UKBizDB.co.uk

THE ENERGISE ACADEMY LIMITED

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

This company is commonly known as The Energise Academy Limited. The company was founded 8 years ago and was given the registration number 10120362. The firm's registered office is in COLWYN BAY. You can find them at Office 4 Unit 4 Quinton Hazel Enterprise Parc, Glan Y Wern Road, Colwyn Bay, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE ENERGISE ACADEMY LIMITED
Company Number:10120362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Office 4 Unit 4 Quinton Hazel Enterprise Parc, Glan Y Wern Road, Colwyn Bay, United Kingdom, LL28 5BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Francis Avenue, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4DW

Director12 April 2016Active
5, Francis Avenue, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4DW

Director12 April 2016Active
5, Francis Avenue, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4DW

Director12 April 2016Active
Quinton Hazel Enterprise, Park Fan Y Wern Road, Mochdre, Colwyn Bay, LL28 5BS

Director05 December 2019Active

People with Significant Control

Mrs Fiona Jane England-Bryant
Notified on:12 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:5, Francis Avenue, Colwyn Bay, LL28 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Emma Jane Huntley
Notified on:12 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:5, Francis Avenue, Colwyn Bay, LL28 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Mark Bryant
Notified on:12 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:5 Francis Avenue, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4DW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-16Gazette

Gazette filings brought up to date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Change person director company with change date.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Address

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

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Capital

Capital allotment shares.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.