Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPELTOWN ACADEMY LIMITED
Company Information for

CHAPELTOWN ACADEMY LIMITED

THE HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
Company Registration Number
08264865
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Chapeltown Academy Ltd
CHAPELTOWN ACADEMY LIMITED was founded on 2012-10-23 and has its registered office in Sheffield Business Park. The organisation's status is listed as "Liquidation". Chapeltown Academy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHAPELTOWN ACADEMY LIMITED
 
Legal Registered Office
THE HART SHAW BUILDING
EUROPA LINK
SHEFFIELD BUSINESS PARK
SHEFFIELD
S9 1XU
Other companies in S35
 
Filing Information
Company Number 08264865
Company ID Number 08264865
Date formed 2012-10-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts FULL
Last Datalog update: 2021-04-17 19:49:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPELTOWN ACADEMY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS GROUP LIMITED   HALLIDAY & CO (1960) LIMITED   HUTCHINS AND CO LIMITED
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 CHAPELTOWN ACADEMY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BEAUMONT
Director 2015-09-01
ROBERT BRIDGEWATER
Director 2016-09-01
DAYLE COE
Director 2017-09-01
ASHLEY PAUL DEXTER
Director 2013-11-25
STEPHEN CHARLES WILLIAM HAYES-ALLEN
Director 2016-11-05
RICHARD FRAZER HOYLAND
Director 2015-09-01
ALI ABBAS JAFFER
Director 2017-09-01
JOHN EDWARD JOSEPH
Director 2015-09-01
KATHRYN MARY STOTT
Director 2017-10-13
ANDREW DAVID MARRIOTT WRIGHT
Director 2014-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN MURPHY
Director 2016-09-01 2017-09-09
ALI ABBAS JAFFER
Director 2016-01-01 2017-08-31
DAWN HAZEL NICHOLSON
Director 2014-02-08 2016-08-31
REBECCA LISA MAXTED
Director 2014-01-01 2015-12-31
NORMAN PERRIN
Director 2014-02-08 2015-12-31
ANGELA MARGARET ARMYTAGE
Director 2014-02-08 2015-08-31
GEOFFREY THOMAS SWINN
Director 2014-02-08 2015-01-19
TOM BEAUMONT
Director 2012-10-23 2014-03-31
EDDIE FOX
Director 2012-10-23 2014-03-31
ALI ABBAS JAFFER
Director 2012-10-23 2014-03-31
JOHN EDWARD JOSEPH
Director 2012-10-23 2014-03-31
SIMON PAUL RUSTON
Director 2013-06-08 2014-03-31
LAURA ELIZABETH WHITE
Director 2012-10-23 2014-02-08
JULIET DIANE PARK
Director 2012-10-23 2013-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRIDGEWATER CRANMER AND LATIMER LIMITED Director 2008-02-28 CURRENT 2008-02-20 Active
ASHLEY PAUL DEXTER SKS & PARTNERS LIMITED Director 2017-06-12 CURRENT 2015-03-04 Active
ASHLEY PAUL DEXTER HURRICANE MODULAR COMMERCE LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ASHLEY PAUL DEXTER NU-TEK GLOBAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
ASHLEY PAUL DEXTER LIMELIGHT RESOURCING 2016 LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ASHLEY PAUL DEXTER ND SQUARED LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
ASHLEY PAUL DEXTER TOPKASE (EUROPE) LTD Director 2014-05-21 CURRENT 2011-11-11 Dissolved 2016-06-21
ASHLEY PAUL DEXTER ASCENSA AMG LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
ASHLEY PAUL DEXTER ASCENSA CONSULTANTS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
ASHLEY PAUL DEXTER DEXTER, NOBLE AND ASSOCIATES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
ASHLEY PAUL DEXTER ADVANCE 2 GO LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2014-05-06
ANDREW DAVID MARRIOTT WRIGHT LINCOLN SEVEN SCHOOLS LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2014-03-25

