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

CASTLE VIEW ENTERPRISE ACADEMY

CASTLE VIEW ENTERPRISE ACADEMY, CARTWRIGHT ROAD, SUNDERLAND, TYNE AND WEAR, SR5 3DX,
Company Registration Number
06268570
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Castle View Enterprise Academy
CASTLE VIEW ENTERPRISE ACADEMY was founded on 2007-06-04 and has its registered office in Sunderland. The organisation's status is listed as "Active". Castle View Enterprise 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CASTLE VIEW ENTERPRISE ACADEMY
 
Legal Registered Office
CASTLE VIEW ENTERPRISE ACADEMY
CARTWRIGHT ROAD
SUNDERLAND
TYNE AND WEAR
SR5 3DX
Other companies in SR5
 
Previous Names
CASTLE VIEW ACADEMY10/06/2008
Filing Information
Company Number 06268570
Company ID Number 06268570
Date formed 2007-06-04
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 07/05/2016
Return next due 04/06/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 12:06:00
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.
Companies with same name CASTLE VIEW ENTERPRISE ACADEMY
The following companies were found which have the same name as CASTLE VIEW ENTERPRISE ACADEMY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE VIEW ENTERPRISES, L.L.C. 66529 US HIGHWAY 285 Bailey CO 80421 Voluntarily Dissolved Company formed on the 1996-05-13
CASTLE VIEW ENTERPRISES LLC Delaware Unknown
Castle View Enterprises LLC Connecticut Unknown

