UKBizDB.co.uk

UNITED KINGDOM TELECOMMUNICATIONS ACADEMY

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

This company is commonly known as United Kingdom Telecommunications Academy. The company was founded 28 years ago and was given the registration number 03070566. The firm's registered office is in BRACKLEY. You can find them at 1 Market Place, , Brackley, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:UNITED KINGDOM TELECOMMUNICATIONS ACADEMY
Company Number:03070566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1 Market Place, Brackley, England, NN13 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Lodge, Brackley Hatch, Brackley, England, NN13 5TU

Secretary27 June 2012Active
59, Sandhurst Road, London, England, SE6 1UP

Director24 May 2019Active
Forest Lodge, Brackley, NN13 5TU

Director01 December 2008Active
Ctts Ltd Jubilee Place, Lindum Business Park, Station Road, North Hykeham, LN6 3QX

Director01 November 2009Active
292 Churchill Drive, Glasgow, G11 7HB

Director01 June 2005Active
1, Market Place, Brackley, England, NN13 7AB

Director11 July 2016Active
Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, CM3 3AR

Secretary07 September 1995Active
28 Howbeck Crescent, Wybunbury, Nantwich, CW5 7NX

Secretary01 June 2000Active
30 Clune Road, Gowkhall, Dunfermline, KY12 9NZ

Secretary01 June 2002Active
28 Howbeck Crescent, Wybunbury, Nantwich, CW5 7NX

Secretary23 November 1995Active
Forest Lodge, Brackley Hatch, Brackley, United Kingdom, NN13 5TU

Secretary01 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 June 1995Active
Moat Farm Hob Lane, Burton Green, Kenilworth, CV8 1QB

Director23 November 1995Active
23 Bury Street, Guildford, GU2 4AW

Director01 May 2004Active
23 Little Hardwick Road, Streetly, Aldridge, WS9 0SD

Director23 November 1995Active
34 Primrose Close, Haydon Wick, Swindon, SN2 3QY

Director20 October 1999Active
5 Peppermint Drive, Cardiff, CF23 8SH

Director27 November 2003Active
Towne House, Ashurst, Steyning, BN44 3AP

Director06 February 1997Active
9, Market Place, Brackley, NN13 7AB

Director18 July 2014Active
Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, CM3 3AR

Director07 September 1995Active
Candle Cottage, The Street Ulcombe, Maidstone, ME17 1DP

Director01 January 2007Active
5 Water Lane, Newbury, RG19 8SS

Director01 August 2001Active
3 Carrick Gardens, Livingston, Scotland, EH54 9ET

Director01 December 2006Active
16 Ellesmere Road, Twickenham, TW1 2DL

Director01 February 2000Active
27 Cliffe Way, Warwick, CV34 5JF

Director06 February 1997Active
92 Marshalswick Lane, St. Albans, AL1 4XE

Director10 February 2000Active
9, Market Place, Brackley, NN13 7AB

Director11 July 2016Active
4 Gibbet Hill Road, Coventry, CV4 7AJ

Director06 March 2008Active
6 The Plantation, Undy, Caldicot, NP26 3HR

Director06 September 2002Active
Gate Cottage Quarry Wood, Cookham Dean, Maidenhead, SL6 9UA

Director14 November 1996Active
39 Wood Street, Barnet, EN5 4BE

Director13 October 2006Active
Garth House 17 Norton Lane, Halton, Runcorn, WA7 2PR

Director23 November 1995Active
8 Heyshott Gardens, Clanfield, PO8 0XG

Director22 November 2001Active
61 Gloucester Court, Kew Road, London, TW9 3EA

Director01 April 2006Active
Dormer Lodge, Winghouse Lane, Tittensor, ST12 9HN

Director01 May 2004Active

People with Significant Control

Professor Steven Capewell
Notified on:01 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:1, Market Place, Brackley, England, NN13 7AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Address

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

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.