Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Mr Toby Crayden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(4 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Carey Dean Du Gray |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 10 October 2018(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 August 2023) |
Role | Fundraising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Nicole Tamara Brosnan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 August 2023) |
Role | Finance Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Alexander Stuart Jackson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 August 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Lois Banks |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Julia Knight |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | School Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mr Richard Malcolm King |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Susan Elizabeth Burt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mr Christopher Timothey Joseph McCann |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Jane Elizabeth Hughes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Home Maker |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mr Barry Frederick Hampton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Bryan Frost |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Catherine Mary Kempster |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mrs Sarah Louise Baker-Pearce |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 11 April 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mr Samuel John Calvert |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mr Christopher John Purchase |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Lazonby Court St.Leonards-On-Sea TN38 0QP |
Director Name | Mr Kim Donald Johnson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2019) |
Role | Principal - Bradfields Academy |
Country of Residence | England |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mr Robert Edwin John Sanders |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2018) |
Role | Detective Constable |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | David Timothy Lynch |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2019) |
Role | Senior Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Glenn Atkinson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2019) |
Role | Education/Schools' Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Miss Lisa Rose Roper |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2019) |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | Delce Academy The Tideway Rochester Kent ME1 2NJ |
Director Name | Mr John Charles McDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.delceacademy.co.uk/ |
---|
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,151,457 |
Net Worth | £6,216,014 |
Cash | £64,537 |
Current Liabilities | £26,316 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2023 | Application to strike the company off the register (3 pages) |
27 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Karen Lesley White as a director on 31 August 2022 (1 page) |
5 July 2022 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page) |
18 May 2022 | Accounts for a small company made up to 31 August 2021 (60 pages) |
11 April 2022 | Appointment of Alexander Stuart Jackson as a director on 6 April 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 31 August 2020 (60 pages) |
22 June 2021 | Termination of appointment of Christopher John Purchase as a director on 21 June 2021 (1 page) |
22 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
2 December 2020 | Notification of Anthony Wouters as a person with significant control on 1 October 2020 (2 pages) |
2 December 2020 | Notification of James Edward Stringer as a person with significant control on 1 October 2020 (2 pages) |
2 December 2020 | Notification of Helen Fletcher-Reilly as a person with significant control on 1 October 2020 (2 pages) |
1 December 2020 | Withdrawal of a person with significant control statement on 1 December 2020 (2 pages) |
12 August 2020 | Termination of appointment of John Charles Mcdonald as a director on 4 August 2020 (1 page) |
4 March 2020 | Full accounts made up to 31 August 2019 (59 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
16 January 2020 | Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 November 2019 | Appointment of Nicole Tamara Brosnan as a director on 14 November 2019 (2 pages) |
20 November 2019 | Registered office address changed from Delce Academy the Tideway Rochester Kent ME1 2NJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Lisa Rose Roper as a director on 14 November 2019 (1 page) |
19 August 2019 | Termination of appointment of Samuel John Calvert as a director on 13 August 2019 (1 page) |
11 June 2019 | Resolutions
|
23 May 2019 | Director's details changed for Mr Samuel John Calvert on 22 May 2019 (2 pages) |
10 April 2019 | Full accounts made up to 31 August 2018 (54 pages) |
8 April 2019 | Termination of appointment of Kim Donald Johnson as a director on 5 April 2019 (1 page) |
8 April 2019 | Termination of appointment of David Timothy Lynch as a director on 4 April 2019 (1 page) |
6 March 2019 | Appointment of Mr John Charles Mcdonald as a director on 28 February 2019 (2 pages) |
24 January 2019 | Resolutions
|
21 January 2019 | Termination of appointment of Glenn Atkinson as a director on 17 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 October 2018 | Appointment of Mr Carey Dean Du Gray as a director on 10 October 2018 (2 pages) |
24 September 2018 | Termination of appointment of Robert Edwin John Sanders as a director on 18 September 2018 (1 page) |
