JOSEPH SWAN ACADEMY

Register to unlock more data on OkredoRegister

JOSEPH SWAN ACADEMY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07950949

Incorporation date

15/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Joseph Swan Academy, Saltwell Road South, Gateshead, Tyne & Wear NE9 6LECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2020
Voluntary strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for voluntary strike-off
dot icon20/02/2020
Application to strike the company off the register
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Previous accounting period shortened from 2019-08-31 to 2019-03-31
dot icon13/06/2019
Appointment of Mr Stewart Cowan Mckinlay as a director on 2019-04-01
dot icon11/06/2019
Appointment of Professor Mark Andrew Pike as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Mark Donald Wilson as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Heather Elizabeth Scott as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Richard Peter Savage as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Jacqueline Robson as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Julie Morrow as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Helen Michaela Harold as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Aileen Ann Conlon as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Christopher Bland as a director on 2019-04-01
dot icon11/06/2019
Termination of appointment of Andrea Atkinson as a director on 2019-04-01
dot icon20/03/2019
Termination of appointment of Jayne Marie Robson as a director on 2019-03-19
dot icon20/03/2019
Termination of appointment of William (Liam) Joseph Roberts as a director on 2019-03-19
dot icon20/03/2019
Termination of appointment of Peter De-Vere as a director on 2019-03-19
dot icon26/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon26/02/2019
Termination of appointment of Victoria Jane Whalen as a director on 2019-02-19
dot icon26/02/2019
Termination of appointment of Alison Kinsey as a director on 2018-11-19
dot icon03/01/2019
Termination of appointment of Claire Johnson as a secretary on 2018-12-31
dot icon03/01/2019
Appointment of Mrs Aileen Ann Conlon as a director on 2018-11-19
dot icon03/01/2019
Appointment of Mr Mark Donald Wilson as a director on 2018-11-19
dot icon03/01/2019
Appointment of Mr Richard Peter Savage as a director on 2018-11-19
dot icon03/01/2019
Full accounts made up to 2018-08-31
dot icon04/10/2018
Termination of appointment of David Michael Jones as a director on 2018-04-30
dot icon04/10/2018
Termination of appointment of David Haygarth as a director on 2018-08-31
dot icon04/10/2018
Termination of appointment of Andrew Cable as a director on 2018-09-24
dot icon21/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon10/01/2018
Full accounts made up to 2017-08-31
dot icon20/11/2017
Appointment of Mrs Claire Johnson as a secretary on 2017-10-01
dot icon20/11/2017
Termination of appointment of Alison Monique Mitchell as a secretary on 2017-08-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/02/2017
Appointment of Mr William (Liam) Joseph Roberts as a director on 2015-03-04
dot icon28/02/2017
Appointment of Mr Christopher Bland as a director on 2016-09-16
dot icon28/02/2017
Termination of appointment of Laura Houston as a director on 2016-09-16
dot icon12/01/2017
Full accounts made up to 2016-08-31
dot icon09/03/2016
Termination of appointment of Christopher Ross Cooney as a director on 2016-03-09
dot icon09/03/2016
Annual return made up to 2016-02-15 no member list
dot icon08/03/2016
Appointment of Mrs Jacqueline Robson as a director on 2016-02-19
dot icon08/03/2016
Appointment of Mrs Julie Morrow as a director on 2016-01-08
dot icon17/12/2015
Full accounts made up to 2015-08-31
dot icon20/04/2015
Termination of appointment of William (Liam) Joseph Roberts as a director on 2015-03-03
dot icon04/03/2015
Annual return made up to 2015-02-15 no member list
dot icon21/02/2015
Full accounts made up to 2014-08-31
dot icon13/11/2014
Termination of appointment of Graham Moor as a director on 2014-10-08
dot icon28/05/2014
Termination of appointment of Jill Taylor as a director
dot icon14/03/2014
Annual return made up to 2014-02-15 no member list
dot icon14/03/2014
Termination of appointment of Kerri Parker as a director
dot icon30/01/2014
Appointment of Mrs Andrea Atkinson as a director
dot icon15/01/2014
Full accounts made up to 2013-08-31
dot icon13/11/2013
Termination of appointment of David Howell as a director
dot icon01/11/2013
Appointment of Mr Andrew Cable as a director
dot icon29/08/2013
Appointment of Mrs Alison Monique Mitchell as a secretary
dot icon29/08/2013
Termination of appointment of Laura Daniels as a director
dot icon13/03/2013
Appointment of Mr William (Liam) Joseph Roberts as a director
dot icon13/03/2013
Appointment of Mr Peter De-Vere as a director
dot icon05/03/2013
Annual return made up to 2013-02-15 no member list
dot icon13/02/2013
Registered office address changed from Joseph Swan School Saltwell Road South Gateshead Tyne and Wear NE9 6LE United Kingdom on 2013-02-13
dot icon12/02/2013
Appointment of Mrs Alison Kinsey as a director
dot icon11/02/2013
Appointment of Miss Heather Elizabeth Scott as a director
dot icon11/02/2013
Termination of appointment of Allan Fuller as a director
dot icon11/02/2013
Termination of appointment of Alison Dougherty as a director
dot icon15/01/2013
Full accounts made up to 2012-08-31
dot icon03/07/2012
Appointment of Miss Laura Louise Daniels as a director
dot icon03/07/2012
Appointment of Mrs Kerri Marie Parker as a director
dot icon03/07/2012
Appointment of Mr David Haygarth as a director
dot icon02/07/2012
Appointment of Mrs Victoria Jane Whalen as a director
dot icon02/07/2012
Appointment of Mrs Jill Taylor as a director
dot icon02/07/2012
Appointment of Mr Graham Moor as a director
dot icon02/07/2012
Appointment of Mr David John William Howell as a director
dot icon02/07/2012
Appointment of Miss Laura Houston as a director
dot icon02/07/2012
Appointment of Mr Allan Fuller as a director
dot icon02/07/2012
Appointment of Mrs Helen Michaela Harold as a director
dot icon02/07/2012
Appointment of Ms Alison Dougherty as a director
dot icon07/06/2012
Current accounting period shortened from 2013-02-28 to 2012-08-31
dot icon15/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinlay, Stewart Cowan
Director
01/04/2019 - Present
4
De-Vere, Peter
Director
12/02/2013 - 19/03/2019
2
Pike, Mark Andrew
Director
01/04/2019 - Present
6
Savage, Richard Peter
Director
19/11/2018 - 01/04/2019
1
Haygarth, David
Director
01/03/2012 - 31/08/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About JOSEPH SWAN ACADEMY

JOSEPH SWAN ACADEMY is an(a) Dissolved company incorporated on 15/02/2012 with the registered office located at Joseph Swan Academy, Saltwell Road South, Gateshead, Tyne & Wear NE9 6LE. 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 JOSEPH SWAN ACADEMY?

toggle

JOSEPH SWAN ACADEMY is currently Dissolved. It was registered on 15/02/2012 and dissolved on 29/09/2020.

Where is JOSEPH SWAN ACADEMY located?

toggle

JOSEPH SWAN ACADEMY is registered at Joseph Swan Academy, Saltwell Road South, Gateshead, Tyne & Wear NE9 6LE.

What does JOSEPH SWAN ACADEMY do?

toggle

JOSEPH SWAN ACADEMY operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for JOSEPH SWAN ACADEMY?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.