Background WavePink WaveYellow Wave

GRACE ACADEMY (04967658)

GRACE ACADEMY (04967658) is an active UK company. incorporated on 18 November 2003. with registered office in Northampton. The company operates in the Education sector, engaged in general secondary education. GRACE ACADEMY has been registered for 22 years. Current directors include CLARKE, Jamie, Dr, FOSTER, Timothy, WATT, Christopher.

Company Number
04967658
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2003
Age
22 years
Address
C/O Elizabeth Woodville School Stratford Road, Northampton, NN7 2LP
Industry Sector
Education
Business Activity
General secondary education
Directors
CLARKE, Jamie, Dr, FOSTER, Timothy, WATT, Christopher
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE ACADEMY

GRACE ACADEMY is an active company incorporated on 18 November 2003 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in general secondary education. GRACE ACADEMY was registered 22 years ago.(SIC: 85310)

Status

active

Active since 22 years ago

Company No

04967658

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

GRACE ACADEMY SOLIHULL
From: 13 June 2006To: 7 October 2008
GRACE ACADEMY
From: 18 November 2003To: 13 June 2006
Contact
Address

C/O Elizabeth Woodville School Stratford Road Roade Northampton, NN7 2LP,

Previous Addresses

Sponne School Brackley Road Towcester NN12 6DJ England
From: 7 August 2019To: 5 December 2025
The Pavilion Manor Drive Coleshill West Midlands B46 1DL
From: 18 November 2003To: 7 August 2019
Timeline

30 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Director Joined
Nov 11
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Oct 16
Director Joined
Aug 17
New Owner
Mar 18
Director Left
Jun 18
Director Left
Jul 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CLARKE, Jamie, Dr

Active
Brackley Road, TowcesterNN12 6DJ
Born April 1961
Director
Appointed 08 Jul 2019

FOSTER, Timothy

Active
Brackley Road, TowcesterNN12 6DJ
Born April 1971
Director
Appointed 08 Jul 2019

WATT, Christopher

Active
Brackley Road, TowcesterNN12 6DJ
Born May 1957
Director
Appointed 08 Jul 2019

BOXALL, Timothy Graham Kent

Resigned
Manor Drive, ColeshillB46 1DL
Secretary
Appointed 05 Jun 2006
Resigned 29 Jul 2019

CHASE, Stephen Paul

Resigned
28 Tabbs Gardens, KidderminsterDY10 2DT
Secretary
Appointed 18 Nov 2003
Resigned 05 Jun 2006

FELL, Katherine Lindsay

Resigned
Brackley Road, TowcesterNN12 6DJ
Secretary
Appointed 29 Jul 2019
Resigned 28 Mar 2024

BAKER, Ian Paul

Resigned
Manor Drive, ColeshillB46 1DL
Born January 1959
Director
Appointed 14 Mar 2013
Resigned 26 Jul 2019

BAKER, Martin Richard

Resigned
Manor Drive, ColeshillB46 1DL
Born April 1961
Director
Appointed 17 Nov 2011
Resigned 31 Aug 2014

BENNETT, Terry James

Resigned
237 Stourbridge Road, BromsgroveB61 0BH
Born June 1947
Director
Appointed 18 Nov 2003
Resigned 30 Jun 2012

BOXALL, Timothy Graham Kent

Resigned
Manor Drive, ColeshillB46 1DL
Born January 1960
Director
Appointed 18 Nov 2003
Resigned 29 Jul 2019

CHASE, Stephen Paul

Resigned
Manor Drive, ColeshillB46 1DL
Born September 1962
Director
Appointed 17 Oct 2014
Resigned 31 Jul 2018

CHASE, Stephen Paul

Resigned
28 Tabbs Gardens, KidderminsterDY10 2DT
Born September 1962
Director
Appointed 18 Nov 2003
Resigned 14 Dec 2009

EASON, Joseph Victor

Resigned
249 Valley Road, Leamington SpaCV32 7UF
Born August 1943
Director
Appointed 26 Jul 2005
Resigned 19 Sept 2007

EDMISTON, Andrew Martin

Resigned
Manor Drive, ColeshillB46 1DL
Born July 1969
Director
Appointed 14 Dec 2016
Resigned 29 Jul 2019

EDMISTON, Robert Norman, Lord

Resigned
Manor Drive, ColeshillB46 1DL
Born October 1946
Director
Appointed 18 Nov 2003
Resigned 29 Jul 2019

EDMISTON, Tracie Jacqueline, Baroness

Resigned
Manor Drive, ColeshillB46 1DL
Born October 1963
Director
Appointed 18 Nov 2003
Resigned 29 Jul 2019

HOWES, Nicholas John

Resigned
Manor Drive, ColeshillB46 1DL
Born December 1974
Director
Appointed 14 Mar 2013
Resigned 30 Nov 2013

SPICER, Gary Paul

Resigned
Manor Drive, ColeshillB46 1DL
Born May 1962
Director
Appointed 12 Jun 2014
Resigned 29 Jul 2019

STALEY, Christine Ann

Resigned
Manor Drive, ColeshillB46 1DL
Born July 1956
Director
Appointed 21 Sept 2016
Resigned 25 Jun 2018

Persons with significant control

6

0 Active
6 Ceased

Mrs Anupama Monga

Ceased
Manor Drive, ColeshillB46 1DL
Born July 1971

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 01 Apr 2019

Mr Michael Paul Ison

Ceased
Manor Drive, ColeshillB46 1DL
Born October 1956

Nature of Control

Significant influence or control
Notified 10 Jun 2016
Ceased 31 Mar 2019

Mr Carl Antony Salt

Ceased
Manor Drive, ColeshillB46 1DL
Born January 1965

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Ceased 01 Apr 2019

Mr Darren Terence Gelder

Ceased
Manor Drive, ColeshillB46 1DL
Born June 1969

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Ceased 01 Apr 2019

Mrs Judith Elizabeth Anne Wood

Ceased
Manor Drive, ColeshillB46 1DL
Born July 1966

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Ceased 31 Mar 2019

Mr Jamie Richard Clarke

Ceased
Manor Drive, ColeshillB46 1DL
Born April 1961

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Resolution
7 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2017
CC04CC04
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Miscellaneous
20 July 2011
MISCMISC
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Certificate Change Of Name Company
7 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Resolution
3 February 2008
RESOLUTIONSResolutions
Legacy
23 November 2007
363aAnnual Return
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363aAnnual Return
Legacy
30 November 2004
363sAnnual Return (shuttle)
Resolution
30 October 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
23 December 2003
225Change of Accounting Reference Date
Incorporation Company
18 November 2003
NEWINCIncorporation