UKBizDB.co.uk

ST DAVID'S ACADEMY SCHOOL LTD.

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

This company is commonly known as St David's Academy School Ltd.. The company was founded 11 years ago and was given the registration number 08510857. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ST DAVID'S ACADEMY SCHOOL LTD.
Company Number:08510857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Capital Building, Tyndall Street, Cardiff, CF10 4AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dan-Y-Gaer, Lodge Road, Caerleon, Newport, Wales, NP18 3QX

Director11 July 2013Active
Primrose Cottage, Main Street, Padbury, Buckingham, England, MK18 2BJ

Director11 July 2013Active
28, Little Herberts Road, Charlton Kings, Cheltenham, England, GL53 8LZ

Director09 July 2013Active
Ridgeway, Redd Landes, Shirenewton, Chepstow, Wales, NP16 6QP

Director10 September 2013Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director01 July 2017Active
Brooklands, Southover High Street, Lewes, England, BN7 1HU

Director11 July 2013Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director07 July 2016Active
Dulwich College, Dulwich Common, London, England, SE21 7LD

Director01 October 2013Active
124, Baker Street, London, England, W1U 6TY

Director30 April 2013Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director01 September 2016Active
Capital Building, Tyndall Street, Cardiff, CF10 4AZ

Director01 July 2017Active

People with Significant Control

Mr Alexis John Gerhard Read
Notified on:01 August 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:28, Little Herberts Road, Cheltenham, England, GL53 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr David Mcgahey
Notified on:01 August 2020
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Middle Wreyland, Lustleigh, Newton Abbot, England, TQ13 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr David Charles Leo Brook
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Capital Building, Tyndall Street, Cardiff, CF10 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Alun Grant Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Capital Building, Tyndall Street, Cardiff, CF10 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Antony Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Capital Building, Tyndall Street, Cardiff, CF10 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-04Dissolution

Dissolution application strike off company.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-02Officers

Termination director company with name termination date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.