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 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 |
SIC Code | Industry |
---|---|
85310 | General secondary education |
Address |
SPONNE SCHOOL BRACKLEY ROAD |
Post Town | TOWCESTER |
Post Code | NN12 6DJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
TOWCESTER LEARNING TRUST | Sponne School, Brackley Road, Towcester, Northamptonshire, NN12 6DJ |
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 |
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 |
Post Town | TOWCESTER |
Post Code | NN12 6DJ |
SIC Code | 85310 - General secondary education |
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.