UKBizDB.co.uk

ACADEMY SERVICES (TENDRING) LIMITED

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

This company is commonly known as Academy Services (tendring) Limited. The company was founded 22 years ago and was given the registration number 04217720. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ACADEMY SERVICES (TENDRING) LIMITED
Company Number:04217720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary25 November 2013Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director17 July 2012Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 November 2010Active
57 Ashwell Street, Ashwell, Baldock, SG7 5QT

Secretary18 February 2004Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary21 March 2011Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary21 March 2013Active
7th Floor Abacus House, 33 Gutter Lane, London, EC2V 8AS

Secretary21 December 2009Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary01 June 2010Active
38 Grove Court, Rampley Lane, Little Paxton, St. Neots, PE19 6PQ

Secretary03 October 2001Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary25 November 2013Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary16 May 2001Active
24 Uplands Avenue, Hitchin, SG4 9NH

Director07 July 2006Active
Newlands, 125 West Street, Coggeshall, CO6 1NT

Director03 October 2001Active
4 Blythe Way, Solihull, B91 3EY

Director08 July 2002Active
12 Earl's Court Square, London, SW5 9DP

Director15 September 2004Active
7th Floor Abacus House, 33 Gutter Lane, London, EC2V 8AS

Director21 December 2009Active
3, West Hill House, West Hill, Harrow, HA2 0JQ

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

Director23 August 2005Active
Tempsford Hall, Sandy, SG19 2BD

Director03 October 2001Active
31 Belvedere Court, Lyttelton Road, London, N2 0AH

Director03 October 2001Active
7th Floor Abacus House, 33 Gutter Lane, London, EC2V 8AS

Director21 December 2009Active
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU

Nominee Director16 May 2001Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director05 August 2010Active
8 Falcon Close, Sawbridgeworth, CM21 0AX

Director03 October 2001Active
3 Charleville Circus, London, SE26 6NR

Director03 October 2001Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director16 May 2001Active
24 The Poplars, Forncett St Peter, Norwich, NR16 1HP

Director29 March 2006Active

People with Significant Control

Academy Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, White Oak Square, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-05Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.