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

ALL SAINTS ACADEMY DUNSTABLE

ALL SAINTS ACADEMY, HOUGHTON ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 5AB,
Company Registration Number
06853140
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About All Saints Academy Dunstable
ALL SAINTS ACADEMY DUNSTABLE was founded on 2009-03-19 and has its registered office in Dunstable. The organisation's status is listed as "Active". All Saints Academy Dunstable is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
ALL SAINTS ACADEMY DUNSTABLE
 
Legal Registered Office
ALL SAINTS ACADEMY
HOUGHTON ROAD
DUNSTABLE
BEDFORDSHIRE
LU5 5AB
Other companies in MK9
 
Charity Registration
Charity Number 1132770
Charity Address C/O ST. ALBANS DIOCESAN OFFICE, 41 HOLYWELL HILL, ST. ALBANS, AL1 1HE
Charter
Filing Information
Company Number 06853140
Company ID Number 06853140
Date formed 2009-03-19
Country ENGLAND
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 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 21:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL SAINTS ACADEMY DUNSTABLE
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 ALL SAINTS ACADEMY DUNSTABLE

Current Directors
Officer Role Date Appointed
MATTHEW COLLINS
Director 2015-12-03
BELINDA JUSTINE COPSON
Director 2018-04-01
JOHN EDWARD FELLOWS
Director 2009-09-23
DAVID FRASER
Director 2014-03-20
ELIZABETH FURBER
Director 2015-10-19
BARRY STANLEY GEORGE
Director 2014-03-20
SHIRLEY MARION HOLLIS
Director 2016-05-01
PAUL VERNON HUGHES
Director 2009-03-19
PERRY BRETT KNIGHT
Director 2018-01-08
ANDREW JAMES PERKINS
Director 2016-11-04
ALISON JANE SPICER
Director 2014-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
FERN JULIET
Director 2015-12-03 2018-01-08
LEE COLEY
Director 2015-09-01 2017-07-12
LYNN ASTRID MONEY
Director 2014-09-01 2017-04-05
JOHN RICHARD WILLIAMS
Director 2015-04-15 2017-04-05
PAULINE EDNA BURGESS
Company Secretary 2009-09-23 2017-01-31
JULIA NICOLE ALLEN
Director 2015-05-01 2016-08-31
THOMAS WATERWORTH
Director 2009-05-01 2016-03-31
JOHN CHARLES WALLACE
Director 2009-09-23 2016-03-17
PETER NUGENT HOLLICK
Director 2014-03-21 2015-11-17
JONATHAN OWEN REYNOLDS
Director 2009-09-23 2015-08-31
KATE ANNA JACQUES
Director 2014-03-21 2015-06-30
ALEXANDER JAMES
Director 2014-06-30 2015-04-24
ADRIAN JOHN PARRY
Director 2014-03-21 2015-03-26
CHERYL CONNOLLY
Director 2014-03-21 2015-03-05
GEOFFREY ARNOLD WILLIAMS
Director 2009-03-19 2014-10-20
ROBERT MALCOLM WELLSTEAD
Director 2009-09-23 2014-04-01
JULIA HELEN CREASEY
Director 2009-09-23 2013-12-02
JULIE DIANE GRIFFITHS
Director 2009-09-23 2012-08-31
ANDREW JOHN SLADE
Director 2009-09-23 2010-08-31
JULIET FRANCES DREWETT
Company Secretary 2009-03-19 2009-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRASER EDUCATION ONE STOP SERVICE LTD Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2014-03-04
DAVID FRASER DISCIMUS ASSOCIATES LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
DAVID FRASER DAVID FRASER ASSOCIATES LIMITED Director 2006-11-27 CURRENT 2006-11-20 Dissolved 2014-01-07
ELIZABETH FURBER THE ACADEMY OF CENTRAL BEDFORDSHIRE Director 2015-09-01 CURRENT 2012-02-14 Active
BARRY STANLEY GEORGE BRCC TRADING SERVICES LIMITED Director 2017-06-30 CURRENT 2002-07-02 Active
BARRY STANLEY GEORGE FIRST PLACE (BEDFORDSHIRE) Director 2011-07-03 CURRENT 1996-06-28 Active - Proposal to Strike off
BARRY STANLEY GEORGE BEDFORDSHIRE RURAL COMMUNITIES CHARITY Director 2010-07-22 CURRENT 1997-03-04 Active
BARRY STANLEY GEORGE BEDFORDSHIRE & LUTON EDUCATION BUSINESS PARTNERSHIP Director 2010-04-26 CURRENT 1996-09-09 Liquidation
PAUL VERNON HUGHES COMMUNITY DEVELOPMENT COMPANY, HOUGHTON REGIS Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
PAUL VERNON HUGHES POPPY HILL CHURCH OF ENGLAND MULTI ACADEMY TRUST Director 2012-03-22 CURRENT 2012-03-19 Active
PAUL VERNON HUGHES ST.ALBANS DIOCESAN BOARD OF FINANCE(THE) Director 2003-10-10 CURRENT 1916-11-03 Active
ANDREW JAMES PERKINS CANOLFAN HYGLYW-GWELED DE CYMRU CYFYNGEDIG Director 1995-05-02 CURRENT 1995-05-02 Active
ALISON JANE SPICER SPICER HOSPITALITY LIMITED Director 2009-11-09 CURRENT 2009-10-30 Active - Proposal to Strike off