Company Officers of CASTLE VIEW ENTERPRISE ACADEMY

Current Directors
Officer Role Date Appointed
PHILIP JAMES WALKER SMITH
Company Secretary 2016-04-21
JANET SUSAN BRIDGES
Director 2008-04-25
BARBARA JOAN GUBBINS
Director 2018-01-08
LOUISE HUNTER
Director 2007-11-13
RICHARD JOHN HUTTON
Director 2017-05-12
CLAIRE ELIZABETH LEIGHTON
Director 2010-12-17
LYNNE MCKENNA
Director 2018-01-02
HEIDI MOTTRAM
Director 2012-07-06
LYNN PERRY
Director 2012-02-10
ANDREW EDWARD RADCLIFFE
Director 2017-10-06
MICHAEL WOOLER
Director 2014-03-27
AARON MICHAEL YOUNG
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEORGE NEAL
Director 2008-10-10 2017-12-08
JOHN DENNIS MOWBRAY
Director 2007-06-04 2017-08-31
BRIAN MANNING
Director 2008-09-30 2017-04-28
ABBY JUNE PARKIN
Director 2016-07-01 2017-02-03
WENDY ALDER
Company Secretary 2013-03-22 2016-04-21
GLEN DAVIES
Director 2013-11-27 2016-03-11
LEE CARLIN
Director 2014-07-03 2015-07-03
HILARY JANE ARMSTRONG
Director 2010-12-17 2014-07-03
JOHN TREVOR OUGHTON
Director 2012-11-09 2014-03-17
TOM FOSTER
Director 2007-06-27 2013-11-29
MARTIN PARKER
Company Secretary 2007-06-04 2013-03-22
ANDREW GRAEME WHITE
Director 2008-06-06 2012-07-06
JOHN ARTHUR CUTHBERT
Director 2007-06-04 2012-03-30
NIELS CHRISTIAN VINTHER
Director 2009-01-05 2011-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET SUSAN BRIDGES CASTLE VIEW COMMUNITY AND FITNESS CENTRE LIMITED Director 2010-06-28 CURRENT 2009-04-08 Active
JANET SUSAN BRIDGES WYND FLATS LIMITED(THE) Director 1991-07-30 CURRENT 1981-03-16 Active
BARBARA JOAN GUBBINS CULTURA TRUST Director 2017-09-05 CURRENT 1982-07-29 Active
LOUISE HUNTER BALTIC FLOUR MILLS VISUAL ARTS TRUST Director 2017-10-12 CURRENT 1998-06-29 Active
LOUISE HUNTER CASTLE VIEW COMMUNITY AND FITNESS CENTRE LIMITED Director 2009-08-18 CURRENT 2009-04-08 Active
RICHARD JOHN HUTTON THE LAKES DISTILLERY COMPANY PLC Director 2018-06-01 CURRENT 2011-09-12 Active
RICHARD JOHN HUTTON BUSINESS IN THE COMMUNITY Director 2016-07-12 CURRENT 1982-03-02 Active
RICHARD JOHN HUTTON THE ALNWICK GARDEN TRUST Director 2016-01-27 CURRENT 2002-11-07 Active
RICHARD JOHN HUTTON CHARLES BRAGG (BAKERS) LIMITED Director 2007-05-14 CURRENT 1942-03-23 Active
RICHARD JOHN HUTTON GREGGS (LEASING) LIMITED Director 2007-05-14 CURRENT 1943-08-09 Active
RICHARD JOHN HUTTON BIRKETTS HOLDINGS LIMITED Director 2007-05-14 CURRENT 1996-09-05 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) DEVELOPMENT LIMITED Director 2007-05-14 CURRENT 1977-06-16 Active
RICHARD JOHN HUTTON OLIVERS (U.K.) LIMITED Director 2007-05-14 CURRENT 1976-10-21 Active
RICHARD JOHN HUTTON THURSTON PARFITT LIMITED Director 2007-05-14 CURRENT 1967-02-02 Active
RICHARD JOHN HUTTON J.R.BIRKETT & SONS,LIMITED Director 2007-05-14 CURRENT 1938-05-06 Active
RICHARD JOHN HUTTON GREGGS PROPERTIES LIMITED Director 2007-05-14 CURRENT 1925-04-03 Active
RICHARD JOHN HUTTON GREGGS PLC Director 2006-03-13 CURRENT 1951-12-29 Active
LYNNE MCKENNA NEAT ACADEMY TRUST Director 2017-01-12 CURRENT 2017-01-12 Active
HEIDI MOTTRAM WATERAID Director 2017-10-13 CURRENT 1984-01-30 Active
HEIDI MOTTRAM NWG COMMERCIAL SOLUTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
HEIDI MOTTRAM OPEN WATER MARKET LIMITED Director 2014-04-15 CURRENT 2013-11-26 Dissolved 2016-07-19
HEIDI MOTTRAM EUROSTAR INTERNATIONAL LIMITED Director 2014-02-27 CURRENT 1990-01-22 Active
HEIDI MOTTRAM UK WATER (2011) LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active - Proposal to Strike off
HEIDI MOTTRAM CKI UK CO 6 LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active
HEIDI MOTTRAM CKI UK CO 5 LIMITED Director 2012-01-18 CURRENT 2011-01-28 Active
HEIDI MOTTRAM KIELDER WATER & FOREST PARK DEVELOPMENT TRUST Director 2010-10-29 CURRENT 2010-10-29 Active
HEIDI MOTTRAM ESSEX AND SUFFOLK WATER LIMITED Director 2010-04-23 CURRENT 1991-08-06 Active
HEIDI MOTTRAM NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED Director 2010-04-23 CURRENT 1993-05-21 Active
HEIDI MOTTRAM NORTHUMBRIAN HOLDINGS LIMITED Director 2010-04-23 CURRENT 1989-04-01 Active
HEIDI MOTTRAM NORTHUMBRIAN SERVICES LIMITED Director 2010-04-23 CURRENT 1995-10-17 Active
HEIDI MOTTRAM NORTHUMBRIAN WATER FINANCE PLC Director 2010-04-23 CURRENT 2001-11-21 Active
HEIDI MOTTRAM NORTHUMBRIAN WATER GROUP LIMITED Director 2010-03-01 CURRENT 2003-05-12 Active
HEIDI MOTTRAM NORTHUMBRIAN WATER LIMITED Director 2010-03-01 CURRENT 1989-04-01 Active
LYNN PERRY TTI REALISATIONS 2019 LIMITED Director 2017-04-25 CURRENT 1989-03-13 In Administration/Administrative Receiver
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE BARTRAM WALKER LIMITED Director 2015-11-20 CURRENT 1985-07-18 Liquidation
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION LIMITED Director 2014-04-28 CURRENT 1960-03-31 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
ANDREW EDWARD RADCLIFFE REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE DEERNESS FENCING & LANDSCAPING LIMITED Director 2010-10-25 CURRENT 1985-09-27 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES LIMITED Director 2010-10-25 CURRENT 1995-05-03 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE LUMSDEN & CARROLL LIMITED Director 2010-10-25 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR DIONNE ROSS
2023-11-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-29Statement of company's objects
2023-11-29Memorandum articles filed
2023-06-30APPOINTMENT TERMINATED, DIRECTOR CLAIRE LAKEMAN
2023-06-01Previous accounting period extended from 30/08/22 TO 31/08/22
2023-05-31Previous accounting period shortened from 31/08/22 TO 30/08/22
2023-05-23CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH LEIGHTON
2023-02-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-12-23CESSATION OF MARTIN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23CESSATION OF MARTIN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SOMERVILLE
2021-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SOMERVILLE
