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

BOURN CHURCH OF ENGLAND PRIMARY ACADEMY

BOURN CHURCH OF ENGLAND PRIMARY RIDDY LANE, BOURN, CAMBRIDGE, CB23 2SP,
Company Registration Number
07807218
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bourn Church Of England Primary Academy
BOURN CHURCH OF ENGLAND PRIMARY ACADEMY was founded on 2011-10-12 and has its registered office in Cambridge. The organisation's status is listed as "Active". Bourn 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
BOURN CHURCH OF ENGLAND PRIMARY ACADEMY
 
Legal Registered Office
BOURN CHURCH OF ENGLAND PRIMARY RIDDY LANE
BOURN
CAMBRIDGE
CB23 2SP
Other companies in CB23
 
Filing Information
Company Number 07807218
Company ID Number 07807218
Date formed 2011-10-12
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 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:23:39
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 BOURN CHURCH OF ENGLAND PRIMARY ACADEMY

Current Directors
Officer Role Date Appointed
JANE SARAH HANDY
Company Secretary 2013-11-19
VINCENT JOHN CHANEY
Director 2017-12-01
BRYAN JAMES STUART CLOVER
Director 2017-07-05
ALISTAIR DEWAR
Director 2014-10-01
PAUL GILDERSLEVE
Director 2011-11-01
PAUL NAYLOR
Director 2012-05-01
CHRISTINE PAGE
Director 2011-11-01
SHARON PEER
Director 2013-07-16
OLIVER WILLIAM PHILLIPS
Director 2014-10-01
INGA SPOUSE
Director 2011-11-01
MARIETJIE VERWOERD
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY WILLIAM BRAY
Director 2013-09-23 2018-07-20
HEIDI TURTILL
Director 2011-11-01 2018-07-20
SYMEON KRINTAS
Director 2011-11-01 2018-07-11
KATRINA MICHELLE BATES
Director 2014-10-01 2017-07-05
ROBIN TIMOTHY FREEBAIRN
Director 2011-11-01 2017-07-05
CATHERINE LYNNE MCCLURE
Director 2011-11-01 2017-01-17
SIMON JACOBS
Director 2011-11-01 2016-07-20
CHRISTOPHER CLARKE
Director 2012-03-01 2016-02-23
JOHN MATTHEW WHEELER ELCOX
Director 2011-10-12 2015-07-14
DANIELA GLASS
Director 2011-11-01 2014-07-23
CLAIRE HARRIS
Director 2011-11-01 2014-07-23
SASHA DAVIDSON
Director 2011-11-01 2013-07-16
MARK RALPH ANDREW MANFORD
Director 2011-10-12 2013-07-16
DIANE UNWIN
Company Secretary 2011-10-12 2013-05-10
ROBIN MELLORS-BOURNE
Director 2011-10-12 2012-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT JOHN CHANEY SAGA PENSIONS TRUSTEES LIMITED Director 2016-09-27 CURRENT 2011-08-03 Active
VINCENT JOHN CHANEY BENNETTS BIKING SERVICES LIMITED Director 2015-06-30 CURRENT 2014-05-07 Liquidation
PAUL GILDERSLEVE MISSION COMPUTERS LTD Director 2014-01-03 CURRENT 2014-01-03 Active
PAUL GILDERSLEVE MISSION COMPLEAT LIMITED Director 2002-11-21 CURRENT 2002-11-21 Active
OLIVER WILLIAM PHILLIPS INVESTMENT PORTFOLIO SERVICE LTD Director 2017-06-23 CURRENT 2014-05-28 Active
OLIVER WILLIAM PHILLIPS KIRLY EB LTD Director 2017-06-02 CURRENT 2016-12-22 Active - Proposal to Strike off
OLIVER WILLIAM PHILLIPS KIRLY WM LTD Director 2017-06-02 CURRENT 1994-10-24 Active - Proposal to Strike off
OLIVER WILLIAM PHILLIPS KIRLY CB LTD Director 2017-06-02 CURRENT 2016-12-22 Active - Proposal to Strike off
OLIVER WILLIAM PHILLIPS CAMBRIDGE INDEX LTD Director 2016-02-18 CURRENT 2015-06-04 Active
OLIVER WILLIAM PHILLIPS KIRLY TRUSTEES LTD Director 2014-06-13 CURRENT 1996-04-04 Active
OLIVER WILLIAM PHILLIPS KIRLY GROUP HOLDINGS LTD Director 2014-05-01 CURRENT 2000-01-27 Active
OLIVER WILLIAM PHILLIPS N W BROWN ISA NOMINEES LIMITED Director 2011-11-28 CURRENT 1999-02-04 Active
OLIVER WILLIAM PHILLIPS N W BROWN NOMINEES LIMITED Director 2011-11-28 CURRENT 1986-06-10 Active
OLIVER WILLIAM PHILLIPS N W BROWN & COMPANY LIMITED Director 2011-01-01 CURRENT 2000-01-25 Active

