Background WavePink WaveYellow Wave

THE SAMWORTH CHURCH ACADEMY (06091123)

THE SAMWORTH CHURCH ACADEMY (06091123) is an active UK company. incorporated on 8 February 2007. with registered office in Mansfield. The company operates in the Education sector, engaged in general secondary education. THE SAMWORTH CHURCH ACADEMY has been registered for 19 years. Current directors include ASTLEY-ARLINGTON, Edward Michael, GARNER, Stephen Neil, LEIVERS, Valerie Jane and 4 others.

Company Number
06091123
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2007
Age
19 years
Address
The Samworth Church Academy, Mansfield, NG18 2DY
Industry Sector
Education
Business Activity
General secondary education
Directors
ASTLEY-ARLINGTON, Edward Michael, GARNER, Stephen Neil, LEIVERS, Valerie Jane, LEWIS, Jane, LINNEY, Nicholas Steven, LONGDON, Michael Edward Brunt, WHITTY, Caroline Anne
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SAMWORTH CHURCH ACADEMY

THE SAMWORTH CHURCH ACADEMY is an active company incorporated on 8 February 2007 with the registered office located in Mansfield. The company operates in the Education sector, specifically engaged in general secondary education. THE SAMWORTH CHURCH ACADEMY was registered 19 years ago.(SIC: 85310)

Status

active

Active since 19 years ago

Company No

06091123

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

Age

19 Years

Incorporated 8 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

The Samworth Church Academy Sherwood Hall Road Mansfield, NG18 2DY,

Previous Addresses

Sherwood Hall School Sherwood Hall Road Mansfield Nottinghamshire NG18 2DY England
From: 8 February 2007To: 10 February 2011
Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
May 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WHITTY, Caroline Anne

Active
Sherwood Hall Road, MansfieldNG18 2DY
Secretary
Appointed 22 Apr 2025

ASTLEY-ARLINGTON, Edward Michael

Active
Sherwood Hall Road, MansfieldNG18 2DY
Born February 1953
Director
Appointed 01 Sept 2010

GARNER, Stephen Neil

Active
Sherwood Hall Road, MansfieldNG18 2DY
Born January 1956
Director
Appointed 19 May 2025

LEIVERS, Valerie Jane

Active
Sherwood Hall Road, MansfieldNG18 2DY
Born October 1946
Director
Appointed 28 Apr 2014

LEWIS, Jane

Active
Sherwood Hall Road, MansfieldNG18 2DY
Born May 1961
Director
Appointed 15 Jan 2019

LINNEY, Nicholas Steven

Active
Sherwood Hall Road, MansfieldNG18 2DY
Born May 1952
Director
Appointed 08 Feb 2007

LONGDON, Michael Edward Brunt

Active
Sherwood Hall Road, MansfieldNG18 2DY
Born May 1947
Director
Appointed 19 May 2025

WHITTY, Caroline Anne

Active
Sherwood Hall Road, MansfieldNG18 2DY
Born December 1958
Director
Appointed 24 Jul 2017

BARKER, Sheila

Resigned
Stonecroft 3 Common Lane, NottinghamNG15 6PL
Secretary
Appointed 08 Feb 2007
Resigned 03 Apr 2007

BOSNJAK, Joyce, County Councillor

Resigned
7 Stanley Road, MansfieldNG18 5AA
Secretary
Appointed 06 May 2008
Resigned 01 Oct 2009

MUNRO, Robert

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Secretary
Appointed 17 Feb 2014
Resigned 06 Dec 2017

MUNRO, Robert Roy Neilson

Resigned
14 Thornhill Close, NottinghamNG9 3FS
Secretary
Appointed 03 Apr 2007
Resigned 04 Mar 2008

ROBERTS, Mark Edward

Resigned
Nottingham Road, MansfieldNG18 1BL
Secretary
Appointed 04 Mar 2008
Resigned 14 Feb 2014

SLACK, Ellie Rose

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Secretary
Appointed 06 Dec 2017
Resigned 18 Sept 2024

ARMSTRONG, Susan Anne

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born January 1966
Director
Appointed 01 Dec 2012
Resigned 06 Jun 2016

BOSNJAK, Joyce, County Councillor

Resigned
7 Stanley Road, MansfieldNG18 5AA
Born June 1956
Director
Appointed 06 May 2008
Resigned 01 Oct 2009

BROWN, Maureen

Resigned
Valmont Avenue, MansfieldNG18 3LU
Born September 1958
Director
Appointed 01 Sept 2008
Resigned 30 Nov 2012

EGGINGTON, Tony

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born January 1951
Director
Appointed 01 Sept 2010
Resigned 16 May 2017

FOUND, Barry Leslie Albert

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born April 1961
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2017

GABB, Anthony

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born January 1956
Director
Appointed 01 Sept 2010
Resigned 31 May 2016

GARNER, Stephen Neil

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born January 1956
Director
Appointed 09 Dec 2011
Resigned 01 Mar 2024

GORSKI, Tiffany

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born January 1979
Director
Appointed 01 May 2019
Resigned 16 Sept 2020

GRIFFITHS, Michael Brian

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born September 1954
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2014

HILL, Peter, The Venerable

Resigned
Victoria Crescent, NottinghamNG5 4DA
Born February 1950
Director
Appointed 24 Jun 2008
Resigned 11 Dec 2012

LONGDON, Michael

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born March 1947
Director
Appointed 06 Jul 2012
Resigned 01 Mar 2024

MCVEIGH, Lisa

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born September 1978
Director
Appointed 12 Sept 2017
Resigned 01 Mar 2025

MOUNTAIN, Gwendoline Mary

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born April 1953
Director
Appointed 01 Dec 2012
Resigned 02 Jul 2015

NITA, Beverley

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born February 1963
Director
Appointed 01 Sept 2010
Resigned 30 Nov 2016

OGIER, Ronnie

Resigned
Smithy Cottage 18 Main Street, NottinghamNG14 6FQ
Born May 1944
Director
Appointed 08 Feb 2007
Resigned 21 Mar 2012

OSBOURNE, Gail

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born August 1957
Director
Appointed 01 Sept 2010
Resigned 30 Nov 2012

PYPER, Mark Christopher Spring-Riee

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born August 1967
Director
Appointed 13 Jan 2012
Resigned 04 Sept 2013

ROBINSON, Tyrone Reiss

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born July 1991
Director
Appointed 03 Sept 2015
Resigned 05 Apr 2019

SMITH, Neil

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born March 1975
Director
Appointed 20 Mar 2014
Resigned 06 Mar 2017

SPRAGGINS, Nigel

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born January 1959
Director
Appointed 01 Sept 2010
Resigned 01 May 2019

SYKES, Samantha Isobel

Resigned
Sherwood Hall Road, MansfieldNG18 2DY
Born July 1972
Director
Appointed 05 Oct 2016
Resigned 04 Oct 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Steven Linney

Ceased
Sherwood Hall Road, MansfieldNG18 2DY
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 May 2025
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
30 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Incorporation Company
8 February 2007
NEWINCIncorporation