UKBizDB.co.uk

ACADEMIA GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academia Group Limited. The company was founded 20 years ago and was given the registration number 05061488. The firm's registered office is in GENEVIEVE, BURY ST. EDMUNDS. You can find them at 10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACADEMIA GROUP LIMITED
Company Number:05061488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, Suffolk, IP28 6TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1325, Avenue Of The Americas, 26th Floor, New York, United States,

Director02 February 2023Active
405, Lexington Avenue, 9th Floor, New York, United States,

Director02 February 2023Active
1325, Avenue Of The Americas, 26th Floor, New York, United States,

Director02 February 2023Active
405, Lexington Avenue, 9th Floor, New York, United States,

Director02 February 2023Active
405, Lexington Avenue, 9th Floor, New York, United States,

Director02 February 2023Active
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS

Director02 March 2004Active
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS

Secretary02 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2004Active
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS

Director02 March 2004Active
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS

Director02 March 2004Active
10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, IP28 6TS

Director02 March 2004Active
10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS

Director30 January 2008Active
10 Park Farm Business Centre, Fornham Park, Fornham St., Genevieve, Bury St. Edmunds, IP28 6TS

Director02 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 March 2004Active

People with Significant Control

Uptime Education Holdings Limited
Notified on:29 March 2023
Status:Active
Country of residence:England
Address:10, Park Farm Business Centre, Bury St. Edmunds, England, IP28 6TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Lloyd Stevens
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:10 Park Farm Business Centre, Fornham St Genevieve, Bury St Edmunds, England, IP28 6TS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

Move registers to sail company with new address.

Download
2023-10-23Address

Change sail address company with new address.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-09-06Accounts

Change account reference date company previous shortened.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.