UKBizDB.co.uk

INSIGHT MANAGEMENT ACADEMY LIMITED

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

This company is commonly known as Insight Management Academy Limited. The company was founded 11 years ago and was given the registration number 08210278. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Agriculture House, 1, Newbold Terrace, Royal Leamington Spa, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INSIGHT MANAGEMENT ACADEMY LIMITED
Company Number:08210278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Agriculture House, 1, Newbold Terrace, Royal Leamington Spa, England, CV32 4EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Agriculture House, 1, Newbold Terrace, Royal Leamington Spa, England, CV32 4EA

Director18 May 2023Active
Agriculture House, 1, Newbold Terrace, Royal Leamington Spa, England, CV32 4EA

Director18 May 2023Active
White Gables, Main Street, Frankton, Rugby, England, CV23 9NZ

Director15 July 2015Active
3, Wilcox Road, Chipping Norton, United Kingdom, OX7 5LE

Director11 September 2012Active
Whitehall Farm, St Johns Road, Slimbridge, Gloucester, United Kingdom, GL2 7DF

Director11 September 2012Active

People with Significant Control

Mr Stephen Jeremy Wills
Notified on:11 September 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Whitehall Farm, St. Johns Road, Gloucester, England, GL2 7DF
Nature of control:
  • Significant influence or control
Ms Sally Ann Webb
Notified on:11 September 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:3, Wilcox Road, Chipping Norton, England, OX7 5LE
Nature of control:
  • Significant influence or control
Mr James Edward Wycherley
Notified on:11 September 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:White Gables, Main Street, Rugby, England, CV23 9NZ
Nature of control:
  • Significant influence or control

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
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Address

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

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Capital

Capital name of class of shares.

Download
2017-04-07Resolution

Resolution.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.