UKBizDB.co.uk

ACADEMY OF THE ANNUNCIATION

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

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.

Company Information

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:
  • 85421 - First-degree level higher education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ

Secretary01 December 2019Active
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ

Director01 December 2019Active
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ

Director01 December 2019Active
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ

Director01 December 2019Active
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ

Director01 December 2019Active
Buckfast Abbey, Buckfastleigh, TQ11 0EE

Secretary03 December 2013Active
School Of The Annunciation, Buckfast Abbey, Buckfast, Buckfastleigh, Uk, TQ11 0EE

Secretary13 May 2014Active
School Of The Annuciation, Buckfast Abbey, Buckfast, Buckfastleigh, United Kingdom, TQ11 0EE

Director13 May 2014Active
Buckfast Abbey, Buckfastleigh, United Kingdom, TQ11 0EG

Director03 December 2013Active
32, Riverside Walk, Yealmpton, Plymouth, England, PL8 2LU

Director30 June 2017Active
Buckfast Abbey, Buckfastleigh, TQ11 0EE

Director03 December 2013Active
Buckfast Abbey, Buckfastleigh, TQ11 0EE

Director08 October 2014Active
The Presbytery 24, Cecil Road, Paignton, TQ3 2SH

Director30 June 2017Active
Buckfast Abbey, Buckfastleigh, TQ11 0EE

Director03 December 2013Active
St Mary's House, Buckfast Road, Buckfast, Buckfastleigh, England, TQ11 0EA

Director30 June 2017Active
The Oratory House, 1 Albert Road, Richmond Hill, Bournemouth, England, BH1 1BZ

Director01 December 2019Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Change account reference date company previous shortened.

Download
2019-12-12Incorporation

Memorandum articles.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-04Resolution

Resolution.

Download
2019-12-04Miscellaneous

Miscellaneous.

Download
2019-12-03Resolution

Resolution.

Download
2019-12-03Change of name

Change of name notice.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Change of name

Change of name notice.

Download
2019-12-01Officers

Termination director company with name termination date.

Download
2019-12-01Officers

Termination director company with name termination date.

Download
2019-12-01Officers

Termination director company with name termination date.

Download
2019-12-01Officers

Termination director company with name termination date.

Download
2019-12-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.