Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY
Company Information for

LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY

LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY, LANSDOWNE AVENUE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0DF,
Company Registration Number
07808707
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Lisle Marsden Church Of England Primary Academy
LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY was founded on 2011-10-13 and has its registered office in Grimsby. The organisation's status is listed as "Active". Lisle Marsden Church Of England Primary Academy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY
 
Legal Registered Office
LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY
LANSDOWNE AVENUE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN32 0DF
Other companies in DN32
 
Filing Information
Company Number 07808707
Company ID Number 07808707
Date formed 2011-10-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 13:34:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY

Current Directors
Officer Role Date Appointed
CATHERINE JANE NEWTON
Company Secretary 2011-11-01
RUKSANA ALI AHMED
Director 2017-11-09
JAYNE ELIZABETH BACON
Director 2014-02-10
CHRISTOPHER DANIEL
Director 2011-10-13
KATIE JACQUELINE DAVIES
Director 2012-09-01
ANDREW PATRICK DODD
Director 2011-11-01
ANN-MARIE JENNINGS
Director 2016-02-26
DANIEL KINSEY
Director 2011-10-13
ROBERT WITTMANN LOCKWOOD
Director 2011-10-13
EDWARD JAMES RUSSELL MARTIN
Director 2014-11-20
CHRISTOPHER IAN RAYNER
Director 2017-11-09
RUTH FRANCES EMILY VARLEY
Director 2017-09-11
KAREN ANNE WILLIAMS
Director 2015-12-11
JEREMY MILES WOOLNER
Director 2011-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
NINA MARIE DRURY
Director 2013-11-11 2017-11-06
DARREN WILLIAM CRITTEN
Director 2016-11-30 2017-06-26
KATHERINE BRUNING
Director 2011-10-13 2016-10-10
SUSANNA JAYNE CARRATT
Director 2016-03-07 2016-09-13
THOMAS DAVID TYSON BROOKS-GRAVES
Director 2014-11-28 2016-02-08
KAREN MARIE RICHARDSON
Director 2011-11-01 2016-02-08
LOUISE AXCELL
Director 2011-10-13 2015-11-30
WENDY TAYLOR
Director 2011-10-13 2015-06-08
GREG MARSDEN
Director 2011-10-13 2014-12-31
MICHELLE DODDS
Director 2011-10-13 2014-10-08
ALISON DIANE BURTON
Director 2011-10-13 2013-08-31
HARRIET SALT
Director 2011-10-13 2013-08-31
SUZANNE THOMPSON
Director 2011-10-13 2013-08-31
PATRICIA COLEBROOK
Director 2011-10-13 2012-08-31
STEPHEN JONES
Director 2011-10-13 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PATRICK DODD LINCOLN DIOCESAN BOARD OF EDUCATION Director 2015-06-23 CURRENT 2012-12-18 Active
ANDREW PATRICK DODD LINCOLN ANGLICAN ACADEMY TRUST Director 2013-10-17 CURRENT 2013-10-17 Active
DANIEL KINSEY LISLE MARSDEN CHILDCARE LIMITED Director 2011-11-01 CURRENT 2011-10-10 Active
CHRISTOPHER IAN RAYNER OLD CLEE PRIMARY ACADEMY Director 2016-09-15 CURRENT 2013-02-06 Active
JEREMY MILES WOOLNER SJS REALISATIONS LIMITED Director 2016-02-12 CURRENT 2003-06-05 Active
JEREMY MILES WOOLNER LINCOLN ANGLICAN ACADEMY TRUST Director 2016-02-08 CURRENT 2013-10-17 Active
JEREMY MILES WOOLNER THE LITTLE SAFETY TRAINING COMPANY LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
JEREMY MILES WOOLNER BEST TRAINING (LINCS) LIMITED Director 1998-03-18 CURRENT 1998-03-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27DIRECTOR APPOINTED MRS EMMA TRACEY FLORES
2025-01-05FULL ACCOUNTS MADE UP TO 31/08/24
2024-12-11DIRECTOR APPOINTED REVEREND ADRIAN STANLEY MASON
2024-10-07CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES
2024-09-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BERRYMAN
2024-03-20CESSATION OF CHRISTOPHER WILLIAM HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CESSATION OF JUNE RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CESSATION OF PAUL THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20CESSATION OF JEREMY MILES WOOLNER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of a person with significant control statement
2024-03-15Change of details for Ms June Richardson as a person with significant control on 2024-03-14
2024-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE RICHARDSON
2024-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMPSON
2024-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY WOOLNER
2024-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HEWITT
2024-03-08CESSATION OF CHRISTOPHER WILLIAM HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08CESSATION OF LINCOLN DIOCESAN TRUST & BOARD OF FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08CESSATION OF JUNE RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08CESSATION OF PAUL THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2024-03-08CESSATION OF JEREMY WOOLNER AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-06-12APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY BARLOW
