CHADWELL HEATH ACADEMY

Register to unlock more data on OkredoRegister

CHADWELL HEATH ACADEMY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07346826

Incorporation date

16/08/2010

Size

Full

Contacts

Registered address

Registered address

Christie Gardens, Chadwell Heath, Romford, Essex RM6 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2010)
dot icon21/04/2026
Full accounts made up to 2025-08-31
dot icon20/08/2025
Register inspection address has been changed from Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG England to Hcr Legal Llp 105 High Street Worcester Worcestershire WR1 2HW
dot icon20/08/2025
Director's details changed for Mr Paul Southcott on 2025-08-15
dot icon20/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon17/07/2025
Termination of appointment of Ghulam Humayun as a director on 2024-12-02
dot icon17/07/2025
Termination of appointment of Farzana Chowdhury as a director on 2025-02-04
dot icon27/05/2025
Full accounts made up to 2024-08-31
dot icon11/09/2024
Termination of appointment of Abdus Samad Hamid as a director on 2022-10-04
dot icon05/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon17/05/2024
Termination of appointment of Yasmeen Sattar as a director on 2024-02-13
dot icon09/05/2024
Full accounts made up to 2023-08-31
dot icon01/09/2023
Termination of appointment of Mark John Weight as a director on 2023-08-31
dot icon01/09/2023
Appointment of Richard John Poddington as a director on 2023-09-01
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon15/05/2023
Full accounts made up to 2022-08-31
dot icon13/12/2022
Withdrawal of a person with significant control statement on 2022-12-13
dot icon13/12/2022
Notification of Paul Southcott as a person with significant control on 2021-05-18
dot icon13/12/2022
Notification of Peter Michael Brewster as a person with significant control on 2021-05-18
dot icon13/12/2022
Notification of Dhirajlal Velji Shah as a person with significant control on 2021-05-18
dot icon12/12/2022
Withdrawal of a person with significant control statement on 2022-12-12
dot icon19/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon15/07/2022
Appointment of Mr Abdullah Shaheen Khan as a director on 2022-06-23
dot icon14/07/2022
Appointment of Mr Ghulam Humayun as a director on 2022-06-23
dot icon23/03/2022
Full accounts made up to 2021-08-31
dot icon23/11/2021
Appointment of Mr Stephen Nicholas Bull as a director on 2021-11-23
dot icon27/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon03/08/2021
Termination of appointment of Nicola Dionne Merry as a director on 2021-07-26
dot icon22/06/2021
Resolutions
dot icon22/06/2021
Memorandum and Articles of Association
dot icon07/04/2021
Full accounts made up to 2020-08-31
dot icon01/04/2021
Termination of appointment of Sarah Marks as a director on 2021-03-01
dot icon01/04/2021
Termination of appointment of Deloris King as a director on 2021-03-01
dot icon29/09/2020
Termination of appointment of Norman Ernest Abbott as a director on 2020-09-01
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon16/04/2020
Termination of appointment of Philip Terry as a director on 2020-03-30
dot icon03/03/2020
Full accounts made up to 2019-08-31
dot icon06/01/2020
Director's details changed for Mrs Nicola Dionne Merry on 2018-11-06
dot icon06/01/2020
Appointment of Mr Mark John Weight as a director on 2020-01-01
dot icon06/01/2020
Termination of appointment of Stephen Nicholas Bull as a director on 2019-12-31
dot icon04/10/2019
Appointment of Deloris King as a director on 2019-10-01
dot icon04/10/2019
Appointment of Sarah Marks as a director on 2019-10-01
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon20/08/2019
Register inspection address has been changed from C/O Humphries Kirk Llp 40 High West Street Dorchester Dorset DT1 1UR United Kingdom to Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
dot icon16/08/2019
Termination of appointment of Teresa Ann Banks as a director on 2019-07-15
dot icon04/01/2019
Full accounts made up to 2018-08-31
dot icon09/10/2018
Termination of appointment of James Johnson as a director on 2018-09-28
dot icon08/10/2018
Appointment of Mr Abdus Samad Hamid as a director on 2018-10-02
dot icon08/10/2018
Termination of appointment of Jamie Rupert Henderson as a director on 2018-09-28
dot icon23/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon23/08/2018
Director's details changed for Mr James Johnson on 2018-06-01
dot icon06/07/2018
Appointment of Ms Yasmeen Sattar as a director on 2018-06-26
dot icon03/07/2018
Termination of appointment of Prakashchandra Tulsida Sedani as a director on 2018-06-25
dot icon18/04/2018
Appointment of Mr Keith Edward Wilkinson as a director on 2018-03-27
dot icon29/01/2018
Resolutions
dot icon20/12/2017
Full accounts made up to 2017-08-31
dot icon03/11/2017
Termination of appointment of Edward Arthur Heath as a director on 2017-10-30
dot icon19/10/2017
Termination of appointment of Jill Naomi Chapman as a director on 2017-10-03
