Background WavePink WaveYellow Wave

CASTLE VIEW ENTERPRISE ACADEMY (06268570)

CASTLE VIEW ENTERPRISE ACADEMY (06268570) is an active UK company. incorporated on 4 June 2007. with registered office in Sunderland. The company operates in the Education sector, engaged in general secondary education. CASTLE VIEW ENTERPRISE ACADEMY has been registered for 18 years. Current directors include ALDERSON, Michael Peter, Dr, DUNN, Lisa, GUDGION, Nicola and 10 others.

Company Number
06268570
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 June 2007
Age
18 years
Address
Castle View Enterprise Academy, Sunderland, SR5 3DX
Industry Sector
Education
Business Activity
General secondary education
Directors
ALDERSON, Michael Peter, Dr, DUNN, Lisa, GUDGION, Nicola, HUNTER, Louise, HUTTON, Richard John, KOGLBAUER-FRANKLIN, Rene, LEONARD-CROSS, Elouise Kirstie, Dr, MOTTRAM, Heidi, OWENS, Joanne, RADCLIFFE, Andrew Edward, WHEATLAND, Charlotte, WOOLER, Michael, YOUNG, Aaron Michael
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE VIEW ENTERPRISE ACADEMY

CASTLE VIEW ENTERPRISE ACADEMY is an active company incorporated on 4 June 2007 with the registered office located in Sunderland. The company operates in the Education sector, specifically engaged in general secondary education. CASTLE VIEW ENTERPRISE ACADEMY was registered 18 years ago.(SIC: 85310)

Status

active

Active since 18 years ago

Company No

06268570

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

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

CASTLE VIEW ACADEMY
From: 4 June 2007To: 10 June 2008
Contact
Address

Castle View Enterprise Academy Cartwright Road Sunderland, SR5 3DX,

Previous Addresses

, Northumbria House, Abbey Road Pity Me, Durham, DH1 5FJ
From: 4 June 2007To: 29 April 2013
Timeline

55 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
Sept 17
Director Joined
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jan 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Aug 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Mar 23
Director Left
Jun 23
Director Left
Mar 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Dec 25
0
Funding
46
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SMITH, Philip James Walker

Active
Cartwright Road, SunderlandSR5 3DX
Secretary
Appointed 21 Apr 2016

ALDERSON, Michael Peter, Dr

Active
Cartwright Road, SunderlandSR5 3DX
Born March 1977
Director
Appointed 04 Jul 2025

DUNN, Lisa

Active
Cartwright Road, SunderlandSR5 3DX
Born February 1978
Director
Appointed 22 Mar 2024

GUDGION, Nicola

Active
Cartwright Road, SunderlandSR5 3DX
Born June 1985
Director
Appointed 02 Jul 2021

HUNTER, Louise

Active
Cartwright Road, SunderlandSR5 3DX
Born July 1975
Director
Appointed 13 Nov 2007

HUTTON, Richard John

Active
Cartwright Road, SunderlandSR5 3DX
Born June 1968
Director
Appointed 12 May 2017

KOGLBAUER-FRANKLIN, Rene

Active
Cartwright Road, SunderlandSR5 3DX
Born September 1977
Director
Appointed 12 Jun 2018

LEONARD-CROSS, Elouise Kirstie, Dr

Active
Cartwright Road, SunderlandSR5 3DX
Born May 1978
Director
Appointed 05 Oct 2020

MOTTRAM, Heidi

Active
Cartwright Road, SunderlandSR5 3DX
Born March 1965
Director
Appointed 06 Jul 2012

OWENS, Joanne

Active
Cartwright Road, SunderlandSR5 3DX
Born April 1981
Director
Appointed 01 Jan 2021

RADCLIFFE, Andrew Edward

Active
Cartwright Road, SunderlandSR5 3DX
Born December 1973
Director
Appointed 06 Oct 2017

WHEATLAND, Charlotte

Active
Cartwright Road, SunderlandSR5 3DX
Born August 1980
Director
Appointed 13 Dec 2024

WOOLER, Michael

Active
Cartwright Road, SunderlandSR5 3DX
Born July 1955
Director
Appointed 27 Mar 2014

YOUNG, Aaron Michael

Active
Cartwright Road, SunderlandSR5 3DX
Born June 1986
Director
Appointed 30 Sept 2016

ALDER, Wendy

Resigned
Cartwright Road, SunderlandSR5 3DX
Secretary
Appointed 22 Mar 2013
Resigned 21 Apr 2016

PARKER, Martin

Resigned
Abbey Road, Pity MeDH1 5FJ
Secretary
Appointed 04 Jun 2007
Resigned 22 Mar 2013

ARMSTRONG, Hilary Jane, Rt Hon

Resigned
Cartwright Road, SunderlandSR5 3DX
Born November 1945
Director
Appointed 17 Dec 2010
Resigned 03 Jul 2014

