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.
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 | : |
|
Registered Address | : | Hereford Academy, Marlbrook Road, Hereford, HR2 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hereford Academy, Marlbrook Road, Hereford, HR2 7NG | Director | 02 November 2018 | Active |
16, Quantock Close, Hereford, Gb-Gbr, HR4 0TD | Director | 06 December 2012 | Active |
Stocks Trees, Preston Wynne, Hereford, HR1 3PB | Director | 18 August 2008 | Active |
2 Orchard Barns, Newcastle, Craven Arms, England, SY7 8QL | Director | 15 January 2020 | Active |
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG | Secretary | 01 October 2009 | Active |
41, Jubilee Close, Ledbury, HR8 2XA | Secretary | 01 September 2008 | Active |
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG | Secretary | 20 June 2013 | Active |
The Vicarage, Breinton, Hereford, HR4 7PG | Secretary | 22 January 2008 | Active |
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG | Secretary | 15 October 2012 | Active |
Priors Court Cottage, Upper Dormington, Hereford, United Kingdom, HR1 4EF | Director | 09 July 2012 | Active |
The Threshing Barn, Kingstone, HR2 9HU | Director | 22 January 2008 | Active |
Flat 18, John Haider Building, Bath Street, Hereford, HR1 2HN | Director | 01 January 2009 | Active |
Wessington Court, Hereford, HR1 4QN | Director | 20 September 2008 | Active |
98, Ross Road, Hereford, HR2 7RW | Director | 01 January 2009 | Active |
8, Chancel View, Belmont, HR2 7XD | Director | 01 September 2008 | Active |
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG | Director | 20 May 2013 | Active |
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG | Director | 05 September 2011 | Active |
The Rectory, Becket House, Much Birch, Hereford, United Kingdom, HR2 8HT | Director | 30 July 2008 | Active |
Hereford Academy, Marlbrook Road, Hereford, HR2 7NG | Director | 02 November 2018 | Active |
Blakemere House, Blakemere, Hereford, HR2 9JZ | Director | 30 July 2008 | Active |
3, Ashe Green, Bridstow, Ross-On-Wye, HR9 6EE | Director | 20 September 2008 | Active |
Hereford Academy, Marlbrook Road, Hereford, England, HR2 7NG | Director | 28 March 2012 | Active |
Marcstone Cottage, Church Road, Brimfield, Ludlow, SY8 4NF | Director | 29 January 2008 | Active |
Rosemaund Cottage, Preston Wynne, Hereford, HR1 3PF | Director | 20 September 2008 | Active |
Oldstone, Capler Lane Fownhope, Hereford, HR1 4PJ | Director | 22 January 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-06-30 | Officers | Change person director company with change date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-20 | Officers | Termination director company with name termination date. | Download |
2016-03-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.