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
2023-10-20DIRECTOR APPOINTED MISS JENNY WANGUI
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-09-28APPOINTMENT TERMINATED, DIRECTOR SARAH WHEATMAN
2023-09-27DIRECTOR APPOINTED DR HELEN NELSON
2023-09-21DIRECTOR APPOINTED MRS SIMONE EDITH GLEENEN
2023-09-20DIRECTOR APPOINTED MR ANDREW STEPHEN JOHNSON
2023-09-20DIRECTOR APPOINTED MR RICHARD ZUBRIK
2023-09-13Notification of a person with significant control statement
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SIOBHAN CASSIDY
2023-09-04CESSATION OF ROBIN MELLORS-BOURNE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04CESSATION OF INGA ELIZABETH SPOUSE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04CESSATION OF SHARON PEER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR GEORGE NICHOLAS MOORE
2023-02-06APPOINTMENT TERMINATED, DIRECTOR NORMA VAN GINKEL
2023-01-23FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-21AP01DIRECTOR APPOINTED MS HONG WANG
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-10CH01Director's details changed for Mrs Penelope Ruth Bell on 2021-11-10
2021-11-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY DAVENPORT
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MRS PENELOPE RUTH BELL
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE BRADFORD
2020-12-31TM02Termination of appointment of Yvonne Mary Dougherty on 2020-12-31
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIETJIE VERWOERD
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PEER
2020-09-03TM02Termination of appointment of Jane Sarah Handy on 2020-08-31
2020-09-03TM02Termination of appointment of Jane Sarah Handy on 2020-08-31
2020-09-03AP03Appointment of Mrs Yvonne Mary Dougherty as company secretary on 2020-09-01
2020-09-03AP03Appointment of Mrs Yvonne Mary Dougherty as company secretary on 2020-09-01
2020-08-06PSC07CESSATION OF MARK RALPH ANDREW MANFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-06PSC07CESSATION OF MARK RALPH ANDREW MANFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR INGA SPOUSE
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR INGA SPOUSE
2020-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGA SPOUSE
2020-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGA SPOUSE
2020-06-04PSC07CESSATION OF JOHN MATTHEW WHEELER ELCOX AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04PSC07CESSATION OF JOHN MATTHEW WHEELER ELCOX AS A PERSON OF SIGNIFICANT CONTROL
2020-06-04AP01DIRECTOR APPOINTED MRS SIOBHAN CASSIDY
2020-06-04AP01DIRECTOR APPOINTED MRS SIOBHAN CASSIDY
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED MR PETER WATTS
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WILLIAM PHILLIPS
2019-05-02AP01DIRECTOR APPOINTED MRS CATHERINE JANE BRADFORD
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-09AP01DIRECTOR APPOINTED MRS NORMA VAN GINKEL
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PAGE
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED MRS SARAH WHEATMAN
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DEWAR
2018-10-04AP01DIRECTOR APPOINTED MRS JENNIFER COLLARD
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI TURTILL
2018-02-28AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-24AP01DIRECTOR APPOINTED MR VINCENT JOHN CHANEY
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-10-19CH01Director's details changed for Mr Henry William Bray on 2017-09-29
2017-09-07AP01DIRECTOR APPOINTED MR BRYAN JAMES STUART CLOVER
2017-09-07CH01Director's details changed for Mr Oliver William Phillips on 2017-09-01
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FREEBAIRN
