CTC KINGSHURST ACADEMY
Overview
| Company Name | CTC KINGSHURST ACADEMY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02268092 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CTC KINGSHURST ACADEMY?
- General secondary education (85310) / Education
Where is CTC KINGSHURST ACADEMY located?
| Registered Office Address | Cooks Lane Kingshurst B37 6NZ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTC KINGSHURST ACADEMY?
| Company Name | From | Until |
|---|---|---|
| THE CITY TECHNOLOGY COLLEGE, KINGSHURST | Jun 16, 1988 | Jun 16, 1988 |
What are the latest accounts for CTC KINGSHURST ACADEMY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for CTC KINGSHURST ACADEMY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joseph Donald Tildesley as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Julie Cathrine Simpson as a director on Apr 04, 2019 | 1 pages | TM01 | ||
Termination of appointment of Rachel Frances Smith as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Dawn Phipps as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Termination of appointment of Damon Bruce Hewson as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sarah Cockbill as a director on Apr 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Angela Jayne Pocock as a director on Apr 04, 2019 | 1 pages | TM01 | ||
Termination of appointment of Janine Helen Bradley as a director on Apr 04, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mariam Khan as a director on Dec 06, 2018 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 31, 2018 | 45 pages | AA | ||
Termination of appointment of Andrew William Syska as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Judith Elizabeth Anstiss as a director on Sep 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Thomas William Jones as a director on Jul 24, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2017 | 43 pages | AA | ||
Termination of appointment of Jacqueline Anne Paterson as a director on Aug 14, 2017 | 1 pages | TM01 | ||
Director's details changed for Ms Rachel Frances Smoth on Jul 13, 2017 | 2 pages | CH01 | ||
Appointment of Ms Rachel Frances Smoth as a director on Jul 13, 2017 | 2 pages | AP01 | ||
Who are the officers of CTC KINGSHURST ACADEMY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Susan | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | England | British | 185419630001 | |||||
| MOORE, David Shaw | Director | 10 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | United Kingdom | British | 48902920002 | |||||
| SADLER, Michele Lorraine | Director | Silver Birch Road Kingshurst B37 6AS Birmingham 47 | England | British | 146270600001 | |||||
| TINDALL, Martyn John | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | United Kingdom | British | 230014010001 | |||||
| MURPHY, Simon Alexander | Secretary | Cocksparrow Hall Coleshill Road Maxstoke B46 2QE Birmingham | British | 24085730002 | ||||||
| TUFFT, Richard Harry | Secretary | City Technology College Cooks Lane Kingshurst B37 6NU Birmingham West Midlands | British | 23743510001 | ||||||
| VERAART, Jos Henri | Secretary | 8 Fourfields Way Arley CV7 8PX Coventry West Midlands | Belgian | 67692290001 | ||||||
| ADAMS, Roy Stuart | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | England | British | 175886080001 | |||||
| ANSTISS, Judith Elizabeth | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | England | British | 205323420001 | |||||
| BRADLEY, Janine Helen | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | England | British | 201039670001 | |||||
| BROWNE, Sheila Jeanne | Director | Home House Sheep Street OX7 3RR Charlbury Oxfordshire | British | 39582110001 | ||||||
| CLAMP, Brian | Director | Hardy Spicer Ltd Chester Road Erdington B24 0RB Birmingham | British | 23743520001 | ||||||
| COCKBILL, Sarah | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | England | British | 220228300001 | |||||
| CONSTANTINE, Maureen | Director | 5 Lawnswood Walmley B76 1TW Sutton Coldfield West Midlands | British | 60176760001 | ||||||
| EYRE, Deborah Mary, Prof | Director | 59 Linkside Avenue OX2 8JE Oxford Oxfordshire | United Kingdom | British | 125896040001 | |||||
| HACKWELL, Simon David | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | United Kingdom | British | 122294570001 | |||||
| HAMMOND, Valerie June | Director | Patches Tylers Green RH16 4BW Haywards Heath West Sussex | United Kingdom | British | 61854210003 | |||||
| HAMMOND, Valerie June | Director | Hill House 41 Amersham Road HP13 6QS High Wycombe Buckinghamshire | British | 61854210002 | ||||||
| HAWKSLEY, John Richard | Director | The Poplars 156 High Street Henley In Arden B91 3SX Solihull West Midlands | British | 40641850001 | ||||||
| HEDGER, John Clive | Director | Mallard Court, Sandpipers Place Worster Road Cookham SL6 9JG Maidenhead 2 Berkshire United Kingdom | England | British | 98109470003 | |||||
| HENDRY, Hugh Robert | Director | 71 Rathlin Croft Smiths Wood B36 0PL Birmingham West Midlands | United Kingdom | British | 99135760001 | |||||
| HENSHAW, Barbara | Director | 75 Temple Way BA6 1UE Coleshill North Warwickshire | British | 55658550001 | ||||||
| HEWSON, Damon Bruce | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | England | British | 205324690001 | |||||
| HINTON, Armenta | Director | 28 Holly Lane Erdington B24 9JS Birmingham West Midlands | American | 76280480001 | ||||||
| HOLMAN, John Stranger, Sir | Director | High Street Thornton Le Clay YO60 7TE York Wood House North Yorkshire United Kingdom | England | British | 160050780001 | |||||
| HOLMAN, John Stranger, Prof | Director | 225 Botley Road HP5 1XY Chesham Buckinghamshire | British | 73550950001 | ||||||
| HOLMES, Barry Keith | Director | Arlington Business Park Ltd 14-16 Caxton Street SW1H 0QU London | British | 5737610001 | ||||||
| HOOD, Philip | Director | 11 Burr Lane DE7 5JD Ilkeston Derbyshire | British | 54323370001 | ||||||
| HORWATH, Colin John | Director | 23 St Johns Road Rowley Park ST17 9AS Stafford | United Kingdom | British | 94509740001 | |||||
| HOUSTON, Sarah | Director | Tyne Close B37 6QZ Birmingham 9 West Midlands England | England | British | 175879410001 | |||||
| HUNT, James Andrew | Director | 84 Valley Walk Croxley Green WD3 3TG Rickmansworth Hertfordshire | British | 41307130001 | ||||||
| INSCH, Brian Douglas | Director | 9 Station Road Blackwell B60 1QB Bromsgrove Worcestershire | British | 13991240001 | ||||||
| INSLEY, Alexander Richard | Director | Cooks Lane Kingshurst B37 6NZ Birmingham | United Kingdom | British | 152903710001 | |||||
| JAMIESON, David Charles | Director | Council House PO BOX 18 B91 9QS Solihull Smbc West Midlands United Kingdom | England | British | 116783720001 | |||||
| JONES, Ann | Director | Peopleton WR10 2EE Pershore 1 Perry Mill Barn Worcestershire | England | British | 134201880001 |
What are the latest statements on persons with significant control for CTC KINGSHURST ACADEMY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0