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
2022-01-07Voluntary liquidation. Notice of members return of final meeting
2022-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-14
2020-12-24600Appointment of a voluntary liquidator
2020-12-24LIQ01Voluntary liquidation declaration of solvency
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Chapletown Academy Hydra Business Park Nether Lane Sheffield S35 9ZX
2020-01-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED MRS TRACEY KENNY
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ALI ABBAS JAFFER
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-15PSC08Notification of a person with significant control statement
2019-03-15PSC07CESSATION OF JOHN EDWARD JOSEPH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27AP01DIRECTOR APPOINTED MRS JANET CHRISTINE KILBURN
2018-11-27CH01Director's details changed for Mrs Joanne Nixon on 2018-11-27
2018-11-26AP01DIRECTOR APPOINTED MRS JOANNE NIXON
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY PAUL DEXTER
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEAUMONT
2018-10-03AP01DIRECTOR APPOINTED MRS GEORGINA HEWSON
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MARRIOTT WRIGHT
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES WILLIAM HAYES-ALLEN
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRAZER HOYLAND
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIDGEWATER
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-05AP01DIRECTOR APPOINTED MR ALI ABBAS JAFFER
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALI ABBAS JAFFER
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-13AP01DIRECTOR APPOINTED MRS KATHRYN MARY STOTT
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART MURPHY
2017-09-01AP01DIRECTOR APPOINTED MR DAYLE COE
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI ABBAS JAFFER / 01/09/2017
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-15AP01DIRECTOR APPOINTED MR STEPHEN CHARLES WILLIAM HAYES-ALLEN
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED REV ROBERT BRIDGEWATER
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAWN NICHOLSON
2016-10-14AP01DIRECTOR APPOINTED STUART JOHN MURPHY
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082648650001
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN PERRIN
2016-01-28AP01DIRECTOR APPOINTED ALI ABBAS JAFFER
2016-01-28AP01DIRECTOR APPOINTED RICHARD FRAZER HOYLAND
2016-01-28AP01DIRECTOR APPOINTED THOMAS BEAUMONT
2016-01-28AP01DIRECTOR APPOINTED JOHN EDWARD JOSEPH
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MAXTED
2015-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ARMYTAGE
2015-11-12AR0123/10/15 NO MEMBER LIST
2015-11-11AP01DIRECTOR APPOINTED REBECCA LISA MAXTED
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SWINN
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-24AR0123/10/14 NO MEMBER LIST
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2014 FROM BUTTERTHWAITE HOUSE JUMBLE LANE SHEFFIELD SOUTH YORKSHIRE S35 9XJ
2014-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM BEAUMONT
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE FOX
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALI JAFFER
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUSTON
2014-02-25RES01ADOPT ARTICLES 08/02/2014
2014-02-24AP01DIRECTOR APPOINTED NORMAN PERRIN
2014-02-18AP01DIRECTOR APPOINTED DAWN HAZEL NICHOLSON
2014-02-17AP01DIRECTOR APPOINTED MR. GEOFFREY THOMAS SWINN
2014-02-17AP01DIRECTOR APPOINTED ANGELA MARGARET ARMYTAGE
2014-02-17AP01DIRECTOR APPOINTED DR ANDREW DAVID MARRIOTT WRIGHT
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LAURA WHITE
2014-02-11AA01CURREXT FROM 30/06/2014 TO 31/08/2014
2014-02-11AA01PREVSHO FROM 31/10/2013 TO 30/06/2013
2013-11-28AP01DIRECTOR APPOINTED MR ASHLEY PAUL DEXTER
2013-11-19AR0123/10/13 NO MEMBER LIST
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH WHITE / 03/06/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL RUSTON / 08/06/2013
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIET PARK
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD JOSEPH / 19/08/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALI ABBAS JAFFER / 05/08/2013
2013-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BEAUMONT / 01/02/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIET PARK
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 6 MONTAGU HOUSE 109-113 WHITFIELD STREET LONDON LONDON W1T 4HJ
2013-06-20AP01DIRECTOR APPOINTED MR SIMON PAUL RUSTON
2012-10-23NEWINCCERTIFICATE 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
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAPELTOWN ACADEMY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-12-22
Notices to Creditors2020-12-22
Appointment of Liquidators2020-12-22
Resolutions for Winding-up2020-12-22
Fines / Sanctions
No fines or sanctions have been issued against CHAPELTOWN ACADEMY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-13 Outstanding THE SECRETARY OF STATE FOR EDUCATION
Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPELTOWN ACADEMY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-23 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPELTOWN ACADEMY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPELTOWN ACADEMY LIMITED
Trademarks
We have not found any records of CHAPELTOWN ACADEMY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPELTOWN ACADEMY LIMITED. 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 (85590 - Other education n.e.c.) as CHAPELTOWN ACADEMY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPELTOWN ACADEMY LIMITED 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 CHAPELTOWN ACADEMY LIMITED 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 CHAPELTOWN ACADEMY LIMITED 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.