2021-12-23PSC07CESSATION OF MARTIN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-08-23AP01DIRECTOR APPOINTED MRS NICOLA GUDGION
2021-07-08PSC04Change of details for Ms Heidi Mottram as a person with significant control on 2021-07-08
2021-07-08CH01Director's details changed for Claire Elizabeth Leighton on 2021-07-08
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-01-04AP01DIRECTOR APPOINTED MRS JOANNE OWENS
2020-12-23AP01DIRECTOR APPOINTED MRS CLAIRE LAKEMAN
2020-11-04CH01Director's details changed for Mr Rene Koglbauer on 2020-10-16
2020-10-16AP01DIRECTOR APPOINTED DR ELOUISE LEONARD-CROSS
2020-06-01AP01DIRECTOR APPOINTED MS DIONNE ROSS
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PERRY
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOFF
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2018-12-10AP01DIRECTOR APPOINTED MR DAVID WOOFF
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MCKENNA
2018-08-30AP01DIRECTOR APPOINTED MR RENE KOGLBAUER
2018-08-21AP01DIRECTOR APPOINTED MR KIERAN JOSEPH MCLAUGHLIN
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-01-22AP01DIRECTOR APPOINTED MS BARBARA JOAN GUBBINS
2018-01-22AP01DIRECTOR APPOINTED DR LYNNE MCKENNA
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE NEAL
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PARKER
2017-11-01CH01Director's details changed for Mrs Louise Hunter on 2017-10-31
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE HUNTER
2017-11-01PSC07CESSATION OF JOHN DENNIS MOWBRAY AS A PERSON OF SIGNIFICANT CONTROL
2017-10-13AP01DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOWBRAY
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOWBRAY
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MICHAEL YOUNG / 30/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN GEORGE NEAL / 30/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS MOWBRAY / 30/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HUNTER / 30/08/2017
2017-06-25CH01Director's details changed for Janet Susan Bridges on 2017-06-23
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2017-05-24AP01DIRECTOR APPOINTED MR RICHARD JOHN HUTTON
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ABBY JUNE PARKIN
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOLER / 30/09/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOOLER / 30/09/2016
2016-11-24AP01DIRECTOR APPOINTED MISS ABBY JUNE PARKIN
2016-10-18AP01DIRECTOR APPOINTED MR AARON MICHAEL YOUNG
2016-06-10AR0107/05/16 NO MEMBER LIST
2016-04-21AP03SECRETARY APPOINTED MR PHILIP JAMES WALKER SMITH
2016-04-21TM02APPOINTMENT TERMINATED, SECRETARY WENDY ALDER
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GLEN DAVIES
2016-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE CARLIN
2015-05-07AR0107/05/15 NO MEMBER LIST
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-08-28AP01DIRECTOR APPOINTED MR LEE CARLIN
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ARMSTRONG
2014-05-07AR0108/04/14 NO MEMBER LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON HILARY JANE ARMSTRONG / 22/03/2013
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN PERRY / 22/03/2013
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH LEIGHTON / 22/03/2013
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI MOTTRAM / 22/03/2013
2014-05-01AP01DIRECTOR APPOINTED MR MICHAEL WOOLER
2014-04-24AP01DIRECTOR APPOINTED MR GLEN DAVIES
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TOM FOSTER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OUGHTON
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-05-13AR0108/04/13
2013-04-29AP03SECRETARY APPOINTED WENDY ALDER
2013-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2013 FROM NORTHUMBRIA HOUSE ABBEY ROAD PITY ME DURHAM DH1 5FJ
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PARKER
2013-03-07AP01DIRECTOR APPOINTED JOHN TREVOR OUGHTON
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2012-07-16AP01DIRECTOR APPOINTED MS HEIDI MOTTRAM
2012-06-19AR0104/06/12 NO MEMBER LIST
2012-04-13AP01DIRECTOR APPOINTED MRS LYNN PERRY
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUTHBERT
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-06AR0104/06/11 NO MEMBER LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NIELS VINTHER
2011-05-12AP01DIRECTOR APPOINTED HILARY JANE ARMSTRONG
2011-05-04AP01DIRECTOR APPOINTED CLAIRE ELIZABETH LEIGHTON
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PARKER / 01/02/2011
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-07-16AR0104/06/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAEME WHITE / 04/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET SUSAN BRIDGES / 04/06/2010
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / TOM FOSTER / 26/08/2009
2009-06-08363aANNUAL RETURN MADE UP TO 04/06/09
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-14288aDIRECTOR APPOINTED NIELS CHRISTIAN VINTHER
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITE / 22/12/2008
2008-12-24225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-12-15288aDIRECTOR APPOINTED PROFESSOR IAN GEORGE NEAL
2008-10-06288aDIRECTOR APPOINTED ANDREW GRAEMA WHITE
2008-10-02288aDIRECTOR APPOINTED BRIAN MANNING
2008-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-07CERTNMCOMPANY NAME CHANGED CASTLE VIEW ACADEMY CERTIFICATE ISSUED ON 10/06/08
2008-06-04363aANNUAL RETURN MADE UP TO 04/06/08
2008-05-15288aDIRECTOR APPOINTED JANET SUSAN BRIDGES
2008-02-11225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-11-15288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW DIRECTOR APPOINTED
2007-06-04NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CASTLE VIEW ENTERPRISE 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 CASTLE VIEW ENTERPRISE ACADEMY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE VIEW ENTERPRISE ACADEMY 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