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Withdrawal of a person with significant control statement on 2017-07-11
dot icon30/12/2016
Full accounts made up to 2016-08-31
dot icon08/11/2016
Appointment of Mrs Farzana Chowdhury as a director on 2016-10-04
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/07/2016
Director's details changed for Peter Michael Brewster on 2016-03-01
dot icon27/07/2016
Director's details changed for Mr Edward Arthur Heath on 2016-04-01
dot icon27/07/2016
Director's details changed for Mr Jamie Rupert Henderson on 2016-07-27
dot icon08/01/2016
Appointment of Mr Stephen Nicholas Bull as a director on 2016-01-01
dot icon04/01/2016
Termination of appointment of Keith Edward Wilkinson as a director on 2015-12-31
dot icon23/12/2015
Full accounts made up to 2015-08-31
dot icon11/12/2015
Termination of appointment of Jennifer Mary Clarke as a director on 2015-11-24
dot icon12/11/2015
Termination of appointment of Neil John Crisp as a director on 2015-11-04
dot icon13/10/2015
Appointment of Mrs Teresa Ann Banks as a director on 2015-07-16
dot icon01/09/2015
Annual return made up to 2015-08-16 no member list
dot icon01/09/2015
Termination of appointment of John Joseph Moynagh as a director on 2015-02-28
dot icon12/01/2015
Full accounts made up to 2014-08-31
dot icon22/10/2014
Appointment of Mrs Nicola Dionne Merry as a director on 2014-09-29
dot icon22/10/2014
Appointment of Mr Jamie Rupert Henderson as a director on 2014-09-29
dot icon21/10/2014
Termination of appointment of David Thompson as a director on 2014-08-31
dot icon21/10/2014
Termination of appointment of Sandra Knight as a director on 2014-08-31
dot icon21/10/2014
Termination of appointment of Edwin Mbugua Kibathi as a director on 2014-08-31
dot icon21/10/2014
Termination of appointment of Aisha Bashir as a director on 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-16 no member list
dot icon28/01/2014
Termination of appointment of Trevor Richard Stockill as a director on 2013-11-27
dot icon09/01/2014
Appointment of Mr Philip Terry as a director on 2013-11-27
dot icon08/01/2014
Appointment of Mr Paul Southcott as a director on 2013-11-27
dot icon18/12/2013
Full accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-16 no member list
dot icon29/07/2013
Termination of appointment of Gary Peter Staight as a director on 2012-09-28
dot icon28/12/2012
Full accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-16 no member list
dot icon25/04/2012
Full accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-16 no member list
dot icon13/09/2011
Register(s) moved to registered inspection location
dot icon12/09/2011
Director's details changed for Gary Peter Straight on 2011-08-16
dot icon12/09/2011
Register inspection address has been changed
dot icon08/09/2011
Termination of appointment of Mary Gale Pitt as a director on 2011-07-15
dot icon09/09/2010
Appointment of Mr Edward Arthur Heath as a director
dot icon09/09/2010
Appointment of Edwin Mbugua Kibathi as a director
dot icon09/09/2010
Appointment of Aisha Bashir as a director
dot icon09/09/2010
Appointment of David Thompson as a director
dot icon09/09/2010
Appointment of Jill Naomi Chapman as a director
dot icon09/09/2010
Appointment of Mr James Johnson as a director
dot icon09/09/2010
Appointment of Prakashchandra Tulsida Sedani as a director
dot icon09/09/2010
Appointment of Norman Ernest Abbott as a director
dot icon09/09/2010
Appointment of Peter Michael Brewster as a director
dot icon09/09/2010
Appointment of Jennifer Mary Clarke as a director
dot icon09/09/2010
Appointment of Neil John Crisp as a director
dot icon09/09/2010
Appointment of Sandra Knight as a director
dot icon09/09/2010
Appointment of Mary Gale Pitt as a director
dot icon09/09/2010
Appointment of Gary Peter Straight as a director
dot icon09/09/2010
Appointment of Keith Edward Wilkinson as a director
dot icon16/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, James
Director
31/08/2010 - 28/09/2018
1
Thompson, David
Director
31/08/2010 - 31/08/2014
1
Humayun, Ghulam
Director
23/06/2022 - 02/12/2024
3
Heath, Edward Arthur
Director
31/08/2010 - 30/10/2017
2
Hamid, Abdus Samad
Director
02/10/2018 - 04/10/2022
17

Persons with Significant Control

3
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 CHADWELL HEATH ACADEMY

CHADWELL HEATH ACADEMY is an(a) Active company incorporated on 16/08/2010 with the registered office located at Christie Gardens, Chadwell Heath, Romford, Essex RM6 4RS. There are currently 7 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 CHADWELL HEATH ACADEMY?

toggle

CHADWELL HEATH ACADEMY is currently Active. It was registered on 16/08/2010 .

Where is CHADWELL HEATH ACADEMY located?

toggle

CHADWELL HEATH ACADEMY is registered at Christie Gardens, Chadwell Heath, Romford, Essex RM6 4RS.

What does CHADWELL HEATH ACADEMY do?

toggle

CHADWELL HEATH ACADEMY operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CHADWELL HEATH ACADEMY?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-08-31.