HASSENBROOK ACADEMY TRUST

Register to unlock more data on OkredoRegister

HASSENBROOK ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07712779

Incorporation date

20/07/2011

Size

Full

Contacts

Registered address

Registered address

Gable Hall School Southend Road, Corringham, Stanford-Le-Hope, Essex SS17 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2011)
dot icon26/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/11/2018
Voluntary strike-off action has been suspended
dot icon02/10/2018
First Gazette notice for voluntary strike-off
dot icon11/09/2018
Voluntary strike-off action has been suspended
dot icon10/09/2018
Application to strike the company off the register
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon13/06/2018
Termination of appointment of Claire Jarrold as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Johanne Clare Hayes as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Matthew Wildish as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Akintunde Oluwaleimu as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Jean Hilda Jones as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Natalie Greenfield as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Lynsey Bayford as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Philip James Burr as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Joanne Desmond as a director on 2018-06-13
dot icon13/06/2018
Termination of appointment of Ian James Macaulay Frood as a director on 2018-06-13
dot icon02/10/2017
Withdrawal of a person with significant control statement on 2017-10-02
dot icon02/10/2017
Registered office address changed from Hassenbrook Academy Hassenbrook Road Stanford-Le-Hope Essex SS17 0NS to Gable Hall School Southend Road Corringham Stanford-Le-Hope Essex SS17 8JT on 2017-10-02
dot icon02/10/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon02/10/2017
Appointment of Mr Steve Nash as a director on 2017-10-02
dot icon02/10/2017
Termination of appointment of Toni Kenton as a secretary on 2017-10-02
dot icon02/10/2017
Appointment of Mr Des Shillingford as a secretary on 2017-10-02
dot icon02/10/2017
Notification of a person with significant control statement
dot icon02/10/2017
Withdrawal of a person with significant control statement on 2017-10-02
dot icon17/05/2017
Auditor's resignation
dot icon07/02/2017
Full accounts made up to 2016-08-31
dot icon16/09/2016
Termination of appointment of Stuart John Cameron as a director on 2016-09-10
dot icon02/09/2016
Termination of appointment of Michelle Jayne Bamber as a director on 2016-08-31
dot icon22/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/07/2016
Termination of appointment of Edward John Kelvin Jones as a director on 2016-06-30
dot icon05/02/2016
Termination of appointment of Victoria Isobel Tobin as a director on 2016-02-01
dot icon09/01/2016
Full accounts made up to 2015-08-31
dot icon15/10/2015
Termination of appointment of Philip Grewock as a director on 2015-10-14
dot icon16/08/2015
Annual return made up to 2015-07-20 no member list
dot icon16/08/2015
Termination of appointment of Cindy Jane Johnson as a director on 2015-02-05
dot icon16/08/2015
Termination of appointment of Cindy Jane Johnson as a director on 2015-02-05
dot icon19/05/2015
Appointment of Mr Matthew Wildish as a director on 2015-04-13
dot icon19/05/2015
Appointment of Mrs Natalie Greenfield as a director on 2015-05-05
dot icon21/04/2015
Termination of appointment of Christine Valerie Forecast as a director on 2015-04-07
dot icon09/03/2015
Appointment of Lynsey Bayford as a director on 2015-02-26
dot icon09/03/2015
Termination of appointment of Colin Flynn as a director on 2015-02-23
dot icon09/01/2015
Full accounts made up to 2014-08-31
dot icon15/10/2014
Termination of appointment of Joanne Botton as a director on 2014-10-08
dot icon13/08/2014
