UKBizDB.co.uk

THE ALEC REED ACADEMY

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

This company is commonly known as The Alec Reed Academy. The company was founded 21 years ago and was given the registration number 04444278. The firm's registered office is in NORTHOLT. You can find them at Bengarth Road, , Northolt, Middlesex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE ALEC REED ACADEMY
Company Number:04444278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Bengarth Road, Northolt, Middlesex, UB5 5LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alec Reed Academy, Bengarth Road, Northolt, London, United Kingdom, UB5 5LQ

Secretary05 February 2013Active
Bengarth Road, Northolt, UB5 5LQ

Director01 September 2020Active
Bengarth Road, Northolt, UB5 5LQ

Director01 June 2021Active
Bengarth Road, Northolt, UB5 5LQ

Director23 March 2022Active
Bengarth Road, Northolt, UB5 5LQ

Director06 October 2021Active
Bengarth Road, Northolt, UB5 5LQ

Director11 March 2015Active
Bengarth Road, Northolt, UB5 5LQ

Director07 October 2020Active
Bengarth Road, Northolt, UB5 5LQ

Director22 February 2016Active
Alec Reed Academy, Bengarth Road, Northolt, England, UB5 5LQ

Director13 May 2009Active
Bengarth Road, Northolt, UB5 5LQ

Director08 December 2021Active
Bengarth Road, Northolt, UB5 5LQ

Director23 March 2022Active
Bengarth Road, Northolt, UB5 5LQ

Director06 July 2022Active
9 Tentelow Lane, Norwood Green, Southall, UB2 4LQ

Secretary14 April 2003Active
108a Cambridge Street, London, SW1V 4QF

Secretary07 September 2005Active
102 Clifden Court, Clifden Road, Twickenham, TW1 4LR

Secretary22 May 2002Active
53 Hangar Ruding, Carpenders Park, Watford, WD19 5BH

Secretary07 September 2005Active
Alec Reed Academy, Bengarth Road, Northolt, England, UB5 5LQ

Director01 September 2014Active
9 Tentelow Lane, Norwood Green, Southall, UB2 4LQ

Director14 April 2003Active
120 Coombe Lane, London, SW20 0BA

Director07 September 2005Active
Bengarth Road, Northolt, UB5 5LQ

Director29 May 2017Active
Lidan House, 11 Queens Road, Uxbridge, UB8 2NN

Director14 May 2008Active
3, Ashwells, Tyler Green, High Wycombe, HP10 8DT

Director14 May 2008Active
Alec Reed Academy, Bengarth Road, Northolt, England, UB5 5LQ

Director07 September 2005Active
Brecon House, Canon Hill Close, Bray, SL6 2DH

Director13 May 2008Active
Bengarth Road, Northolt, UB5 5LQ

Director02 October 2019Active
15, Grena Road, Richmond, Uk, TW9 1XU

Director03 November 2011Active
Alec Reed Academy, Bengarth Road, Northolt, England, UB5 5LQ

Director14 May 2008Active
The Alec Reed Academy, Bengarth Road, Northolt, Uk, UB5 5LQ

Director03 November 2011Active
32 Green Street, Hazlemere, HP15 7RB

Director28 February 2007Active
47 Barmouth Road, London, SW18 2DT

Director04 February 2009Active
West London Academy, Compton Crescent, Northolt, Uk, UB5 5LP

Director19 May 2010Active
28 Bircham Road, Reepham, Norwich, NR10 4NQ

Director01 September 2005Active
Bengarth Road, Northolt, UB5 5LQ

Director01 July 2020Active
Alec Reed Academy, Bengarth Road, Northolt, England, UB5 5LQ

Director04 December 2013Active
Alec Reed Academy, Bengarth Road, Northolt, England, UB5 5LQ

Director04 December 2013Active

People with Significant Control

Mrs Louise Prince
Notified on:03 July 2020
Status:Active
Date of birth:July 1969
Nationality:British
Address:Bengarth Road, Northolt, UB5 5LQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Baba Abubakar Abu
Notified on:03 October 2018
Status:Active
Date of birth:August 1966
Nationality:British
Address:Bengarth Road, Northolt, UB5 5LQ
Nature of control:
  • Significant influence or control as trust
Mr Mike Phillips
Notified on:03 October 2018
Status:Active
Date of birth:May 1961
Nationality:British
Address:Bengarth Road, Northolt, UB5 5LQ
Nature of control:
  • Significant influence or control as trust
Ms Heather Flint
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Bengarth Road, Northolt, UB5 5LQ
Nature of control:
  • Significant influence or control as trust
Mr Richard Antony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Bengarth Road, Northolt, UB5 5LQ
Nature of control:
  • Significant influence or control as trust
Ms Josephine Youssefi
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Bengarth Road, Northolt, UB5 5LQ
Nature of control:
  • 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 (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
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type group.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.