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FREEBAIRN
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA BATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LYNNE MCCLURE
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARKE
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JACOBS
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELCOX
2015-11-10AR0112/10/15 NO MEMBER LIST
2015-02-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-17AP01DIRECTOR APPOINTED MR OLIVER WILLIAM PHILLIPS
2014-11-17AP01DIRECTOR APPOINTED MR ALISTAIR DEWAR
2014-11-17AP01DIRECTOR APPOINTED MISS KATRINA MICHELLE BATES
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARRIS
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA GLASS
2014-11-04AR0112/10/14 NO MEMBER LIST
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-04AP01DIRECTOR APPOINTED MR HENRY WILLIAM BRAY
2013-11-28AP03SECRETARY APPOINTED MRS JANE SARAH HANDY
2013-11-12AR0112/10/13 NO MEMBER LIST
2013-10-25AP01DIRECTOR APPOINTED MRS SHARON PEER
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SASHA DAVIDSON
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK MANFORD
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY DIANE UNWIN
2013-04-12AP01DIRECTOR APPOINTED PAUL NAYLOR
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0112/10/12 NO MEMBER LIST
2013-02-05AP01DIRECTOR APPOINTED CATHERINE LYNNE MCCLURE
2013-02-05AP01DIRECTOR APPOINTED PAUL GILDERSLEVE
2013-01-16AP01DIRECTOR APPOINTED MARIETJIE VERWOERD
2013-01-07AP01DIRECTOR APPOINTED ROBIN FREEBAIRN
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MELLORS-BOURNE
2012-05-22AP01DIRECTOR APPOINTED CHRISTINE PAGE
2012-05-22AP01DIRECTOR APPOINTED DANIELA GLASS
2012-05-22AP01DIRECTOR APPOINTED CHRISTOPHER CLARKE
2012-05-22AP01DIRECTOR APPOINTED CLAIRE HARRIS
2012-05-22AP01DIRECTOR APPOINTED SIMON JACOBS
2012-05-22AP01DIRECTOR APPOINTED HEIDI TURTILL
2012-05-22AP01DIRECTOR APPOINTED INGA SPOUSE
2012-05-22AP01DIRECTOR APPOINTED SYMEON KRINTAS
2012-05-22AP01DIRECTOR APPOINTED SASHA DAVIDSON
2012-05-17AA01CURRSHO FROM 31/10/2012 TO 31/08/2012
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE UNWIN FINCH / 24/11/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN MELLORS-BOURNE / 17/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELCOX / 17/10/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK MANFORD / 17/10/2011
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM BOURN CHURCH OF ENGLAND PRIMARY SCHOOL RIDDY LANE BOURN CAMBRIDGE CB23 2SP
2011-10-26Annotation
2011-10-12NEWINCCERTIFICATE 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 BOURN 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 BOURN 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
BOURN 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

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2021-08-31

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 BOURN CHURCH OF ENGLAND PRIMARY ACADEMY

Intangible Assets
Patents
We have not found any records of BOURN CHURCH OF ENGLAND PRIMARY ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for BOURN CHURCH OF ENGLAND PRIMARY ACADEMY
Trademarks
We have not found any records of BOURN CHURCH OF ENGLAND PRIMARY ACADEMY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURN 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 BOURN CHURCH OF ENGLAND PRIMARY ACADEMY are:

Outgoings
Business Rates/Property Tax
No properties were found where BOURN 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 BOURN 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 BOURN 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.