2023-03-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM HEWITT
2023-01-03FULL ACCOUNTS MADE UP TO 31/08/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WATSON
2022-09-23AP01DIRECTOR APPOINTED MRS MICHELLE DODDS
2022-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE RICHARDSON
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-08DIRECTOR APPOINTED MR CHRISTOPHER IAN RAYNER
2022-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN RAYNER
2021-12-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN BERRYMAN
2021-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMPSON
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-13AP03Appointment of Mrs Emma Thompson as company secretary on 2021-10-13
2021-10-13TM02Termination of appointment of Catherine Jane Newton on 2021-10-13
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RUKSANA ALI AHMED
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KATIE JACQUELINE DAVIES
2020-06-01PSC07CESSATION OF ANDREW PATRICK DODD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-31AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK DODD
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-06-24AP01DIRECTOR APPOINTED REVEREND PATRICIA MARY BARLOW
2019-03-25AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES RUSSELL MARTIN
2019-03-22PSC07CESSATION OF EDWARD JAMES RUSSELL MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MRS KATIE WATSON
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ELIZABETH BACON
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-10AP01DIRECTOR APPOINTED MRS RUKSANA ALI AHMED
2017-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN RAYNER
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NINA MARIE DRURY
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MRS RUTH FRANCES EMILY VARLEY
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM CRITTEN
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-09AP01DIRECTOR APPOINTED MR DARREN WILLIAM CRITTEN
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BRUNING
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA JAYNE CARRATT
2016-03-11AP01DIRECTOR APPOINTED MRS SUSANNA JAYNE CARRATT
2016-03-11AP01DIRECTOR APPOINTED MRS ANN-MARIE JENNINGS
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN RICHARDSON
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKS-GRAVES
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-14AP01DIRECTOR APPOINTED MRS KAREN ANNE WILLIAMS
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE AXCELL
2015-10-22AP03SECRETARY APPOINTED MRS CATHERINE JANE NEWTON
2015-10-15AR0113/10/15 NO MEMBER LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD CANON ANDREW PATRICK DODD / 13/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN MARIE RICHARDSON / 13/10/2015
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM LISLE MARSDEN CHURCH OF ENGLAND PRIMARY SCHOOL LANSDOWNE AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0DF
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE JACQUELINE DAVIES / 13/10/2015
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TAYLOR
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GREG MARSDEN
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-05AP01DIRECTOR APPOINTED MR THOMAS DAVID TYSON BROOKS-GRAVES
2014-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARIE RICHARDSON / 20/11/2014
2014-11-20AP01DIRECTOR APPOINTED REVEREND EDWARD JAMES RUSSELL MARTIN
2014-10-16AR0113/10/14 NO MEMBER LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DODDS
2014-02-12AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH BACON
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-10AP01DIRECTOR APPOINTED MRS NINA MARIE DRURY
2013-11-06AR0113/10/13 NO MEMBER LIST
2013-11-06AP01DIRECTOR APPOINTED CANON ANDREW PATRICK DODD
2013-11-06AP01DIRECTOR APPOINTED MRS. KATIE JACQUELINE DAVIES
2013-11-06AP01DIRECTOR APPOINTED MRS. KAREN MARIE RICHARDSON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOMPSON
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET SALT
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BURTON
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-11-28AR0113/10/12 NO MEMBER LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COLEBROOK
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA COLEBROOK
2012-06-19AA01CURRSHO FROM 31/10/2012 TO 31/08/2012
2011-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY
Trademarks
We have not found any records of LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY are:

Outgoings
Business Rates/Property Tax
No properties were found where LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DN32 0DF