UKBizDB.co.uk

ITALIA CONTI ACADEMY TRUST(THE)

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Henry Plaza, Victoria Way, Woking, United Kingdom, GU21 6BU

Secretary19 July 2023Active
2, Henry Plaza, Victoria Way, Woking, United Kingdom, GU21 6BU

Director27 March 2018Active
2, Henry Plaza, Victoria Way, Woking, United Kingdom, GU21 6BU

Director15 May 2018Active
18 Acacia Avenue, Newton Burrows, Porthcawl, CF36 5BJ

Secretary11 August 1994Active
23 La Providence, Rochester, ME1 1NB

Secretary08 July 1992Active
3rd Floor North Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF

Secretary31 January 2008Active
The Stables, 1 Bakers Lane, Lingfield, RH7 6HE

Secretary29 August 2002Active
102 Douglas Road, Esher, KT10 8BG

Secretary-Active
18 Acacia Avenue, Newton Burrows, Porthcawl, CF36 5BJ

Director08 July 1992Active
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

Director18 June 2010Active
23 La Providence, Rochester, ME1 1NB

Director08 July 1992Active
2, Darent Mead, Sutton At Hone, Dartford, United Kingdom, DA4 9EH

Director17 January 2013Active
82 Carlton Hill, London, NW8 0ER

Director-Active
37, Temple Avenue, Whetstone, N20 9EJ

Director31 January 2008Active
211 Croxted Road, Dulwich, SE21

Director-Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director31 January 2008Active
The Stables, 1 Bakers Lane, Lingfield, RH7 6HE

Director29 August 2002Active
The Stables, 1 Bakers Lane, Lingfield, RH7 6HE

Director29 August 2002Active
20 Woodlands Drive, South Godstone, RH9 8HU

Director04 July 1995Active
102 Douglas Road, Esher, KT10 8BG

Director-Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director08 January 2020Active
Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG

Director27 March 2018Active
17, Magpie Close, Dovercourt, Harwich, CO12 4WG

Director31 January 2008Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Incorporation

Memorandum articles.

Download
2024-01-26Resolution

Resolution.

Download
2024-01-23Change of name

Certificate change of name company.

Download
2024-01-23Change of name

Change of name exemption.

Download
2024-01-23Change of name

Change of name notice.

Download
2023-11-16Officers

Appoint person secretary company with name date.

Download
2023-11-16Address

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

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.