This company is commonly known as Academy Of The Annunciation. The company was founded 10 years ago and was given the registration number 08800079. The firm's registered office is in BOURNEMOUTH. You can find them at The Oratory House 1 Albert Road, Richmond Hill, Bournemouth, . This company's SIC code is 85421 - First-degree level higher education.
Name | : | ACADEMY OF THE ANNUNCIATION |
---|---|---|
Company Number | : | 08800079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2013 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oratory House 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ | Secretary | 01 December 2019 | Active |
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ | Director | 01 December 2019 | Active |
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ | Director | 01 December 2019 | Active |
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ | Director | 01 December 2019 | Active |
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ | Director | 01 December 2019 | Active |
Buckfast Abbey, Buckfastleigh, TQ11 0EE | Secretary | 03 December 2013 | Active |
School Of The Annunciation, Buckfast Abbey, Buckfast, Buckfastleigh, Uk, TQ11 0EE | Secretary | 13 May 2014 | Active |
School Of The Annuciation, Buckfast Abbey, Buckfast, Buckfastleigh, United Kingdom, TQ11 0EE | Director | 13 May 2014 | Active |
Buckfast Abbey, Buckfastleigh, United Kingdom, TQ11 0EG | Director | 03 December 2013 | Active |
32, Riverside Walk, Yealmpton, Plymouth, England, PL8 2LU | Director | 30 June 2017 | Active |
Buckfast Abbey, Buckfastleigh, TQ11 0EE | Director | 03 December 2013 | Active |
Buckfast Abbey, Buckfastleigh, TQ11 0EE | Director | 08 October 2014 | Active |
The Presbytery 24, Cecil Road, Paignton, TQ3 2SH | Director | 30 June 2017 | Active |
Buckfast Abbey, Buckfastleigh, TQ11 0EE | Director | 03 December 2013 | Active |
St Mary's House, Buckfast Road, Buckfast, Buckfastleigh, England, TQ11 0EA | Director | 30 June 2017 | Active |
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ | Director | 01 December 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-12 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-12 | Incorporation | Memorandum articles. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-12-04 | Resolution | Resolution. | Download |
2019-12-04 | Miscellaneous | Miscellaneous. | Download |
2019-12-03 | Resolution | Resolution. | Download |
2019-12-03 | Change of name | Change of name notice. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Change of name | Change of name notice. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-12-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.