2 August 2018 | Termination of appointment of Richard Malcolm King as a director on 31 July 2018 (1 page) |
27 July 2018 | Appointment of Lisa Rose Roper as a director on 18 July 2018 (2 pages) |
12 July 2018 | Resolutions
|
7 June 2018 | Termination of appointment of Julia Knight as a director on 26 April 2018 (1 page) |
27 April 2018 | Full accounts made up to 31 August 2017 (52 pages) |
19 March 2018 | Resolutions
|
30 January 2018 | Appointment of Toby Crayden as a director on 18 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 January 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
19 January 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
22 November 2017 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
13 October 2017 | Appointment of Glenn Atkinson as a director on 6 October 2017 (2 pages) |
13 October 2017 | Appointment of Glenn Atkinson as a director on 6 October 2017 (2 pages) |
15 September 2017 | Termination of appointment of Susan Elizabeth Burt as a director on 6 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Susan Elizabeth Burt as a director on 6 September 2017 (1 page) |
23 June 2017 | Appointment of David Timothy Lynch as a director on 8 June 2017 (2 pages) |
23 June 2017 | Appointment of David Timothy Lynch as a director on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Catherine Mary Kempster as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Catherine Mary Kempster as a director on 31 May 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 August 2016 (46 pages) |
9 May 2017 | Full accounts made up to 31 August 2016 (46 pages) |
20 April 2017 | Termination of appointment of Sarah Louise Baker-Pearce as a director on 11 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Sarah Louise Baker-Pearce as a director on 11 April 2017 (1 page) |
9 March 2017 | Termination of appointment of Jane Elizabeth Hughes as a director on 8 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Jane Elizabeth Hughes as a director on 8 March 2017 (1 page) |
27 February 2017 | Termination of appointment of Christopher Timothey Joseph Mccann as a director on 23 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Christopher Timothey Joseph Mccann as a director on 23 February 2017 (1 page) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
10 November 2016 | Appointment of Kim Donald Johnson as a director on 9 May 2016 (2 pages) |
10 November 2016 | Appointment of Kim Donald Johnson as a director on 9 May 2016 (2 pages) |
9 November 2016 | Appointment of Mr Robert Edwin John Sanders as a director on 1 September 2016 (2 pages) |
9 November 2016 | Appointment of Mr Robert Edwin John Sanders as a director on 1 September 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (42 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (42 pages) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
24 February 2016 | Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page) |
25 January 2016 | Annual return made up to 17 January 2016 no member list (8 pages) |
25 January 2016 | Annual return made up to 17 January 2016 no member list (8 pages) |
16 April 2015 | Full accounts made up to 31 August 2014 (42 pages) |
16 April 2015 | Full accounts made up to 31 August 2014 (42 pages) |
10 April 2015 | Appointment of Christopher John Purchase as a director on 12 February 2015 (2 pages) |
10 April 2015 | Appointment of Christopher John Purchase as a director on 12 February 2015 (2 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
5 March 2015 | Change of name notice (2 pages) |
5 March 2015 | Company name changed delce academy\certificate issued on 05/03/15
|
5 March 2015 | NE01 (2 pages) |
5 March 2015 | Company name changed delce academy\certificate issued on 05/03/15
|
5 March 2015 | Change of name notice (2 pages) |
5 March 2015 | NE01 (2 pages) |
23 February 2015 | Second filing of TM01 previously delivered to Companies House
|
23 February 2015 | Second filing of TM01 previously delivered to Companies House
|
6 February 2015 | Termination of appointment of Barry Frederick Hampton as a director on 1 January 2015
|
6 February 2015 | Termination of appointment of Barry Frederick Hampton as a director on 1 January 2015
|
6 February 2015 | Termination of appointment of Barry Frederick Hampton as a director on 1 January 2015
|
4 February 2015 | Annual return made up to 17 January 2015 no member list (7 pages) |
4 February 2015 | Annual return made up to 17 January 2015 no member list (7 pages) |
24 November 2014 | Appointment of Samuel Calvert as a director on 20 November 2014 (2 pages) |
24 November 2014 | Appointment of Samuel Calvert as a director on 20 November 2014 (2 pages) |
4 July 2014 | Termination of appointment of Bryan Frost as a director (1 page) |
4 July 2014 | Termination of appointment of Bryan Frost as a director (1 page) |
3 April 2014 | Appointment of Catherine Mary Kempster as a director (2 pages) |
3 April 2014 | Appointment of Catherine Mary Kempster as a director (2 pages) |
3 April 2014 | Appointment of Mrs Sarah Louise Baker-Pearce as a director (2 pages) |
3 April 2014 | Appointment of Mrs Sarah Louise Baker-Pearce as a director (2 pages) |
14 February 2014 | Termination of appointment of Lois Banks as a director (1 page) |
14 February 2014 | Termination of appointment of Lois Banks as a director (1 page) |
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
24 January 2014 | Register inspection address has been changed (1 page) |
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
24 January 2014 | Register inspection address has been changed (1 page) |
23 January 2014 | Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
23 January 2014 | Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
17 January 2014 | Incorporation (37 pages) |
17 January 2014 | Incorporation (37 pages) |