UKBizDB.co.uk

ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED

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

This company is commonly known as Academy Services (sheffield) Holdings Limited. The company was founded 19 years ago and was given the registration number 05321895. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED
Company Number:05321895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary08 June 2011Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director02 November 2017Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 September 2022Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director09 February 2024Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 November 2019Active
57 Ashwell Street, Ashwell, Baldock, SG7 5QT

Secretary01 February 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary29 December 2004Active
24 Uplands Avenue, Hitchin, SG4 9NH

Director07 July 2006Active
4 Blythe Way, Solihull, B91 3EY

Director01 February 2005Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP

Director05 May 2023Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director14 February 2014Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 May 2020Active
12 Earl's Court Square, London, SW5 9DP

Director26 April 2005Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director31 July 2020Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director05 March 2020Active
3, West Hill House, West Hill, Harrow, HA2 0JQ

Director16 April 2008Active
14, Manor Farm Green, Twyford, Winchester, SO21 1RA

Director23 August 2005Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director04 February 2016Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 July 2012Active
55, Baker Street, London, W1U 8EW

Director01 October 2018Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director30 January 2012Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director13 July 2010Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 January 2019Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director20 May 2011Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director04 February 2016Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director07 August 2013Active
8 Falcon Close, Sawbridgeworth, CM21 0AX

Director01 February 2005Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director02 November 2017Active
3 Charleville Circus, London, SE26 6NR

Director26 April 2005Active
55, Baker Street, London, W1U 8EW

Director30 January 2018Active
55, Baker Street, London, W1U 8EW

Director04 February 2016Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director20 May 2011Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 October 2018Active
24 The Poplars, Forncett St Peter, Norwich, NR16 1HP

Director10 July 2005Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director08 June 2011Active

People with Significant Control

Sheff Schools Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Redwood Partnership Ventures 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-04Address

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

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.