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
2024-03-19Director's details changed for Mr Andrew James Perkins on 2024-03-18
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-02-26FULL ACCOUNTS MADE UP TO 31/08/23
2023-09-28APPOINTMENT TERMINATED, DIRECTOR LUKE GEOGHEGAN
2023-09-17APPOINTMENT TERMINATED, DIRECTOR ANDRENA CLARKE
2023-07-27Memorandum articles filed
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-02DIRECTOR APPOINTED MRS ANDRENA CLARKE
2022-12-28FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-29CH01Director's details changed for Archdeacon of Bedford Paul Vernon Hughes on 2022-03-19
2022-03-28CH01Director's details changed for Reverend John Edward Fellows on 2022-03-19
2022-01-14DIRECTOR APPOINTED REV DR LUKE GEOGHEGAN
2022-01-14DIRECTOR APPOINTED REV DR LUKE GEOGHEGAN
2022-01-14AP01DIRECTOR APPOINTED REV DR LUKE GEOGHEGAN
2022-01-06FULL ACCOUNTS MADE UP TO 31/08/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES WORSWICK
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES WORSWICK
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY-MARIE LAWLOR
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JON LEER
2020-10-09AP01DIRECTOR APPOINTED MS CAROLINE DOOLAN
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR LAWRENCE JAMES WORSWICK
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA JUSTINE COPSON
2020-01-15AP01DIRECTOR APPOINTED MISS KIRSTY-MARIE LAWLOR
2020-01-09AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE EMMA ROOM
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-04-26CH01Director's details changed for Archdeacon of Bedford Paul Vernon Hughes on 2019-01-11
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SPICER
2018-10-24AP01DIRECTOR APPOINTED MISS CAROLINE EMMA ROOM
2018-04-06AP01DIRECTOR APPOINTED MRS BELINDA JUSTINE COPSON
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-27PSC08Notification of a person with significant control statement
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FERN JULIET
2018-01-08AP01DIRECTOR APPOINTED DR PERRY BRETT KNIGHT
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-16AP01DIRECTOR APPOINTED MRS SHIRLEY MARION HOLLIS
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE COLEY
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MONEY
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2017-04-07TM02Termination of appointment of Pauline Edna Burgess on 2017-01-31
2017-03-31AP01DIRECTOR APPOINTED MR ANDREW JAMES PERKINS
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIA NICOLE ALLEN
2016-08-11AUDAUDITOR'S RESIGNATION
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP
2016-06-13AR0119/03/16 ANNUAL RETURN FULL LIST
2016-06-13AP01DIRECTOR APPOINTED MRS FERN JULIET
2016-06-13AP01DIRECTOR APPOINTED MRS JULIA NICOLE ALLEN
2016-06-10AP01DIRECTOR APPOINTED MRS ELIZABETH FURBER
2016-06-10AP01DIRECTOR APPOINTED MATTHEW COLLINS
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLLICK
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERWORTH
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WATERWORTH
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-13AP01DIRECTOR APPOINTED MR JOHN RICHARD WILLIAMS
2015-10-13AP01DIRECTOR APPOINTED MR LEE COLEY
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN REYNOLDS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATE JACQUES
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PARRY
2015-04-17AR0119/03/15 NO MEMBER LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL CONNOLLY
2015-02-06AP01DIRECTOR APPOINTED PROFESSOR KATE JACQUES
2015-01-12AP01DIRECTOR APPOINTED REV LYNN ASTRID MONEY
2015-01-12AP01DIRECTOR APPOINTED MR ALEXANDER JAMES
2015-01-12AP01DIRECTOR APPOINTED MR DAVID FRASER
2015-01-12AP01DIRECTOR APPOINTED MRS ALISON JANE SPICER
