Background WavePink WaveYellow Wave

LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY (07808707)

LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY (07808707) is an active UK company. incorporated on 13 October 2011. with registered office in Grimsby. The company operates in the Education sector, engaged in primary education. LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY has been registered for 14 years. Current directors include DANIEL, Christopher, DODDS, Michelle, FLORES, Emma Tracey and 7 others.

Company Number
07808707
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 October 2011
Age
14 years
Address
Lisle Marsden Church Of England Primary Academy, Grimsby, DN32 0DF
Industry Sector
Education
Business Activity
Primary education
Directors
DANIEL, Christopher, DODDS, Michelle, FLORES, Emma Tracey, IRELAND, Katie Jayne, KINSEY, Daniel, LOCKWOOD, Robert Wittmann, MASON, Adrian Stanley, Reverend, RAYNER, Christopher Ian, VARLEY, Ruth Frances Emily, WOOLNER, Jeremy Miles
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY

LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY is an active company incorporated on 13 October 2011 with the registered office located in Grimsby. The company operates in the Education sector, specifically engaged in primary education. LISLE MARSDEN CHURCH OF ENGLAND PRIMARY ACADEMY was registered 14 years ago.(SIC: 85200)

Status

active

Active since 14 years ago

Company No

07808707

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

Age

14 Years

Incorporated 13 October 2011

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 6 February 2026 (1 month 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Lisle Marsden Church Of England Primary Academy Lansdowne Avenue Grimsby, DN32 0DF,

Previous Addresses

Lisle Marsden Church of England Primary School Lansdowne Avenue Grimsby North East Lincolnshire DN32 0DF
From: 13 October 2011To: 14 October 2015
Timeline

68 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Nov 19
Owner Exit
May 20
Director Left
Oct 20
Director Left
Oct 21
Director Left
Oct 21
New Owner
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
New Owner
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
New Owner
Mar 23
Director Left
Jun 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
0
Funding
49
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

THOMPSON, Emma

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Secretary
Appointed 13 Oct 2021

DANIEL, Christopher

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1953
Director
Appointed 13 Oct 2011

DODDS, Michelle

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born July 1979
Director
Appointed 23 Sept 2022

FLORES, Emma Tracey

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1977
Director
Appointed 15 Jan 2025

IRELAND, Katie Jayne

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born May 1981
Director
Appointed 09 Dec 2021

KINSEY, Daniel

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born March 1970
Director
Appointed 13 Oct 2011

LOCKWOOD, Robert Wittmann

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1950
Director
Appointed 13 Oct 2011

MASON, Adrian Stanley, Reverend

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born April 1954
Director
Appointed 11 Dec 2024

RAYNER, Christopher Ian

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born August 1981
Director
Appointed 07 Feb 2022

VARLEY, Ruth Frances Emily

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1978
Director
Appointed 11 Sept 2017

WOOLNER, Jeremy Miles

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born June 1948
Director
Appointed 13 Oct 2011

NEWTON, Catherine Jane

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Secretary
Appointed 01 Nov 2011
Resigned 13 Oct 2021

ALI AHMED, Ruksana

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1983
Director
Appointed 09 Nov 2017
Resigned 11 Oct 2021

AXCELL, Louise

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born February 1979
Director
Appointed 13 Oct 2011
Resigned 30 Nov 2015

BACON, Jayne Elizabeth

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1955
Director
Appointed 10 Feb 2014
Resigned 01 Oct 2018

BARLOW, Patricia Mary, Reverend

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born November 1960
Director
Appointed 10 Jun 2019
Resigned 10 Jun 2023

BERRYMAN, Michael John

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born January 1977
Director
Appointed 09 Dec 2021
Resigned 27 Sept 2024

BROOKS-GRAVES, Thomas David Tyson

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born April 1987
Director
Appointed 28 Nov 2014
Resigned 08 Feb 2016

BRUNING, Katherine

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born December 1971
Director
Appointed 13 Oct 2011
Resigned 10 Oct 2016

BURTON, Alison Diane

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1972
Director
Appointed 13 Oct 2011
Resigned 31 Aug 2013

CARRATT, Susanna Jayne

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1976
Director
Appointed 07 Mar 2016
Resigned 13 Sept 2016

COLEBROOK, Patricia

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1950
Director
Appointed 13 Oct 2011
Resigned 31 Aug 2012

CRITTEN, Darren William

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born January 1975
Director
Appointed 30 Nov 2016
Resigned 26 Jun 2017

DAVIES, Katie Jacqueline

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born February 1982
Director
Appointed 01 Sept 2012
Resigned 07 Oct 2020

DODD, Andrew Patrick, Rev

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1968
Director
Appointed 01 Nov 2011
Resigned 29 Nov 2019

DODDS, Michelle

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born July 1979
Director
Appointed 13 Oct 2011
Resigned 08 Oct 2014

DRURY, Nina Marie

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born April 1972
Director
Appointed 11 Nov 2013
Resigned 06 Nov 2017

JENNINGS, Ann-Marie

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born November 1976
Director
Appointed 26 Feb 2016
Resigned 01 Oct 2018

JONES, Stephen, Reverend

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1946
Director
Appointed 13 Oct 2011
Resigned 31 Aug 2012

MARSDEN, Greg

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born November 1955
Director
Appointed 13 Oct 2011
Resigned 31 Dec 2014

MARTIN, Edward James Russell, Father

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1976
Director
Appointed 20 Nov 2014
Resigned 15 Jan 2019

RAYNER, Christopher Ian

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born August 1981
Director
Appointed 09 Nov 2017
Resigned 11 Oct 2021

RICHARDSON, Karen Marie

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1976
Director
Appointed 01 Nov 2011
Resigned 08 Feb 2016

SALT, Harriet

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1971
Director
Appointed 13 Oct 2011
Resigned 31 Aug 2013

TAYLOR, Wendy

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born April 1956
Director
Appointed 13 Oct 2011
Resigned 08 Jun 2015

Persons with significant control

11

0 Active
11 Ceased

Ms June Richardson

Ceased
Minster Yard, LincolnLN2 1PU
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 14 Mar 2024
Ceased 20 Mar 2024

Reverend Christopher William Hewitt

Ceased
Lansdowne Avenue, GrimsbyDN32 0DF
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 20 Mar 2024

Mr Paul Thompson

Ceased
Newport, LincolnLN1 3EE
Born December 1972

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 20 Mar 2024

Mr Jeremy Miles Woolner

Ceased
Lansdowne Avenue, GrimsbyDN32 0DF
Born June 1948

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2024
Ceased 20 Mar 2024

Reverend Christopher William Hewitt

Ceased
Lansdowne Avenue, GrimsbyDN32 0DF
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 08 Mar 2024

Miss June Richardson

Ceased
Minster Yard, LincolnLN2 1PU
Born November 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 08 Mar 2024

Mr Paul Thompson

Ceased
Newport, LincolnLN1 3EE
Born December 1972

Nature of Control

Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 08 Mar 2024

Mr Jeremy Woolner

Ceased
Lansdowne Avenue, GrimsbyDN32 0DF
Born March 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2024
The Old Palace, LincolnLN2 1PU

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Mar 2024

Rev Andrew Patrick Dodd

Ceased
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2020

Father Edward James Russell Martin

Ceased
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1976

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2011
NEWINCIncorporation