UKBizDB.co.uk

SCOPE TRAINING ACADEMY LIMITED

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

This company is commonly known as Scope Training Academy Limited. The company was founded 5 years ago and was given the registration number 11400589. The firm's registered office is in LONDON. You can find them at 22 West Green Road, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SCOPE TRAINING ACADEMY LIMITED
Company Number:11400589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:22 West Green Road, London, N15 5NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, West Green Road, London, N15 5NN

Director18 October 2018Active
22, West Green Road, London, N15 5NN

Director06 June 2018Active

People with Significant Control

Mr Matthew Paul Joyce
Notified on:06 June 2018
Status:Active
Date of birth:June 1972
Nationality:British
Address:22, West Green Road, London, N15 5NN
Nature of control:
  • Right to appoint and remove directors
Mr John Terence Smith
Notified on:06 June 2018
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:Blanks Hose Farm, Roman Bank, Spalding, United Kingdom, PE12 8BX
Nature of control:
  • Right to appoint and remove directors
Mr Byron Adolphus Thomas
Notified on:06 June 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:66, Main Road, Wellingborough, United Kingdom, NN8 2UE
Nature of control:
  • Right to appoint and remove directors
Mr Charlie John Smith
Notified on:06 June 2018
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:22, West Green Road, London, England, N15 5NN
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 (7 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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Gazette

Gazette filings brought up to date.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Change account reference date company previous extended.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Change account reference date company previous shortened.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-10-30Address

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

Download
2018-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.