BRIDGES, Janet Susan

Resigned
Cartwright Road, SunderlandSR5 3DX
Born April 1960
Director
Appointed 25 Apr 2008
Resigned 31 Aug 2024

CARLIN, Lee

Resigned
Cartwright Road, SunderlandSR5 3DX
Born July 1976
Director
Appointed 03 Jul 2014
Resigned 03 Jul 2015

CUTHBERT, John Arthur

Resigned
9 Larwood Court, Chester Le StreetDH3 3QQ
Born February 1953
Director
Appointed 04 Jun 2007
Resigned 30 Mar 2012

DAVIES, Glen

Resigned
Cartwright Road, SunderlandSR5 3DX
Born October 1973
Director
Appointed 27 Nov 2013
Resigned 11 Mar 2016

FOSTER, Tom

Resigned
The Broadway, SunderlandSR5 3ER
Born October 1944
Director
Appointed 27 Jun 2007
Resigned 29 Nov 2013

GUBBINS, Barbara Joan

Resigned
Cartwright Road, SunderlandSR5 3DX
Born June 1952
Director
Appointed 08 Jan 2018
Resigned 28 Mar 2025

LAKEMAN, Claire

Resigned
Cartwright Road, SunderlandSR5 3DX
Born August 1981
Director
Appointed 07 Dec 2020
Resigned 13 Jun 2023

LEIGHTON, Claire Elizabeth

Resigned
Cartwright Road, SunderlandSR5 3DX
Born August 1965
Director
Appointed 17 Dec 2010
Resigned 04 Nov 2022

MANNING, Brian

Resigned
Foxcover Lane, SunderlandSR3 3TQ
Born March 1957
Director
Appointed 30 Sept 2008
Resigned 28 Apr 2017

MCKENNA, Lynne, Dr

Resigned
Cartwright Road, SunderlandSR5 3DX
Born November 1963
Director
Appointed 02 Jan 2018
Resigned 01 Oct 2018

MCLAUGHLIN, Kieran Joseph

Resigned
Cartwright Road, SunderlandSR5 3DX
Born September 1972
Director
Appointed 05 Jul 2018
Resigned 11 Apr 2025

MOWBRAY, John Dennis

Resigned
Cartwright Road, SunderlandSR5 3DX
Born August 1957
Director
Appointed 04 Jun 2007
Resigned 31 Aug 2017

NEAL, Ian George, Professor

Resigned
Cartwright Road, SunderlandSR5 3DX
Born January 1957
Director
Appointed 10 Oct 2008
Resigned 08 Dec 2017

OUGHTON, John Trevor

Resigned
Abbey Road, DurhamDN1 5FJ
Born February 1963
Director
Appointed 09 Nov 2012
Resigned 17 Mar 2014

PARKIN, Abby June

Resigned
Cartwright Road, SunderlandSR5 3DX
Born June 1982
Director
Appointed 01 Jul 2016
Resigned 03 Feb 2017

PERRY, Lynn

Resigned
Cartwright Road, SunderlandSR5 3DX
Born September 1973
Director
Appointed 10 Feb 2012
Resigned 10 Feb 2020

ROSS, Dionne

Resigned
Cartwright Road, SunderlandSR5 3DX
Born January 1970
Director
Appointed 27 Mar 2020
Resigned 26 Mar 2024

VINTHER, Niels Christian

Resigned
Ruswarp Drive, SunderlandSR3 2PH
Born April 1948
Director
Appointed 05 Jan 2009
Resigned 12 Apr 2011

Persons with significant control

5

0 Active
5 Ceased

Mr Richard William Peter Somerville

Ceased
Cartwright Road, SunderlandSR5 3DX
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021
Ceased 09 Oct 2023

Mr Martin Parker

Ceased
Cartwright Road, SunderlandSR5 3DX
Born June 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2017
Ceased 10 Dec 2021

Mrs Louise Hunter

Ceased
Cartwright Road, SunderlandSR5 3DX
Born July 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 09 Oct 2023

Ms Heidi Mottram

Ceased
Cartwright Road, SunderlandSR5 3DX
Born March 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2023

Mr John Dennis Mowbray

Ceased
Cartwright Road, SunderlandSR5 3DX
Born August 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 September 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Memorandum Articles
29 November 2023
MAMA
Statement Of Companys Objects
29 November 2023
CC04CC04
Resolution
29 November 2023
RESOLUTIONSResolutions
Resolution
2 November 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
30 October 2023
CC04CC04
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
1 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2013
AR01AR01
Appoint Person Secretary Company With Name
29 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
21 February 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
28 August 2009
288cChange of Particulars
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288cChange of Particulars
Legacy
24 December 2008
225Change of Accounting Reference Date
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
12 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
225Change of Accounting Reference Date
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Incorporation Company
4 June 2007
NEWINCIncorporation