Company NameRed House Academy
Company StatusDissolved
Company Number06277270
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 4 Mandarin Road
Houghton Le Spring
Sunderland
Tyne And Wear
DH4 5RA
Director NameProf Peter Michael Fidler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 28 June 2016)
RoleUniversity Vice Chancellor
Country of ResidenceEngland
Correspondence AddressChase House 4 Mandarin Road
Houghton Le Spring
Sunderland
Tyne And Wear
DH4 5RA
Secretary NameMiss Victoria Carole Smith
NationalityBritish
StatusClosed
Appointed12 June 2009(2 years after company formation)
Appointment Duration7 years (closed 28 June 2016)
RoleFinance And Operations Director
Correspondence AddressRed House Academy
Rutherglen Road
Sunderland
Tyne And Wear
SR5 5LN
Director NameJohn Bernard Callaghan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Oaks
225 Queen Alexandra Road
Sunderland
SR3 1XF
Director NameCllr Bryan Charlton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2012)
RoleLocal Authority Member
Country of ResidenceUnited Kingdom
Correspondence AddressChase House 4 Mandarin Road
Houghton Le Spring
Sunderland
Tyne And Wear
DH4 5RA
Secretary NameMs Maggie Pavlou
NationalityBritish
StatusResigned
Appointed22 January 2008(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ardrossan
Ouston
Chester Le Street
County Durham
DH2 1RG
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteredhouseacademy.co.uk

Location

Registered AddressChase House 4 Mandarin Road
Houghton Le Spring
Sunderland
Tyne And Wear
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Turnover£4,394,000
Net Worth£15,159,000
Cash£3,116,000
Current Liabilities£939,000

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
30 March 2016Application to strike the company off the register (3 pages)
2 February 2016Restoration by order of the court (3 pages)
2 February 2016Restoration by order of the court (3 pages)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
30 December 2014Full accounts made up to 31 August 2014 (40 pages)
30 December 2014Full accounts made up to 31 August 2014 (40 pages)
19 June 2014Annual return made up to 12 June 2014 no member list (4 pages)
19 June 2014Annual return made up to 12 June 2014 no member list (4 pages)
18 February 2014Full accounts made up to 31 August 2013 (41 pages)
18 February 2014Full accounts made up to 31 August 2013 (41 pages)
14 June 2013Annual return made up to 12 June 2013 no member list (4 pages)
14 June 2013Annual return made up to 12 June 2013 no member list (4 pages)
28 January 2013Full accounts made up to 31 August 2012 (38 pages)
28 January 2013Full accounts made up to 31 August 2012 (38 pages)
3 July 2012Annual return made up to 12 June 2012 no member list (4 pages)
3 July 2012Annual return made up to 12 June 2012 no member list (4 pages)
3 July 2012Termination of appointment of Bryan Charlton as a director (1 page)
3 July 2012Termination of appointment of Bryan Charlton as a director (1 page)
4 January 2012Full accounts made up to 31 August 2011 (32 pages)
4 January 2012Full accounts made up to 31 August 2011 (32 pages)
16 June 2011Annual return made up to 12 June 2011 no member list (4 pages)
16 June 2011Annual return made up to 12 June 2011 no member list (4 pages)
5 January 2011Full accounts made up to 31 August 2010 (29 pages)
5 January 2011Full accounts made up to 31 August 2010 (29 pages)
3 December 2010Registered office address changed from Leighton Rainton Bridge Business Park Cygnet Way Sunderland Tyne and Wear DH4 5QY on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Leighton Rainton Bridge Business Park Cygnet Way Sunderland Tyne and Wear DH4 5QY on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Leighton Rainton Bridge Business Park Cygnet Way Sunderland Tyne and Wear DH4 5QY on 3 December 2010 (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
22 June 2010Annual return made up to 12 June 2010 no member list (4 pages)
22 June 2010Register inspection address has been changed (1 page)
21 June 2010Secretary's details changed for Miss Victoria Carole Smith on 12 June 2010 (1 page)
21 June 2010Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
21 June 2010Director's details changed for Councillor Bryan Charlton on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
21 June 2010Director's details changed for Peter Michael Fidler on 12 June 2010 (2 pages)
21 June 2010Secretary's details changed for Miss Victoria Carole Smith on 12 June 2010 (1 page)
21 June 2010Director's details changed for Councillor Bryan Charlton on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Peter Michael Fidler on 12 June 2010 (2 pages)
2 February 2010Full accounts made up to 31 August 2009 (25 pages)
2 February 2010Full accounts made up to 31 August 2009 (25 pages)
25 January 2010Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
25 January 2010Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
13 July 2009Annual return made up to 12/06/09 (3 pages)
13 July 2009Annual return made up to 12/06/09 (3 pages)
11 July 2009Director's change of particulars / paul callaghan / 12/06/2009 (1 page)
11 July 2009Director's change of particulars / paul callaghan / 12/06/2009 (1 page)
11 July 2009Appointment terminated secretary maggie pavlou (1 page)
11 July 2009Appointment terminated secretary maggie pavlou (1 page)
11 July 2009Secretary appointed miss victoria carole smith (1 page)
11 July 2009Secretary appointed miss victoria carole smith (1 page)
13 April 2009Full accounts made up to 31 August 2008 (25 pages)
13 April 2009Full accounts made up to 31 August 2008 (25 pages)
2 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
2 April 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
29 August 2008Annual return made up to 12/06/08 (3 pages)
29 August 2008Annual return made up to 12/06/08 (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 4 grayling court doxford international sunderland tyne & wear SR3 3XD (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 4 grayling court doxford international sunderland tyne & wear SR3 3XD (1 page)
1 February 2008New secretary appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
12 June 2007Incorporation (34 pages)
12 June 2007Incorporation (34 pages)