Company NamePolam Hall Educational Trust
Company StatusDissolved
Company Number08829554
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 January 2014(10 years, 3 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Sarah Catherine Pelham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2014(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMr Hans Copas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2019(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 07 January 2020)
RoleDeputy Director Of Finance
Country of ResidenceEngland
Correspondence AddressPolam Hall School Grange Road
Darlington
DL1 5PA
Director NameDr Mary Matheson Carr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameNicola Jane Dobson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameJohn Robert Moreland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameJulian Wright
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMr Nicholas James Millar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMary Patricia Vere Atkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameJohn Francis Howarth
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMs Emma Jane Thwaites
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleFounder Director Of A Strategic Communications
Country of ResidenceEngland
Correspondence Address12th Floor Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameClare Louise Curran
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMr Patrick Noel Howarth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMrs Jill Garvey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2017)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMrs Catherine Anne Hart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA
Director NameMrs Kathryn Heljula
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(2 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
County Durham
DL1 5PA

Contact

Websitewww.polamhall.com/
Telephone024 52077818
Telephone regionCoventry

Location

Registered AddressPolam Hall
Grange Road
Darlington
County Durham
DL1 5PA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

1 September 2015Delivered on: 7 September 2015
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: Polam high school, grange road, darlington DL1 5PA and 10 polam road, darlington DL1 5NW and 11 polam road, darlington DL1 5NW found in land registry title numbers DU330618, DU31824 and DU96032.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2019Termination of appointment of Mary Patricia Vere Atkins as a director on 1 September 2019 (1 page)
11 November 2019Termination of appointment of Clare Louise Curran as a director on 1 September 2019 (1 page)
11 November 2019Appointment of Mr Hans Copas as a director on 1 September 2019 (2 pages)
1 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Termination of appointment of Nicholas James Millar as a director on 1 July 2019 (1 page)
15 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
20 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 31 August 2017 (43 pages)
24 April 2017Termination of appointment of Jill Garvey as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Catherine Anne Hart as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Patrick Noel Howarth as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Emma Jane Thwaites as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Julian Wright as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Nicola Jane Dobson as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Jill Garvey as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Kathryn Heljula as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Emma Jane Thwaites as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Emma Jane Thwaites as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Catherine Anne Hart as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Julian Wright as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Julian Wright as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of John Francis Howarth as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Julian Wright as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Kathryn Heljula as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of John Francis Howarth as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Patrick Noel Howarth as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Nicola Jane Dobson as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Emma Jane Thwaites as a director on 31 March 2017 (1 page)
12 January 2017Termination of appointment of John Robert Moreland as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Mary Matheson Carr as a director on 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of Mary Matheson Carr as a director on 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of John Robert Moreland as a director on 31 December 2016 (1 page)
23 December 2016Full accounts made up to 31 August 2016 (46 pages)
23 December 2016Full accounts made up to 31 August 2016 (46 pages)
20 June 2016Appointment of Mrs Jill Garvey as a director on 8 March 2016 (2 pages)
20 June 2016Appointment of Mrs Jill Garvey as a director on 8 March 2016 (2 pages)
27 May 2016Appointment of Mrs Catherine Anne Hart as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mrs Kathryn Heljula as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mrs Catherine Anne Hart as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mrs Kathryn Heljula as a director on 25 May 2016 (2 pages)
25 February 2016Full accounts made up to 31 August 2015 (23 pages)
25 February 2016Full accounts made up to 31 August 2015 (23 pages)
13 January 2016Annual return made up to 2 January 2016 no member list (8 pages)
13 January 2016Annual return made up to 2 January 2016 no member list (8 pages)
13 January 2016Annual return made up to 2 January 2016 no member list (8 pages)
11 December 2015Appointment of Mr Patrick Noel Howarth as a director on 1 September 2015 (2 pages)
11 December 2015Appointment of Mr Patrick Noel Howarth as a director on 1 September 2015 (2 pages)
11 December 2015Appointment of Mr Patrick Noel Howarth as a director on 1 September 2015 (2 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / sarah catherine pelham (2 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / sarah catherine pelham (2 pages)
23 September 2015Appointment of Emma Jane Thwaites as a director on 23 March 2015 (3 pages)
23 September 2015Appointment of Emma Jane Thwaites as a director on 23 March 2015 (3 pages)
7 September 2015Registration of charge 088295540001, created on 1 September 2015 (15 pages)
7 September 2015Registration of charge 088295540001, created on 1 September 2015 (15 pages)
7 September 2015Registration of charge 088295540001, created on 1 September 2015 (15 pages)
27 August 2015Resolutions
  • RES13 ‐ Appointment of directors 27/02/2015
(1 page)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 May 2015Appointment of John Francis Howarth as a director on 17 March 2015 (3 pages)
18 May 2015Appointment of John Francis Howarth as a director on 17 March 2015 (3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
17 April 2015Appointment of Clare Louise Curran as a director on 1 April 2015 (4 pages)
17 April 2015Appointment of Clare Louise Curran as a director on 1 April 2015 (4 pages)
17 April 2015Appointment of Clare Louise Curran as a director on 1 April 2015 (4 pages)
23 March 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
23 March 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
3 March 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (3 pages)
3 March 2015Previous accounting period shortened from 31 January 2015 to 31 August 2014 (3 pages)
27 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
27 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
27 January 2015Annual return made up to 2 January 2015 no member list (5 pages)
23 January 2014Appointment of John Robert Moreland as a director (2 pages)
23 January 2014Appointment of John Robert Moreland as a director (2 pages)
2 January 2014Incorporation (35 pages)
2 January 2014Incorporation
  • ANNOTATION Part Rectified the date of birth of the director on the IN01 was removedfrom the public register on 03/11/2015 as it was factually inaccurate or was derived from something factually inaccurate
(35 pages)
2 January 2014Incorporation
  • ANNOTATION Part Rectified the date of birth of the director on the IN01 was removedfrom the public register on 03/11/2015 as it was factually inaccurate or was derived from something factually inaccurate
(35 pages)