2015-01-12AP01DIRECTOR APPOINTED MR ADRIAN JOHN PARRY
2015-01-12AP01DIRECTOR APPOINTED MR PETER NUGENT HOLLICK
2015-01-12AP01DIRECTOR APPOINTED MR BARRY STANLEY GEORGE
2015-01-12AP01DIRECTOR APPOINTED MRS CHERYL CONNOLLY
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAMS
2014-06-12AR0119/03/14 NO MEMBER LIST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELLSTEAD
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6EX ENGLAND
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CREASEY
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-05-15AR0119/03/13 NO MEMBER LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GRIFFITHS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLADE
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-04-10AR0119/03/12 NO MEMBER LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-04-13AR0119/03/11 NO MEMBER LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-23AA01PREVSHO FROM 31/03/2011 TO 31/08/2010
2010-04-13AR0119/03/10 NO MEMBER LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VENERABLE PAUL VERNON HUGHES / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WATERWORTH / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARNOLD WILLIAMS / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM WELLSTEAD / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WALLACE / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JOHN SLADE / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN OWEN REYNOLDS / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DIANE GRIFFITHS / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN EDWARD FELLOWS / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA HELEN CREASEY / 01/10/2009
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EDNA BURGESS / 01/10/2009
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM HOLYWELL LODGE 41 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HE
2009-11-24AP01DIRECTOR APPOINTED REVEREND JOHN EDWARD FELLOWS
2009-11-24AP01DIRECTOR APPOINTED MRS JULIE DIANE GRIFFITHS
2009-11-24AP03SECRETARY APPOINTED MRS PAULINE EDNA BURGESS
2009-11-17AP01DIRECTOR APPOINTED MS JULIA HELEN CREASEY
2009-11-16AP01DIRECTOR APPOINTED PROFESSOR ANDREW JOHN SLADE
2009-11-16AP01DIRECTOR APPOINTED MR JOHN CHARLES WALLACE
2009-11-16AP01DIRECTOR APPOINTED MR ROBERT MALCOLM WELLSTEAD
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY JULIET DREWETT
2009-11-10AP01DIRECTOR APPOINTED MR JONATHAN OWEN REYNOLDS
2009-05-16288aDIRECTOR APPOINTED THOMAS WATERWORTH
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
854 - Higher education
85421 - First-degree level higher education



Licences & Regulatory approval
We could not find any licences issued to ALL SAINTS ACADEMY DUNSTABLE 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 ALL SAINTS ACADEMY DUNSTABLE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALL SAINTS ACADEMY DUNSTABLE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 ALL SAINTS ACADEMY DUNSTABLE

Intangible Assets
Patents
We have not found any records of ALL SAINTS ACADEMY DUNSTABLE registering or being granted any patents
Domain Names
We do not have the domain name information for ALL SAINTS ACADEMY DUNSTABLE
Trademarks
We have not found any records of ALL SAINTS ACADEMY DUNSTABLE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL SAINTS ACADEMY DUNSTABLE. 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 (85310 - General secondary education) as ALL SAINTS ACADEMY DUNSTABLE are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL SAINTS ACADEMY DUNSTABLE 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 ALL SAINTS ACADEMY DUNSTABLE 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 ALL SAINTS ACADEMY DUNSTABLE 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.