Annual return made up to 2014-07-20 no member list
dot icon17/07/2014
Termination of appointment of Graham Frank James Bright as a director on 2014-07-03
dot icon04/04/2014
Termination of appointment of Jayne Gower as a director
dot icon12/03/2014
Appointment of Mr Philip Grewock as a director
dot icon12/03/2014
Appointment of Mrs Claire Jarrold as a director
dot icon31/12/2013
Full accounts made up to 2013-08-31
dot icon04/12/2013
Appointment of Mrs Joanne Desmond as a director
dot icon04/12/2013
Appointment of Mrs Joanne Botton as a director
dot icon18/10/2013
Termination of appointment of Peter Jenkins as a director
dot icon12/09/2013
Director's details changed for Mrs Michelle Jayne Bamber on 2013-09-01
dot icon12/09/2013
Termination of appointment of Richard Glasby as a director
dot icon22/07/2013
Annual return made up to 2013-07-20 no member list
dot icon16/07/2013
Director's details changed for Stuart John Cammeron on 2013-07-01
dot icon15/07/2013
Resolutions
dot icon11/07/2013
Secretary's details changed for Toni Kenton on 2013-07-04
dot icon11/07/2013
Appointment of Mrs Michelle Jayne Bamber as a director
dot icon03/05/2013
Resolutions
dot icon09/04/2013
Termination of appointment of Gregory Cooper as a director
dot icon22/02/2013
Full accounts made up to 2012-08-31
dot icon12/02/2013
Termination of appointment of Carol Jose as a director
dot icon14/09/2012
Appointment of Victoria Isobel Tobin as a director
dot icon20/07/2012
Annual return made up to 2012-07-20 no member list
dot icon09/03/2012
Appointment of Cindy Jane Johnson as a director
dot icon10/02/2012
Appointment of Dr Ian James Macaulay Frood as a director
dot icon10/02/2012
Appointment of Akintunde Oluwaleimu as a director
dot icon10/02/2012
Appointment of Edward John Kelvin Jones as a director
dot icon10/02/2012
Appointment of Carol Dianne Jose as a director
dot icon10/02/2012
Appointment of Christine Valerie Forecast as a director
dot icon10/02/2012
Appointment of Jean Hilda Jones as a director
dot icon10/02/2012
Appointment of Jayne Gower as a director
dot icon10/02/2012
Appointment of Johanne Clare Hayes as a director
dot icon10/02/2012
Appointment of Colin Flynn as a director
dot icon10/02/2012
Appointment of Peter David Jenkins as a director
dot icon10/02/2012
Appointment of Gregory Cooper as a director
dot icon13/01/2012
Appointment of Stuart John Cammeron as a director
dot icon22/12/2011
Appointment of Toni Kenton as a secretary
dot icon13/09/2011
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon20/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oluwaleimu, Akintunde
Director
20/07/2011 - 13/06/2018
11
Bright, Graham Frank James, Sir
Director
20/07/2011 - 03/07/2014
5
Jones, Edward John Kelvin
Director
20/07/2011 - 30/06/2016
1
Frood, Ian James Macaulay, Dr
Director
20/07/2011 - 13/06/2018
6
Burr, Philip James
Director
20/07/2011 - 13/06/2018
37

Persons with Significant Control

2
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 HASSENBROOK ACADEMY TRUST

HASSENBROOK ACADEMY TRUST is an(a) Dissolved company incorporated on 20/07/2011 with the registered office located at Gable Hall School Southend Road, Corringham, Stanford-Le-Hope, Essex SS17 8JT. There are currently 2 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 HASSENBROOK ACADEMY TRUST?

toggle

HASSENBROOK ACADEMY TRUST is currently Dissolved. It was registered on 20/07/2011 and dissolved on 26/02/2019.

Where is HASSENBROOK ACADEMY TRUST located?

toggle

HASSENBROOK ACADEMY TRUST is registered at Gable Hall School Southend Road, Corringham, Stanford-Le-Hope, Essex SS17 8JT.

What does HASSENBROOK ACADEMY TRUST do?

toggle

HASSENBROOK ACADEMY TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for HASSENBROOK ACADEMY TRUST?

toggle

The latest filing was on 26/02/2019: Final Gazette dissolved via voluntary strike-off.