Company NameCastle Trust
Company StatusDissolved
Company Number08850163
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NameDelce Academy

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Karen Lesley White
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2014(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Toby Crayden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2018(4 years after company formation)
Appointment Duration5 years, 7 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Carey Dean Du Gray
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed10 October 2018(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2023)
RoleFundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameNicole Tamara Brosnan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 29 August 2023)
RoleFinance Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameAlexander Stuart Jackson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusClosed
Appointed17 January 2014(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameLois Banks
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameJulia Knight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleSchool Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMr Richard Malcolm King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameSusan Elizabeth Burt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMr Christopher Timothey Joseph McCann
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RolePoliceman
Country of ResidenceEngland
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameJane Elizabeth Hughes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMr Barry Frederick Hampton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameBryan Frost
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameCatherine Mary Kempster
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMrs Sarah Louise Baker-Pearce
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 11 April 2017)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMr Samuel John Calvert
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMr Christopher John Purchase
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 21 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lazonby Court
St.Leonards-On-Sea
TN38 0QP
Director NameMr Kim Donald Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2019)
RolePrincipal - Bradfields Academy
Country of ResidenceEngland
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMr Robert Edwin John Sanders
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 September 2018)
RoleDetective Constable
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameDavid Timothy Lynch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2019)
RoleSenior Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameGlenn Atkinson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2019)
RoleEducation/Schools' Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMiss Lisa Rose Roper
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2019)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDelce Academy The Tideway
Rochester
Kent
ME1 2NJ
Director NameMr John Charles McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.delceacademy.co.uk/

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£7,151,457
Net Worth£6,216,014
Cash£64,537
Current Liabilities£26,316

