CASTLE VIEW ENTERPRISE ACADEMY

Register to unlock more data on OkredoRegister

CASTLE VIEW ENTERPRISE ACADEMY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06268570

Incorporation date

04/06/2007

Size

Full

Contacts

Registered address

Registered address

Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear SR5 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2007)
dot icon26/01/2026
Full accounts made up to 2025-08-31
dot icon08/12/2025
Appointment of Dr Michael Peter Alderson as a director on 2025-07-04
dot icon08/05/2025
Full accounts made up to 2024-08-31
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon11/04/2025
Termination of appointment of Barbara Joan Gubbins as a director on 2025-03-28
dot icon11/04/2025
Termination of appointment of Kieran Joseph Mclaughlin as a director on 2025-04-11
dot icon07/01/2025
Appointment of Ms Charlotte Wheatland as a director on 2024-12-13
dot icon12/09/2024
Notification of a person with significant control statement
dot icon02/09/2024
Termination of appointment of Janet Susan Bridges as a director on 2024-08-31
dot icon22/05/2024
Appointment of Ms Lisa Dunn as a director on 2024-03-22
dot icon22/05/2024
Cessation of Louise Hunter as a person with significant control on 2023-10-09
dot icon22/05/2024
Cessation of Heidi Mottram as a person with significant control on 2023-10-09
dot icon22/05/2024
Cessation of Richard William Peter Somerville as a person with significant control on 2023-10-09
dot icon22/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon26/03/2024
Termination of appointment of Dionne Ross as a director on 2024-03-26
dot icon19/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Statement of company's objects
dot icon29/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Resolutions
dot icon30/10/2023
Statement of company's objects
dot icon30/06/2023
Termination of appointment of Claire Lakeman as a director on 2023-06-13
dot icon01/06/2023
Previous accounting period extended from 2022-08-30 to 2022-08-31
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon23/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon09/02/2023
Group of companies' accounts made up to 2022-08-31
dot icon19/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon09/03/2022
Group of companies' accounts made up to 2021-08-31
dot icon23/12/2021
Notification of Richard Somerville as a person with significant control on 2021-12-10
dot icon23/12/2021
Cessation of Martin Parker as a person with significant control on 2021-12-10
dot icon23/08/2021
Appointment of Mrs Nicola Gudgion as a director on 2021-07-02
dot icon08/07/2021
Change of details for Ms Heidi Mottram as a person with significant control on 2021-07-08
dot icon08/07/2021
Director's details changed for Mrs Heidi Mottram on 2021-07-08
dot icon08/07/2021
Director's details changed for Claire Elizabeth Leighton on 2021-07-08
dot icon14/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon17/02/2021
Group of companies' accounts made up to 2020-08-31
dot icon04/01/2021
Appointment of Mrs Joanne Owens as a director on 2021-01-01
dot icon23/12/2020
Appointment of Mrs Claire Lakeman as a director on 2020-12-07
dot icon04/11/2020
Director's details changed for Mr Rene Koglbauer on 2020-10-16
dot icon16/10/2020
Appointment of Dr Elouise Leonard-Cross as a director on 2020-10-05
dot icon01/06/2020
Appointment of Ms Dionne Ross as a director on 2020-03-27
dot icon29/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon14/02/2020
Group of companies' accounts made up to 2019-08-31
dot icon12/02/2020
Termination of appointment of Lynn Perry as a director on 2020-02-10
dot icon20/01/2020
Termination of appointment of David Wooff as a director on 2020-01-20
dot icon11/06/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon10/12/2018
Appointment of Mr David Wooff as a director on 2018-12-07
dot icon02/10/2018
Termination of appointment of Lynne Mckenna as a director on 2018-10-01
dot icon30/08/2018
Appointment of Mr Rene Koglbauer as a director on 2018-06-12
dot icon21/08/2018
Appointment of Mr Kieran Joseph Mclaughlin as a director on 2018-07-05
dot icon29/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon22/01/2018
Appointment of Ms Barbara Joan Gubbins as a director on 2018-01-08
dot icon22/01/2018
Appointment of Dr Lynne Mckenna as a director on 2018-01-02
dot icon11/01/2018
Group of companies' accounts made up to 2017-08-31
dot icon21/12/2017
Termination of appointment of Ian George Neal as a director on 2017-12-08
dot icon02/11/2017
Notification of Martin Parker as a person with significant control on 2017-11-01
dot icon01/11/2017
Director's details changed for Mrs Louise Hunter on 2017-10-31
dot icon01/11/2017
Notification of Louise Hunter as a person with significant control on 2017-08-31
dot icon01/11/2017
Cessation of John Dennis Mowbray as a person with significant control on 2017-08-31
dot icon13/10/2017
Appointment of Mr Andrew Edward Radcliffe as a director on 2017-10-06
dot icon18/09/2017
Termination of appointment of John Dennis Mowbray as a director on 2017-08-31
dot icon31/08/2017
Director's details changed for Mr Aaron Michael Young on 2017-08-30
dot icon31/08/2017
Director's details changed for Professor Ian George Neal on 2017-08-30
dot icon31/08/2017
Director's details changed for Mr John Dennis Mowbray on 2017-08-30
dot icon31/08/2017
Director's details changed for Mrs Louise Hunter on 2017-08-30
dot icon25/06/2017
Director's details changed for Janet Susan Bridges on 2017-06-23
dot icon24/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon24/05/2017
Termination of appointment of Brian Manning as a director on 2017-04-28
dot icon24/05/2017
Appointment of Mr Richard John Hutton as a director on 2017-05-12