Intangible Assets
Patents
We have not found any records of CASTLE VIEW ENTERPRISE ACADEMY registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE VIEW ENTERPRISE ACADEMY
Trademarks
We have not found any records of CASTLE VIEW ENTERPRISE ACADEMY registering or being granted any trademarks
Income
Government Income

Government spend with CASTLE VIEW ENTERPRISE ACADEMY

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-1 GBP £1,700 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2016-3 GBP £15,799 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2016-2 GBP £4,047 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2016-1 GBP £9,035 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-12 GBP £3,983 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-11 GBP £3,983 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-10 GBP £9,549 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-6 GBP £1,554 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-5 GBP £3,108 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-4 GBP £792 SERVICES
SUNDERLAND CITY COUNCIL 2015-3 GBP £12,929 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-2 GBP £3,099 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2015-1 GBP £309,415 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-12 GBP £1,760 SERVICES
SUNDERLAND CITY COUNCIL 2014-11 GBP £1,625 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-10 GBP £3,249 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-9 GBP £5,475 DISCRETIONARY FEES/CHARGES
SUNDERLAND CITY COUNCIL 2014-8 GBP £7,968 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-7 GBP £1,776 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-6 GBP £1,853 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-5 GBP £888 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-4 GBP £2,638 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-3 GBP £6,783 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-2 GBP £1,281 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2014-1 GBP £3,081 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-12 GBP £6,756 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-11 GBP £6,331 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-10 GBP £1,281 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-9 GBP £4,374 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-8 GBP £10,192 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-7 GBP £13,083 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-6 GBP £5,540 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-5 GBP £8,248 OTHER AGENCIES
SUNDERLAND CITY COUNCIL 2013-4 GBP £3,901 SERVICES
SUNDERLAND CITY COUNCIL 2013-3 GBP £27,143 SERVICES
SUNDERLAND CITY COUNCIL 2012-12 GBP £3,891 SERVICES
SUNDERLAND CITY COUNCIL 2012-11 GBP £5,041 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-10 GBP £3,254 SERVICES
SUNDERLAND CITY COUNCIL 2012-8 GBP £9,894 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2012-7 GBP £14,877 SERVICES
SUNDERLAND CITY COUNCIL 2012-5 GBP £6,095 SERVICES
SUNDERLAND CITY COUNCIL 2012-4 GBP £976 SERVICES
SUNDERLAND CITY COUNCIL 2012-3 GBP £22,614 SERVICES
SUNDERLAND CITY COUNCIL 2012-2 GBP £20,343 SERVICES
SUNDERLAND CITY COUNCIL 2012-1 GBP £161,850 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2011-12 GBP £19,196 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-11 GBP £3,891 SERVICES
SUNDERLAND CITY COUNCIL 2011-9 GBP £11,103 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2011-8 GBP £3,891 SERVICES
SUNDERLAND CITY COUNCIL 2011-7 GBP £4,250 SERVICES
SUNDERLAND CITY COUNCIL 2011-6 GBP £479 CONSTRUCTION WORKS
SUNDERLAND CITY COUNCIL 2011-3 GBP £3,891 SERVICES
SUNDERLAND CITY COUNCIL 2011-1 GBP £10,000 SERVICES
SUNDERLAND CITY COUNCIL 2010-11 GBP £14,933 EQUIP/FURNITURE/MATERIALS
Bristol City Council 0-0 GBP £500 PERSONAL EDUCATION ALLOWANCES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE VIEW ENTERPRISE 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 CASTLE VIEW ENTERPRISE 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 CASTLE VIEW ENTERPRISE 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 SR5 3DX