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Application to strike the company off the register (3 pages)
27 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
24 January 2023Termination of appointment of Karen Lesley White as a director on 31 August 2022 (1 page)
5 July 2022Registered 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 2022Accounts for a small company made up to 31 August 2021 (60 pages)
11 April 2022Appointment of Alexander Stuart Jackson as a director on 6 April 2022 (2 pages)
26 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
16 July 2021Full accounts made up to 31 August 2020 (60 pages)
22 June 2021Termination of appointment of Christopher John Purchase as a director on 21 June 2021 (1 page)
22 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
2 December 2020Notification of Anthony Wouters as a person with significant control on 1 October 2020 (2 pages)
2 December 2020Notification of James Edward Stringer as a person with significant control on 1 October 2020 (2 pages)
2 December 2020Notification of Helen Fletcher-Reilly as a person with significant control on 1 October 2020 (2 pages)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
12 August 2020Termination of appointment of John Charles Mcdonald as a director on 4 August 2020 (1 page)
4 March 2020Full accounts made up to 31 August 2019 (59 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 January 2020Register(s) moved to registered office address St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 November 2019Appointment of Nicole Tamara Brosnan as a director on 14 November 2019 (2 pages)
20 November 2019Registered 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 2019Termination of appointment of Lisa Rose Roper as a director on 14 November 2019 (1 page)
19 August 2019Termination of appointment of Samuel John Calvert as a director on 13 August 2019 (1 page)
11 June 2019Resolutions
  • RES13 ‐ Re-appoint member of company 23/05/2019
(1 page)
23 May 2019Director's details changed for Mr Samuel John Calvert on 22 May 2019 (2 pages)
10 April 2019Full accounts made up to 31 August 2018 (54 pages)
8 April 2019Termination of appointment of Kim Donald Johnson as a director on 5 April 2019 (1 page)
8 April 2019Termination of appointment of David Timothy Lynch as a director on 4 April 2019 (1 page)
6 March 2019Appointment of Mr John Charles Mcdonald as a director on 28 February 2019 (2 pages)
24 January 2019Resolutions
  • RES13 ‐ Re-app as member of the company 06/12/2018
(1 page)
21 January 2019Termination of appointment of Glenn Atkinson as a director on 17 January 2019 (1 page)
21 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
17 October 2018Appointment of Mr Carey Dean Du Gray as a director on 10 October 2018 (2 pages)
24 September 2018Termination of appointment of Robert Edwin John Sanders as a director on 18 September 2018 (1 page)
2 August 2018Termination of appointment of Richard Malcolm King as a director on 31 July 2018 (1 page)
27 July 2018Appointment of Lisa Rose Roper as a director on 18 July 2018 (2 pages)
12 July 2018Resolutions
  • RES13 ‐ Re appoint directors 26/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 June 2018Termination of appointment of Julia Knight as a director on 26 April 2018 (1 page)
27 April 2018Full accounts made up to 31 August 2017 (52 pages)
19 March 2018Resolutions
  • RES13 ‐ Co business 07/03/2018
(3 pages)
30 January 2018Appointment of Toby Crayden as a director on 18 January 2018 (2 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 January 2018Register 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 2018Register(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 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
22 November 2017Notification of a person with significant control statement (2 pages)
22 November 2017Notification of a person with significant control statement (2 pages)
22 November 2017Withdrawal of a person with significant control statement on 22 November 2017 (2 pages)
13 October 2017Appointment of Glenn Atkinson as a director on 6 October 2017 (2 pages)
13 October 2017Appointment of Glenn Atkinson as a director on 6 October 2017 (2 pages)
15 September 2017Termination of appointment of Susan Elizabeth Burt as a director on 6 September 2017 (1 page)
15 September 2017Termination of appointment of Susan Elizabeth Burt as a director on 6 September 2017 (1 page)
23 June 2017Appointment of David Timothy Lynch as a director on 8 June 2017 (2 pages)
23 June 2017Appointment of David Timothy Lynch as a director on 8 June 2017 (2 pages)
8 June 2017Termination of appointment of Catherine Mary Kempster as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Catherine Mary Kempster as a director on 31 May 2017 (1 page)
9 May 2017Full accounts made up to 31 August 2016 (46 pages)
9 May 2017Full accounts made up to 31 August 2016 (46 pages)
20 April 2017Termination of appointment of Sarah Louise Baker-Pearce as a director on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Sarah Louise Baker-Pearce as a director on 11 April 2017 (1 page)
9 March 2017Termination of appointment of Jane Elizabeth Hughes as a director on 8 March 2017 (1 page)
9 March 2017Termination of appointment of Jane Elizabeth Hughes as a director on 8 March 2017 (1 page)
27 February 2017Termination of appointment of Christopher Timothey Joseph Mccann as a director on 23 February 2017 (1 page)
27 February 2017Termination of appointment of Christopher Timothey Joseph Mccann as a director on 23 February 2017 (1 page)
27 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 November 2016Resolutions
  • RES13 ‐ Appointments 15/09/2015
(3 pages)
17 November 2016Resolutions
  • RES13 ‐ Appointments 15/09/2015
(3 pages)
10 November 2016Appointment of Kim Donald Johnson as a director on 9 May 2016 (2 pages)
10 November 2016Appointment of Kim Donald Johnson as a director on 9 May 2016 (2 pages)
9 November 2016Appointment of Mr Robert Edwin John Sanders as a director on 1 September 2016 (2 pages)
9 November 2016Appointment of Mr Robert Edwin John Sanders as a director on 1 September 2016 (2 pages)
10 May 2016Full accounts made up to 31 August 2015 (42 pages)
10 May 2016Full accounts made up to 31 August 2015 (42 pages)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
25 January 2016Annual return made up to 17 January 2016 no member list (8 pages)
25 January 2016Annual return made up to 17 January 2016 no member list (8 pages)
16 April 2015Full accounts made up to 31 August 2014 (42 pages)
16 April 2015Full accounts made up to 31 August 2014 (42 pages)
10 April 2015Appointment of Christopher John Purchase as a director on 12 February 2015 (2 pages)
10 April 2015Appointment of Christopher John Purchase as a director on 12 February 2015 (2 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 March 2015Change of name notice (2 pages)
5 March 2015Company name changed delce academy\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
5 March 2015NE01 (2 pages)
5 March 2015Company name changed delce academy\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
5 March 2015Change of name notice (2 pages)
5 March 2015NE01 (2 pages)
23 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for barry frederick hampton
(4 pages)
23 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for barry frederick hampton
(4 pages)
6 February 2015Termination of appointment of Barry Frederick Hampton as a director on 1 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2015
(2 pages)
6 February 2015Termination of appointment of Barry Frederick Hampton as a director on 1 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2015
(2 pages)
6 February 2015Termination of appointment of Barry Frederick Hampton as a director on 1 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2015
(2 pages)
4 February 2015Annual return made up to 17 January 2015 no member list (7 pages)
4 February 2015Annual return made up to 17 January 2015 no member list (7 pages)
24 November 2014Appointment of Samuel Calvert as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Samuel Calvert as a director on 20 November 2014 (2 pages)
4 July 2014Termination of appointment of Bryan Frost as a director (1 page)
4 July 2014Termination of appointment of Bryan Frost as a director (1 page)
3 April 2014Appointment of Catherine Mary Kempster as a director (2 pages)
3 April 2014Appointment of Catherine Mary Kempster as a director (2 pages)
3 April 2014Appointment of Mrs Sarah Louise Baker-Pearce as a director (2 pages)
3 April 2014Appointment of Mrs Sarah Louise Baker-Pearce as a director (2 pages)
14 February 2014Termination of appointment of Lois Banks as a director (1 page)
14 February 2014Termination of appointment of Lois Banks as a director (1 page)
24 January 2014Register(s) moved to registered inspection location (1 page)
24 January 2014Register inspection address has been changed (1 page)
24 January 2014Register(s) moved to registered inspection location (1 page)
24 January 2014Register inspection address has been changed (1 page)
23 January 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
23 January 2014Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
17 January 2014Incorporation (37 pages)
17 January 2014Incorporation (37 pages)