This company is commonly known as Italia Conti Academy Trust(the). The company was founded 39 years ago and was given the registration number 01848136. The firm's registered office is in LONDON. You can find them at Ground Floor, 45 Pall Mall, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ITALIA CONTI ACADEMY TRUST(THE) |
---|---|---|
Company Number | : | 01848136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1984 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Henry Plaza, Victoria Way, Woking, United Kingdom, GU21 6BU | Secretary | 19 July 2023 | Active |
2, Henry Plaza, Victoria Way, Woking, United Kingdom, GU21 6BU | Director | 27 March 2018 | Active |
2, Henry Plaza, Victoria Way, Woking, United Kingdom, GU21 6BU | Director | 15 May 2018 | Active |
18 Acacia Avenue, Newton Burrows, Porthcawl, CF36 5BJ | Secretary | 11 August 1994 | Active |
23 La Providence, Rochester, ME1 1NB | Secretary | 08 July 1992 | Active |
3rd Floor North Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF | Secretary | 31 January 2008 | Active |
The Stables, 1 Bakers Lane, Lingfield, RH7 6HE | Secretary | 29 August 2002 | Active |
102 Douglas Road, Esher, KT10 8BG | Secretary | - | Active |
18 Acacia Avenue, Newton Burrows, Porthcawl, CF36 5BJ | Director | 08 July 1992 | Active |
1 Linnet Grove, Merrow Park, Guldford, GU4 7DT | Director | - | Active |
6/646 Pacific High Way, Killare New South Wales 2071, Australia, FOREIGN | Director | - | Active |
37, Wye Close, Bletchley, Milton Keynes, MK3 7PJ | Director | 18 June 2010 | Active |
23 La Providence, Rochester, ME1 1NB | Director | 08 July 1992 | Active |
2, Darent Mead, Sutton At Hone, Dartford, United Kingdom, DA4 9EH | Director | 17 January 2013 | Active |
82 Carlton Hill, London, NW8 0ER | Director | - | Active |
37, Temple Avenue, Whetstone, N20 9EJ | Director | 31 January 2008 | Active |
211 Croxted Road, Dulwich, SE21 | Director | - | Active |
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Director | 31 January 2008 | Active |
The Stables, 1 Bakers Lane, Lingfield, RH7 6HE | Director | 29 August 2002 | Active |
The Stables, 1 Bakers Lane, Lingfield, RH7 6HE | Director | 29 August 2002 | Active |
20 Woodlands Drive, South Godstone, RH9 8HU | Director | 04 July 1995 | Active |
102 Douglas Road, Esher, KT10 8BG | Director | - | Active |
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Director | 08 January 2020 | Active |
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG | Director | 27 March 2018 | Active |
17, Magpie Close, Dovercourt, Harwich, CO12 4WG | Director | 31 January 2008 | Active |
Mrs Sue Rosemary Hanness | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Henry Plaza, Woking, United Kingdom, GU21 6BU |
Nature of control | : |
|
Ms Janine Eaton | ||
Notified on | : | 12 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Henry Plaza, Woking, United Kingdom, GU21 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Incorporation | Memorandum articles. | Download |
2024-01-26 | Resolution | Resolution. | Download |
2024-01-23 | Change of name | Certificate change of name company. | Download |
2024-01-23 | Change of name | Change of name exemption. | Download |
2024-01-23 | Change of name | Change of name notice. | Download |
2023-11-16 | Officers | Appoint person secretary company with name date. | Download |
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Officers | Change person director company with change date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.