dot icon31/03/2017
Termination of appointment of Abby June Parkin as a director on 2017-02-03
dot icon16/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon28/11/2016
Director's details changed for Mr Michael Wooler on 2016-09-30
dot icon24/11/2016
Appointment of Miss Abby June Parkin as a director on 2016-07-01
dot icon18/10/2016
Appointment of Mr Aaron Michael Young as a director on 2016-09-30
dot icon10/06/2016
Annual return made up to 2016-05-07 no member list
dot icon21/04/2016
Appointment of Mr Philip James Walker Smith as a secretary on 2016-04-21
dot icon21/04/2016
Termination of appointment of Wendy Alder as a secretary on 2016-04-21
dot icon15/03/2016
Termination of appointment of Glen Davies as a director on 2016-03-11
dot icon12/02/2016
Group of companies' accounts made up to 2015-08-31
dot icon23/07/2015
Termination of appointment of Lee Carlin as a director on 2015-07-03
dot icon07/05/2015
Annual return made up to 2015-05-07 no member list
dot icon08/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon28/08/2014
Appointment of Mr Lee Carlin as a director on 2014-07-03
dot icon28/08/2014
Termination of appointment of Hilary Jane Armstrong as a director on 2014-07-03
dot icon07/05/2014
Annual return made up to 2014-04-08 no member list
dot icon07/05/2014
Director's details changed for Rt Hon Hilary Jane Armstrong on 2013-03-22
dot icon07/05/2014
Director's details changed for Claire Elizabeth Leighton on 2013-03-22
dot icon07/05/2014
Director's details changed for Mrs Lynn Perry on 2013-03-22
dot icon07/05/2014
Director's details changed for Mrs Heidi Mottram on 2013-03-22
dot icon01/05/2014
Appointment of Mr Michael Wooler as a director
dot icon24/04/2014
Appointment of Mr Glen Davies as a director
dot icon20/03/2014
Termination of appointment of John Oughton as a director
dot icon20/03/2014
Termination of appointment of Tom Foster as a director
dot icon14/02/2014
Group of companies' accounts made up to 2013-08-31
dot icon13/05/2013
Annual return made up to 2013-04-08
dot icon29/04/2013
Appointment of Wendy Alder as a secretary
dot icon29/04/2013
Registered office address changed from , Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ on 2013-04-29
dot icon29/04/2013
Termination of appointment of Martin Parker as a secretary
dot icon07/03/2013
Appointment of John Trevor Oughton as a director
dot icon21/02/2013
Group of companies' accounts made up to 2012-08-31
dot icon04/09/2012
Termination of appointment of Andrew White as a director
dot icon16/07/2012
Appointment of Ms Heidi Mottram as a director
dot icon19/06/2012
Annual return made up to 2012-06-04 no member list
dot icon13/04/2012
Appointment of Mrs Lynn Perry as a director
dot icon04/04/2012
Termination of appointment of John Cuthbert as a director
dot icon02/01/2012
Full accounts made up to 2011-08-31
dot icon06/06/2011
Annual return made up to 2011-06-04 no member list
dot icon26/05/2011
Termination of appointment of Niels Vinther as a director
dot icon12/05/2011
Appointment of Hilary Jane Armstrong as a director
dot icon04/05/2011
Appointment of Claire Elizabeth Leighton as a director
dot icon14/02/2011
Secretary's details changed for Martin Parker on 2011-02-01
dot icon05/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon16/07/2010
Annual return made up to 2010-06-04 no member list
dot icon16/07/2010
Director's details changed for Andrew Graeme White on 2010-06-04
dot icon16/07/2010
Director's details changed for Janet Susan Bridges on 2010-06-04
dot icon29/12/2009
Full accounts made up to 2009-08-31
dot icon28/08/2009
Director's change of particulars / tom foster / 26/08/2009
dot icon08/06/2009
Annual return made up to 04/06/09
dot icon01/04/2009
Full accounts made up to 2008-08-31
dot icon14/01/2009
Director appointed niels christian vinther
dot icon07/01/2009
Director's change of particulars / andrew white / 22/12/2008
dot icon24/12/2008
Accounting reference date extended from 31/03/2008 to 31/08/2008
dot icon15/12/2008
Director appointed professor ian george neal
dot icon06/10/2008
Director appointed andrew graema white
dot icon02/10/2008
Director appointed brian manning
dot icon12/06/2008
Memorandum and Articles of Association
dot icon07/06/2008
Certificate of change of name
dot icon04/06/2008
Annual return made up to 04/06/08
dot icon15/05/2008
Director appointed janet susan bridges
dot icon11/02/2008
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon15/11/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon04/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottram, Heidi
Director
06/07/2012 - Present
29
Hunter, Louise
Director
13/11/2007 - Present
10
Bridges, Janet Susan
Director
25/04/2008 - 31/08/2024
2
Mclaughlin, Kieran Joseph
Director
05/07/2018 - 11/04/2025
4
Hutton, Richard John
Director
12/05/2017 - Present
14

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE VIEW ENTERPRISE ACADEMY

CASTLE VIEW ENTERPRISE ACADEMY is an(a) Active company incorporated on 04/06/2007 with the registered office located at Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear SR5 3DX. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE VIEW ENTERPRISE ACADEMY?

toggle

CASTLE VIEW ENTERPRISE ACADEMY is currently Active. It was registered on 04/06/2007 .

Where is CASTLE VIEW ENTERPRISE ACADEMY located?

toggle

CASTLE VIEW ENTERPRISE ACADEMY is registered at Castle View Enterprise Academy, Cartwright Road, Sunderland, Tyne And Wear SR5 3DX.

What does CASTLE VIEW ENTERPRISE ACADEMY do?

toggle

CASTLE VIEW ENTERPRISE ACADEMY operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CASTLE VIEW ENTERPRISE ACADEMY?

toggle

The latest filing was on 26/01/2026: Full accounts made up to 2025-08-31.