UKBizDB.co.uk

BATH ACADEMY LIMITED

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

This company is commonly known as Bath Academy Limited. The company was founded 29 years ago and was given the registration number 03025819. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 85310 - General secondary education.

Company Information

Name:BATH ACADEMY LIMITED
Company Number:03025819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Ensor Mews, London, SW7 3BT

Director23 February 1995Active
254, Malden Road, New Malden, KT3 6AR

Director13 January 2009Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary23 February 1995Active
39 Castle Gardens, Bath, BA2 2AN

Secretary23 February 1995Active
39 Castle Gardens, Bath, BA2 2AN

Secretary07 December 2006Active
110, Northfolk Avenue, Sanderstead, Croydon, United Kingdom, CR2 8BS

Secretary31 March 2010Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director23 February 1995Active
39 Castle Gardens, Bath, BA2 2AN

Director17 March 1995Active
Flat 3 16 The Circus Bennett Street, Bath, BA1 2QQ

Director17 March 1995Active

People with Significant Control

Kaveh Mansour
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:254 Malden Road, New Malden, United Kingdom, KT3 6AR
Nature of control:
  • Significant influence or control
Ultraview Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:James House Stonecross Business Park, Yew Tree Way Golborne, Warrington, United Kingdom, WA3 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr David Thomas Philip Game
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:9 Ensor Mews, London, United Kingdom, SW7 3BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-09Officers

Termination secretary company with name termination date.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.