UKBizDB.co.uk

THE ACADEMY OF URBANISM LIMITED

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

This company is commonly known as The Academy Of Urbanism Limited. The company was founded 18 years ago and was given the registration number 05496295. The firm's registered office is in CAMBRIDGE. You can find them at 115c Milton Road, , Cambridge, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE ACADEMY OF URBANISM LIMITED
Company Number:05496295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:115c Milton Road, Cambridge, CB4 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115c, Milton Road, Cambridge, CB4 1XE

Director04 May 2022Active
115c, Milton Road, Cambridge, CB4 1XE

Director04 March 2022Active
115c, Milton Road, Cambridge, CB4 1XE

Director24 January 2023Active
115c, Milton Road, Cambridge, CB4 1XE

Director24 January 2023Active
115c, Milton Road, Cambridge, CB4 1XE

Director30 June 2022Active
115c, Milton Road, Cambridge, CB4 1XE

Director24 January 2023Active
115c, Milton Road, Cambridge, CB4 1XE

Director23 July 2018Active
115c, Milton Road, Cambridge, CB4 1XE

Director24 January 2023Active
55 Oxford Street, Caversham, Reading, RG4 8HN

Secretary08 September 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary01 July 2005Active
Basement Flat, 7-8 Ennismore Gardens, London, SW7 1NL

Secretary01 July 2005Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary01 October 2007Active
115c, Milton Road, Cambridge, CB4 1XE

Director27 April 2021Active
85 Ewell Road, Surbiton, KT6 6AH

Director20 July 2007Active
Gillespies, 21 Carlton Court, Glasgow, G5 9JP

Director20 July 2007Active
Flat 1 The Tobacco Factory, Southville, Bristol, BS3 1TF

Director01 July 2005Active
20 Southbrae Drive, Jordanhill, Glasgow, G13 1PY

Director20 July 2007Active
The Old Rectory, Combe Hay, Bath, U.K., BA2 7EG

Director01 July 2005Active
Horton House, 46 Terenure Road West, Terenure, Ireland, IRISH

Director01 August 2007Active
115c, Milton Road, Cambridge, CB4 1XE

Director30 April 2018Active
115c, Milton Road, Cambridge, CB4 1XE

Director01 February 2018Active
John Thompson And Partners, 23-25 Great Sutton Street, London, EC1V 0DN

Director01 July 2005Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director01 July 2005Active

People with Significant Control

Mr John Richard Thompson
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:23-25, Great Sutton Street, London, England, EC1V 0DN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2020-07-03Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.