UKBizDB.co.uk

WISER ACADEMY LIMITED

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

This company is commonly known as Wiser Academy Limited. The company was founded 16 years ago and was given the registration number 06297488. The firm's registered office is in ANDOVER. You can find them at Barrett House, Savoy Close, Andover, Hampshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WISER ACADEMY LIMITED
Company Number:06297488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Barrett House, Savoy Close, Andover, Hampshire, England, SP10 2HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Fairthorne Way, Shrivenham, Swindon, SN6 8EA

Secretary01 December 2007Active
Oaklands Manor, Marl Lane, Fordingbridge, England, SP6 1JR

Director29 June 2007Active
Suite 3 Norman Court Barn, Norman Court Lane, Upper Clatford, Andover, England, SP11 7HB

Director05 February 2018Active
Rowans, Houghton, Stockbridge, SO20 6LT

Secretary29 June 2007Active
Rowans, Houghton, Stockbridge, SO20 6LT

Director29 June 2007Active
30 Fairthorne Way, Shrivenham, Swindon, SN6 8EA

Director01 December 2007Active

People with Significant Control

Mr Crescens George
Notified on:16 January 2023
Status:Active
Date of birth:July 1979
Nationality:Indian
Country of residence:England
Address:Suite 3 Norman Court Barn, Norman Court Lane, Andover, England, SP11 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Blieve Holdings Limited
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:Barrett House, Savoy Close, Andover, England, SP10 2HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Dunkerley
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Suite 3 Norman Court Barn, Norman Court Lane, Andover, England, SP11 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Bower-Dyke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Barrett House, Savoy Close, Andover, England, SP10 2HZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Address

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

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Resolution

Resolution.

Download
2019-05-03Change of name

Change of name notice.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Address

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

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.