UKBizDB.co.uk

THE HEREFORD ACADEMY

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

This company is commonly known as The Hereford Academy. The company was founded 16 years ago and was given the registration number 06479771. The firm's registered office is in HEREFORD. You can find them at Hereford Academy, Marlbrook Road, Hereford, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:THE HEREFORD ACADEMY
Company Number:06479771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Hereford Academy, Marlbrook Road, Hereford, HR2 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hereford Academy, Marlbrook Road, Hereford, HR2 7NG

Director02 November 2018Active
16, Quantock Close, Hereford, Gb-Gbr, HR4 0TD

Director06 December 2012Active
Stocks Trees, Preston Wynne, Hereford, HR1 3PB

Director18 August 2008Active
2 Orchard Barns, Newcastle, Craven Arms, England, SY7 8QL

Director15 January 2020Active
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG

Secretary01 October 2009Active
41, Jubilee Close, Ledbury, HR8 2XA

Secretary01 September 2008Active
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG

Secretary20 June 2013Active
The Vicarage, Breinton, Hereford, HR4 7PG

Secretary22 January 2008Active
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG

Secretary15 October 2012Active
Priors Court Cottage, Upper Dormington, Hereford, United Kingdom, HR1 4EF

Director09 July 2012Active
The Threshing Barn, Kingstone, HR2 9HU

Director22 January 2008Active
Flat 18, John Haider Building, Bath Street, Hereford, HR1 2HN

Director01 January 2009Active
Wessington Court, Hereford, HR1 4QN

Director20 September 2008Active
98, Ross Road, Hereford, HR2 7RW

Director01 January 2009Active
8, Chancel View, Belmont, HR2 7XD

Director01 September 2008Active
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG

Director20 May 2013Active
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG

Director05 September 2011Active
The Rectory, Becket House, Much Birch, Hereford, United Kingdom, HR2 8HT

Director30 July 2008Active
Hereford Academy, Marlbrook Road, Hereford, HR2 7NG

Director02 November 2018Active
Blakemere House, Blakemere, Hereford, HR2 9JZ

Director30 July 2008Active
3, Ashe Green, Bridstow, Ross-On-Wye, HR9 6EE

Director20 September 2008Active
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG

Director28 March 2012Active
Marcstone Cottage, Church Road, Brimfield, Ludlow, SY8 4NF

Director29 January 2008Active
Rosemaund Cottage, Preston Wynne, Hereford, HR1 3PF

Director20 September 2008Active
Oldstone, Capler Lane Fownhope, Hereford, HR1 4PJ

Director22 January 2008Active

People with Significant Control

Mr Bruce Howard Freeman
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:16, Quantock Close, Hereford, England, HR4 0TD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Patricia Ann Marson
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Stocks Trees, Preston Wynne, Hereford, England, HR1 3PB
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-20Officers

Termination director company with name termination date.

Download
2016-03-20Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.