aug 1962 British Director 2019-09-27 UNTIL 2020-08-31 RESIGNED
MR CHRISTOPHER COLLINS Sep 1979 British Director 2018-09-01 UNTIL 2019-08-31 RESIGNED
MR MARK IAN COOPER Jul 1969 British Director 2013-09-01 UNTIL 2015-09-28 RESIGNED
MRS GILLIAN ISABELLE CARMICHAEL May 1950 British Director 2015-01-20 UNTIL 2019-01-19 RESIGNED
MR MARK RONALD BRITTON Dec 1966 British Director 2016-02-09 UNTIL 2017-03-28 RESIGNED
MR KEITH JAMES BLACKMORE Nov 1955 British Director 2013-09-01 UNTIL 2018-05-11 RESIGNED
MRS EMMA BAXTER Jul 1972 British Director 2016-03-17 UNTIL 2019-07-19 RESIGNED
MRS CLARE MARIE COLLINS Oct 1973 British Director 2019-09-27 UNTIL 2023-09-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Martin Brian Wills 2018-05-24 - 2019-09-27 10/1959 Fareham   Hampshire Voting rights 25 to 50 percent
Mr Keith Thomas Childs 2017-08-31 - 2019-09-27 7/1950 Fareham   Hampshire Voting rights 25 to 50 percent
Mrs Emma Baxter 2017-08-31 - 2019-09-27 7/1972 Fareham   Hampshire Voting rights 25 to 50 percent
Mr Keith James Blackmore 2017-08-31 - 2018-05-24 11/1955 Fareham   Hampshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PALMERSTON INDOOR BOWLS CLUB LIMITED FAREHAM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
ENGLISH TABLE TENNIS ASSOCIATION LIMITED MILTON KEYNES ENGLAND Active SMALL 93199 - Other sports activities
SOUTH WILTSHIRE UTC LIMITED OXFORD ENGLAND Dissolved... FULL 85320 - Technical and vocational secondary education
BRITISH PARA TABLE TENNIS LIMITED SHEFFIELD Active MICRO ENTITY 93199 - Other sports activities
UTC PORTSMOUTH PORTSMOUTH ENGLAND Active FULL 85320 - Technical and vocational secondary education
2S CONSULTANCY LIMITED SLEAFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
NULLAM INVESTMENTS LIMITED SLEAFORD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BLACK & GOLD SWEET CO LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
PLAN A DYNAMIC CONSULTING LTD SOUTHAMPTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
RM TRADING SOLUTIONS LTD FAREHAM UNITED KINGDOM Active DORMANT 41100 - Development of building projects
K9 WALKS LTD FAREHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
LEGACY FLOORS UK LIMITED FAREHAM UNITED KINGDOM Active DORMANT 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
DR PLUMBING & BATHROOMS LTD FAREHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation
LANDMARK PI LTD FAREHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management