ACADEMY SERVICES (WALTHAM FOREST) LIMITED
Status | ACTIVE |
Company No. | 04954268 |
Category | Private Limited Company |
Incorporated | 05 Nov 2003 |
Age | 20 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ACADEMY SERVICES (WALTHAM FOREST) LIMITED is an active private limited company with number 04954268. It was incorporated 20 years, 5 months, 23 days ago, on 05 November 2003. The company address is 8 White Oak Square, London Road, Swanley, BR8 7AG, Kent.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type small
Date: 11 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type small
Date: 08 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 27 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-27
Officer name: Mr Alastair James Watson
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type small
Date: 17 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change corporate secretary company with change date
Date: 10 May 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-23
Officer name: Hcp Management Services Limited
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type full
Date: 14 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James
Termination date: 2019-09-01
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Richard Thorpe Beauchamp
Appointment date: 2019-09-01
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Christopher Jacob Dean
Change date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr Christopher James
Documents
Termination director company with name termination date
Date: 15 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Christopher Jacob Dean
Termination date: 2018-10-01
Documents
Accounts with accounts type full
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type small
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type full
Date: 11 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-19
Officer name: David John Brooking
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-19
Officer name: Mr Alastair James Watson
Documents
Accounts with accounts type full
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-17
Officer name: Mr Benjamin Christopher Jacob Dean
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Brooking
Change date: 2015-08-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Christopher Jacob Dean
Change date: 2014-09-04
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Brooking
Change date: 2014-09-04
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Brooking
Change date: 2014-08-22
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Christopher Jacob Dean
Change date: 2014-08-22
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Christopher Jacob Dean
Change date: 2014-08-22
Documents
Accounts with accounts type full
Date: 18 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Miscellaneous
Date: 04 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint corporate secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hcp Management Services Ltd
Documents
Termination secretary company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Rollings
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type full
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew James Rollings
Documents
Termination secretary company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gemma Champkin
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Brooking
Change date: 2013-01-18
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type full
Date: 31 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Brooking
Documents
Termination director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Semple
Documents
Change account reference date company previous shortened
Date: 03 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Matthews
Documents
Appoint person secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Gemma Champkin
Documents
Accounts with accounts type full
Date: 06 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Termination director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Dean
Documents
Change registered office address company with date old address
Date: 15 Apr 2011
Action Date: 15 Apr 2011
Category: Address
Type: AD01
Old address: 3 White Oak Square London Road Swanley Kent BR8 7AG
Change date: 2011-04-15
Documents
Accounts with accounts type full
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Matthews
Documents
Termination secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clare Ward
Documents
Appoint person director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Dean
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharmila Patkunanathan
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Termination director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharmila Patkunanathan
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Dean
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Brian Mervyn Semple
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Graham
Documents
Change registered office address company with date old address
Date: 05 May 2010
Action Date: 05 May 2010
Category: Address
Type: AD01
Change date: 2010-05-05
Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharmila Patkunanathan
Documents
Appoint person secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clare Louise Ward
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Wales
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Heavey
Documents
Appoint person secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sharmila Patkunanathan
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharmila Patkunanathan
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Graham
Documents
Termination secretary company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip George
Documents
Termination director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Whiscombe
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type full
Date: 22 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john tibbitts
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher bassindale
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed ms sarah joanne heavey
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Resolution
Date: 11 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 11 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/06/05
Documents
Accounts with accounts type dormant
Date: 20 Dec 2004
Action Date: 05 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-05
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
42 THE AVENUE,DONCASTER,DN5 0NR
Number: | 11408126 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 VICTORIA PLACE,CARLISLE,CA1 1EX
Number: | 08302023 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKE HOUSE,EDGWARE,HA8 8NJ
Number: | 04076442 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JACQUES ROAD,KETTERING,NN15 5GJ
Number: | 11429289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 07621321 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRA-PHYSICS HOLDINGS LIMITED
3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT
Number: | 02151086 |
Status: | ACTIVE |
Category: | Private Limited Company |