Lisle Marsden Church Of England Primary Academy

General information

Office Address:

Lisle Marsden Church Of England Primary Academy Lansdowne Avenue DN32 0DF Grimsby

Number: 07808707

Incorporation date: 2011-10-13

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Lisle Marsden Church Of England Primary Academy is a firm with it's headquarters at DN32 0DF Grimsby at Lisle Marsden Church Of England Primary Academy. This firm has been registered in year 2011 and is registered as reg. no. 07808707. This firm has been present on the English market for thirteen years now and the current status is active. The company's SIC code is 85200 meaning Primary education. The company's latest accounts cover the period up to 31st August 2022 and the most recent confirmation statement was released on 5th October 2023.

The following firm owes its accomplishments and constant growth to a team of ten directors, specifically Michelle D., Christopher R., Michael B. and 7 other directors who might be found below, who have been supervising it for two years. In order to find professional help with legal documentation, the firm has been utilizing the skillset of Emma T. as a secretary for the last three years.

Company staff

Michelle D.

Role: Director

Appointed: 23 September 2022

Latest update: 13 January 2024

Christopher R.

Role: Director

Appointed: 07 February 2022

Latest update: 13 January 2024

Michael B.

Role: Director

Appointed: 09 December 2021

Latest update: 13 January 2024

Katie I.

Role: Director

Appointed: 09 December 2021

Latest update: 13 January 2024

Emma T.

Role: Secretary

Appointed: 13 October 2021

Latest update: 13 January 2024

Ruth V.

Role: Director

Appointed: 11 September 2017

Latest update: 13 January 2024

Karen W.

Role: Director

Appointed: 11 December 2015

Latest update: 13 January 2024

Daniel K.

Role: Director

Appointed: 13 October 2011

Latest update: 13 January 2024

Jeremy W.

Role: Director

Appointed: 13 October 2011

Latest update: 13 January 2024

Christopher D.

Role: Director

Appointed: 13 October 2011

Latest update: 13 January 2024

Robert L.

Role: Director

Appointed: 13 October 2011

Latest update: 13 January 2024

People with significant control

Jeremy W.
Notified on 8 March 2024
Ceased on 20 March 2024
Nature of control:
right to manage directors
Christopher H.
Notified on 8 March 2024
Ceased on 20 March 2024
Nature of control:
right to manage directors
Paul T.
Notified on 8 March 2024
Ceased on 20 March 2024
Nature of control:
right to manage directors
June R.
Notified on 14 March 2024
Ceased on 20 March 2024
Nature of control:
right to manage directors
Lincoln Diocesan Trust & Board Of Finance Limited
Address: Edward King House The Old Palace, Minster Yard, Lincoln, Lincolnshire, LN2 1PU, England
Legal authority England And Wales
Legal form Company Limited By Guarantee Without A Share Capital
Country registered England
Place registered Charity Commission
Registration number 97256
Notified on 6 April 2016
Ceased on 8 March 2024
Nature of control:
right to manage directors
June R.
Notified on 6 July 2022
Ceased on 8 March 2024
Nature of control:
right to manage directors
Christopher H.
Notified on 28 March 2023
Ceased on 8 March 2024
Nature of control:
right to manage directors
Paul T.
Notified on 24 November 2021
Ceased on 8 March 2024
Nature of control:
right to manage directors
Jeremy W.
Notified on 6 April 2016
Ceased on 8 March 2024
Nature of control:
right to manage directors
Andrew D.
Notified on 6 April 2016
Ceased on 1 June 2020
Nature of control:
right to manage directors
Edward M.
Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on Sat, 10th Jun 2023 (TM01)
filed on: 12th, June 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85200 : Primary education
12
Company Age

Similar companies nearby

Closest companies