GRACE ACADEMY

Address:
Sponne School, Brackley Road, Towcester, NN12 6DJ, England

GRACE ACADEMY is a business entity registered at Companies House, UK, with entity identifier is 04967658. The registration start date is November 18, 2003. The current status is Active.

Company Overview

Company Number 04967658
Company Name GRACE ACADEMY
Registered Address Sponne School
Brackley Road
Towcester
NN12 6DJ
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-11-18
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-12-10
Returns Last Update 2015-11-12
Confirmation Statement Due Date 2021-11-26
Confirmation Statement Last Update 2020-11-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85310 General secondary education

Office Location

Address SPONNE SCHOOL
BRACKLEY ROAD
Post Town TOWCESTER
Post Code NN12 6DJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
TOWCESTER LEARNING TRUST Sponne School, Brackley Road, Towcester, Northamptonshire, NN12 6DJ

Companies with the same post code

Entity Name Office Address
BAREFOOT PHOTOGRAPHICS LIMITED 56 Brackley Road, Towcester, NN12 6DJ, England
JUST FABRICATE LIMITED 122 Brackley Road, Towcester, NN12 6DJ, England
CORNERSTONE BUILDING & ELECTRICAL LTD 48 Brackley Road, Towcester, Northants., NN12 6DJ, United Kingdom
DEVINE INSTALLATION SERVICE REPAIR LIMITED Flat 5, 16 Brackley Road, Towcester, NN12 6DJ, England
SEJAT LTD 96 Brackley Road, Towcester, NN12 6DJ, United Kingdom
DINGER LTD 88 Brackley Road, Towcester, Northamptonshire, NN12 6DJ
SIMPLIFIED ACCOUNTING LIMITED 34 Brackley Road, Towcester, Northamptonshire, NN12 6DJ
TOVE LEARNING TRUST Brackley Road, Towcester, Northamptonshire, NN12 6DJ
R.S. FABRICATIONS (SILVERSTONE) LIMITED 2 Brackley Road, Towcester, Northamptonshire, NN12 6DJ
MCLAY-JAMES LIMITED 24 Brackley Road, Towcester, Northamptonshire, NN12 6DJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOXALL, Timothy Graham Kent Secretary (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, B46 1DL /
5 June 2006
British /
BAKER, Ian Paul Director (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, Uk, B46 1DL January 1959 /
14 March 2013
British /
United Kingdom
Lawyer
BOXALL, Timothy Graham Kent Director (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, B46 1DL January 1960 /
18 November 2003
British /
United Kingdom
Charity Head Of Finance
CHASE, Stephen Paul Director (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, B46 1DL September 1962 /
17 October 2014
British /
England
Director
EDMISTON, Robert Norman, Lord Director (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, B46 1DL October 1946 /
18 November 2003
British /
England
Company Chairman
EDMISTON, Tracie Jacqueline, Baroness Director (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, B46 1DL October 1963 /
18 November 2003
British /
United Kingdom
Charity Trustee
SPICER, Gary Paul Director (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, B46 1DL May 1962 /
12 June 2014
British /
England
Company Director
STALEY, Christine Ann Director (Active) The Pavilion, Manor Drive, Coleshill, West Midlands, B46 1DL July 1956 /
21 September 2016
British /
England
Education Consultant
CHASE, Stephen Paul Secretary (Resigned) 28 Tabbs Gardens, Kidderminster, Worcestershire, DY10 2DT /
18 November 2003
/
BAKER, Martin Richard Director (Resigned) The Pavilion, Manor Drive, Coleshill, West Midlands, Uk, B46 1DL April 1961 /
17 November 2011
British /
United Kingdom
Business Planning Manager
BENNETT, Terry James Director (Resigned) 237 Stourbridge Road, Catshill, Bromsgrove, Worcestershire, B61 0BH June 1947 /
18 November 2003
British /
United Kingdom
Charity Managing Director
CHASE, Stephen Paul Director (Resigned) 28 Tabbs Gardens, Kidderminster, Worcestershire, DY10 2DT September 1962 /
18 November 2003
British /
United Kingdom
Project Manager
EASON, Joseph Victor Director (Resigned) 249 Valley Road, Leamington Spa, Warwickshire, CV32 7UF August 1943 /
26 July 2005
British /
Consultant
HOWES, Nicholas John Director (Resigned) The Pavilion, Manor Drive, Coleshill, West Midlands, Uk, B46 1DL December 1974 /
14 March 2013
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town TOWCESTER
Post Code NN12 6DJ
SIC Code 85310 - General secondary education

Improve Information

Please provide details on GRACE ACADEMY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches