CITY ACADEMY NORWICH

Register to unlock more data on OkredoRegister

CITY ACADEMY NORWICH

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06934137

Incorporation date

15/06/2009

Size

Small

Contacts

Registered address

Registered address

299 Bluebell Road, Norwich NR4 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon09/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon20/02/2023
First Gazette notice for voluntary strike-off
dot icon07/02/2023
Application to strike the company off the register
dot icon06/02/2023
Accounts for a small company made up to 2022-08-31
dot icon24/08/2022
Appointment of Miss Jenny Comber as a director on 2022-04-20
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/07/2022
Termination of appointment of Thomas Hector Guardi as a director on 2022-04-20
dot icon08/07/2022
Termination of appointment of Paul James Collin as a director on 2022-04-19
dot icon04/02/2022
Appointment of Miss Emma Jayne Leadbetter as a director on 2022-01-17
dot icon27/01/2022
Accounts for a small company made up to 2021-08-31
dot icon17/01/2022
Termination of appointment of Claire Suzanne Delaney as a director on 2022-01-14
dot icon17/01/2022
Termination of appointment of Helen Rachel Plowman as a director on 2021-12-31
dot icon28/11/2021
Appointment of Ms Helen Aitken as a director on 2021-09-01
dot icon30/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon14/06/2021
Director's details changed for Mr Nicholas Vladimir Vitkovitch on 2021-06-11
dot icon25/05/2021
Termination of appointment of Mark David Anderson as a director on 2021-04-12
dot icon25/05/2021
Director's details changed for Miss Stefanie Lauren Copsey on 2021-05-24
dot icon29/03/2021
Appointment of Mr Nicholas Vladimir Vitkovitch as a director on 2021-03-29
dot icon29/03/2021
Termination of appointment of Katrina Lillian Webster as a director on 2021-03-26
dot icon24/02/2021
Appointment of Mr Thomas Hector Guardi as a director on 2021-02-22
dot icon07/01/2021
Accounts for a small company made up to 2020-08-31
dot icon17/11/2020
Termination of appointment of Zelda Charmaine Rolfe as a director on 2020-10-15
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon07/02/2020
Accounts for a small company made up to 2019-08-31
dot icon02/10/2019
Director's details changed for Mr Mark David Anderson on 2019-09-23
dot icon25/09/2019
Termination of appointment of Rachel Kate Crickmore as a director on 2019-09-23
dot icon28/06/2019
Register inspection address has been changed from City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP England to City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP
dot icon28/06/2019
Register inspection address has been changed from City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP England to City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP
dot icon28/06/2019
Register inspection address has been changed from Thetford Building City College Norwich Ipswich Road Norwich Norfolk NR2 2LJ England to City Academy Norwich, 299 Bluebell Road Norwich NR4 7LP
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/06/2019
Notification of Robert Brookes Kearsley as a person with significant control on 2018-07-19
dot icon27/06/2019
Notification of Raymond Joseph Morton as a person with significant control on 2018-07-19
dot icon27/06/2019
Notification of Neil David Strowger as a person with significant control on 2018-07-19
dot icon27/06/2019
Withdrawal of a person with significant control statement on 2019-06-27
dot icon07/06/2019
Appointment of Rev Carol Sandra Pritchard as a director on 2019-05-23
dot icon05/06/2019
Termination of appointment of Paul Kennedy Mccann as a director on 2019-05-23
dot icon21/05/2019
Appointment of Mrs Christine Brown as a director on 2019-05-07
dot icon19/03/2019
Appointment of Mrs Katrina Lillian Webster as a director on 2019-03-11
dot icon13/03/2019
Appointment of Mrs Helen Rachel Plowman as a director on 2019-03-11
dot icon13/03/2019
Appointment of Miss Claire Suzanne Delaney as a director on 2019-03-11
dot icon22/01/2019
Appointment of Miss Stefanie Lauren Copsey as a director on 2019-01-21
dot icon10/01/2019
Full accounts made up to 2018-08-31
dot icon11/12/2018
Appointment of Mrs Zelda Charmaine Rolfe as a director on 2018-09-24
dot icon23/10/2018
Appointment of Mr Paul James Collin as a director on 2018-10-10
dot icon03/10/2018
Appointment of Ms Maureen Elizabeth Clasby as a director on 2018-09-24
dot icon03/10/2018
Director's details changed for Mr Mark David Anderson on 2018-09-17
dot icon03/10/2018
Appointment of Mr Paul Kennedy Mccann as a director on 2018-09-17
dot icon03/10/2018
Appointment of Mr Mark David Anderson as a director on 2018-09-17
dot icon03/10/2018
Termination of appointment of Mary Teresa Sparrow as a director on 2018-09-30
dot icon07/08/2018
Resolutions
dot icon20/07/2018
Appointment of Mrs Rachel Kate Crickmore as a director on 2016-03-24
dot icon20/07/2018
Termination of appointment of Christopher John Rowe as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Richard Norman Proctor as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Judith Cecile Leggett as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Steffan Daniel Griffiths as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Nicholas Farrow as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Rachel Kate Crickmore as a director on 2018-07-18
dot icon20/07/2018
Termination of appointment of Louise Eleanor Bohn as a director on 2018-07-18
dot icon20/07/2018
Registered office address changed from C/O C/O, Norwich City College of Further and Higher Education Norwich City College of Further and Higher Education Ipswich Road Norwich Norfolk NR2 2LJ to 299 Bluebell Road Norwich NR4 7LP on 2018-07-20
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/02/2018
Register inspection address has been changed from St Andrews House St Andrews Street Norwich England NR2 4TP England to Thetford Building City College Norwich Ipswich Road Norwich Norfolk NR2 2LJ
dot icon13/02/2018
Register(s) moved to registered inspection location St Andrews House St Andrews Street Norwich England NR2 4TP
dot icon03/01/2018
Full accounts made up to 2017-08-31
dot icon22/12/2017
Appointment of Mr Richard Norman Proctor as a director on 2017-12-11
dot icon21/12/2017
Termination of appointment of Richard Geoffrey Palmer as a director on 2017-12-11
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/01/2017
Full accounts made up to 2016-08-31
dot icon05/12/2016
Termination of appointment of Owen Frank Reeve as a director on 2016-07-04
dot icon17/06/2016
Annual return made up to 2016-06-15 no member list
dot icon06/06/2016
Appointment of Mrs Rachel Kate Crickmore as a director on 2016-03-24
dot icon08/03/2016
Full accounts made up to 2015-08-31
dot icon23/12/2015
Termination of appointment of Brian Gerard Mccarthy as a director on 2015-10-12
dot icon23/12/2015
Termination of appointment of Tom Storey as a director on 2015-11-01
dot icon23/12/2015
Termination of appointment of Kirsty Elize Bray as a director on 2015-12-04
dot icon23/12/2015
Termination of appointment of David Anthony Hall as a secretary on 2015-12-23
dot icon29/07/2015
Annual return made up to 2015-06-15 no member list
dot icon12/04/2015
Full accounts made up to 2014-08-31
dot icon27/02/2015
Appointment of Mrs Mary Teresa Sparrow as a director on 2015-01-01
dot icon16/02/2015
Termination of appointment of David Noel Brunton as a director on 2014-12-31
dot icon19/12/2014
Appointment of Mr Brian Gerard Mccarthy as a director on 2014-11-21
dot icon19/12/2014
Appointment of Kirsty Elize Bray as a director on 2014-11-21
dot icon04/11/2014
Termination of appointment of a director
dot icon04/11/2014
Termination of appointment of Michelle Mai Raper as a director on 2014-10-06
dot icon04/11/2014
Termination of appointment of Paul George Edward Hann as a director on 2014-09-08
dot icon04/11/2014
Termination of appointment of Antony John Howell as a director on 2014-09-13
dot icon06/08/2014
Termination of appointment of Davina Louise Tanner as a director on 2014-06-22
dot icon30/06/2014
Appointment of Mr Tom Storey as a director
dot icon30/06/2014
Termination of appointment of Charlotte Land as a director
dot icon17/06/2014
Annual return made up to 2014-06-15 no member list
dot icon06/05/2014
Full accounts made up to 2013-08-31
dot icon17/01/2014
Register(s) moved to registered inspection location
dot icon17/01/2014
Register inspection address has been changed
dot icon13/11/2013
Appointment of Mr Christopher John Rowe as a director
dot icon13/11/2013
Termination of appointment of Corrienne Peasgood as a director
dot icon13/11/2013
Appointment of Mr Richard Geoffrey Palmer as a director
dot icon07/08/2013
Termination of appointment of Francesca Parsons as a director
dot icon27/06/2013
Annual return made up to 2013-06-15 no member list
dot icon13/05/2013
Miscellaneous
dot icon25/02/2013
Termination of appointment of Sandy Sankar as a director
dot icon04/01/2013
Appointment of Mrs Michelle Mai Raper as a director
dot icon04/01/2013
Appointment of Dr Paul George Edward Hann as a director
dot icon27/12/2012
Resolutions
dot icon21/12/2012
Full accounts made up to 2012-08-31
dot icon19/12/2012
Termination of appointment of Paul Hill as a director
dot icon05/10/2012
Appointment of Mr Antony Howell as a director
dot icon05/10/2012
Termination of appointment of Richard Palmer as a director
dot icon19/09/2012
Director's details changed for Mrs Corrienne Peasgood on 2012-09-03
dot icon27/07/2012
Termination of appointment of Brian Mccarthy as a director
dot icon27/07/2012
Termination of appointment of Bryony Falkus as a director
dot icon27/07/2012
Appointment of Owen Frank Reeve as a director
dot icon27/07/2012
Appointment of Mrs Corrienne Peasgood as a director
dot icon25/07/2012
Appointment of Sandy Sankar as a director
dot icon25/07/2012
Appointment of Paul John Hill as a director
dot icon25/07/2012
Appointment of William Gordon Boyd as a director
dot icon06/07/2012
Annual return made up to 2012-06-15 no member list
dot icon06/07/2012
Director's details changed for Bryony Jane Falkus on 2012-06-01
dot icon05/07/2012
Termination of appointment of Peter Womack as a director
dot icon26/04/2012
Termination of appointment of Simon Coward as a director
dot icon27/03/2012
Termination of appointment of Susan Shepheard as a director
dot icon27/03/2012
Termination of appointment of Frederick Corbett as a director
dot icon02/03/2012
Appointment of Mrs Judith Cecile Leggett as a director
dot icon07/02/2012
Full accounts made up to 2011-08-31
dot icon07/10/2011
Appointment of Mr Steffan Daniel Griffiths as a director
dot icon06/10/2011
Termination of appointment of Mervyn Scutter as a director
dot icon21/09/2011
Termination of appointment of James Hawkins as a director
dot icon04/07/2011
Annual return made up to 2011-06-15 no member list
dot icon02/06/2011
Appointment of Mr David Anthony Hall as a secretary
dot icon01/06/2011
Termination of appointment of John Brydon as a secretary
dot icon03/05/2011
Director's details changed for Ms Davina Tanner on 2011-04-01
dot icon03/05/2011
Director's details changed for Dr Louise Eleanor Bohn on 2011-05-01
dot icon01/03/2011
Full accounts made up to 2010-08-31
dot icon20/12/2010
Appointment of Mr Mervyn John Scutter as a director
dot icon07/12/2010
Director's details changed for Mr Richard Geoffrey Palmer on 2010-12-07
dot icon17/09/2010
Appointment of Professor Peter Womack as a director
dot icon17/09/2010
Appointment of Mr Brian Gerard Mccarthy as a director
dot icon27/08/2010
Appointment of Ms Davina Tanner as a director
dot icon24/08/2010
Appointment of Mr Frederick Joseph Corbett as a director
dot icon24/08/2010
Appointment of Mrs Susan Shepheard as a director
dot icon23/08/2010
Appointment of Mr James Bruce Hawkins as a director
dot icon23/08/2010
Termination of appointment of Simon Coward as a director
dot icon09/08/2010
Appointment of Mrs Charlotte Louise Land as a director
dot icon09/08/2010
Appointment of Mr Simon Coward as a director
dot icon09/08/2010
Appointment of Mr Simon Coward as a director
dot icon06/08/2010
Appointment of Ms Francessca Vivica Parsons as a director
dot icon04/08/2010
Appointment of Mr David Noel Brunton as a director
dot icon03/08/2010
Appointment of Dr Louise Eleanor Bohn as a director
dot icon03/08/2010
Appointment of Mr Nicholas Farrow as a director
dot icon03/08/2010
Termination of appointment of Edward Lyon-Dalberg-Acton as a director
dot icon02/07/2010
Annual return made up to 2010-06-15 no member list
dot icon02/07/2010
Director's details changed for Bryony Jane Falkus on 2010-06-15
dot icon28/05/2010
Current accounting period extended from 2010-06-30 to 2010-08-31
dot icon22/10/2009
Director's details changed for Professor Edward David Joseph Lyon-Dalberg-Acton on 2009-10-22
dot icon12/08/2009
Secretary appointed john michael brydon
dot icon12/08/2009
Director appointed professor edward david joseph lyon-dalberg-acton
dot icon12/08/2009
Director appointed bryony jane falkus
dot icon15/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Richard Norman
Director
11/12/2017 - 18/07/2018
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY ACADEMY NORWICH

CITY ACADEMY NORWICH is an(a) Dissolved company incorporated on 15/06/2009 with the registered office located at 299 Bluebell Road, Norwich NR4 7LP. There is currently no 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 CITY ACADEMY NORWICH?

toggle

CITY ACADEMY NORWICH is currently Dissolved. It was registered on 15/06/2009 and dissolved on 09/05/2023.

Where is CITY ACADEMY NORWICH located?

toggle

CITY ACADEMY NORWICH is registered at 299 Bluebell Road, Norwich NR4 7LP.

What does CITY ACADEMY NORWICH do?

toggle

CITY ACADEMY NORWICH operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CITY ACADEMY NORWICH?

toggle

The latest filing was on 09/05/2023: Final Gazette dissolved via voluntary strike-off.