ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05497035 |
Category | Private Limited Company |
Incorporated | 01 Jul 2005 |
Age | 18 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED is an active private limited company with number 05497035. It was incorporated 18 years, 11 months, 6 days ago, on 01 July 2005. The company address is 10 St. Giles Square, London, WC2H 8AP, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 01 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-09
Officer name: Mr Kevin Stuart Hawkins
Documents
Termination director company with name termination date
Date: 12 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Simon Muir Clancy
Termination date: 2024-02-09
Documents
Confirmation statement with updates
Date: 02 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type full
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark David Gill
Termination date: 2023-05-04
Documents
Appoint person director company with name date
Date: 15 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Simon Muir Clancy
Appointment date: 2023-05-04
Documents
Termination director company with name termination date
Date: 09 May 2023
Action Date: 04 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-04
Officer name: Mark Geoffrey David Holden
Documents
Confirmation statement with updates
Date: 29 Jan 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Appoint person director company with name date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angeliki Maria Exakoustidou
Appointment date: 2022-09-26
Documents
Accounts with accounts type full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mark David Gill
Change date: 2022-03-18
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-29
Officer name: David Alexander John Foot
Documents
Confirmation statement with updates
Date: 30 Jan 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type full
Date: 20 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Samantha Bell
Appointment date: 2021-02-08
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-08
Officer name: Naseer Ulla
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-04
Officer name: Mr Naseer Ulla
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Mark David Gill
Change date: 2021-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-04
New address: 10 st. Giles Square London WC2H 8AP
Old address: 55 Baker Street London W1U 8EW
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mr Mark Geoffrey David Holden
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Victor Thorne
Change date: 2020-09-11
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-11
Officer name: Mr David Alexander John Foot
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 02 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-02
Officer name: Mr Alexander Victor Thorne
Documents
Accounts with accounts type full
Date: 10 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark David Gill
Appointment date: 2020-07-31
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Thomas O'boyle
Documents
Appoint person director company with name date
Date: 21 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-15
Officer name: Mr David Alexander John Foot
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-15
Officer name: Ross William Driver
Documents
Confirmation statement with updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Alexander Victor Thorne
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Natalia Poupard
Documents
Accounts with accounts type full
Date: 17 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Elena Giorgiana Wegener
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Natalia Poupard
Appointment date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Elena Giorgiana Wegener
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Louise Turnbull
Termination date: 2018-10-31
Documents
Change person director company with change date
Date: 22 Jun 2018
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross William Driver
Change date: 2017-04-03
Documents
Accounts with accounts type full
Date: 16 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas O'boyle
Appointment date: 2018-01-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-02
Officer name: Mrs Rachel Louise Turnbull
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles Roper
Termination date: 2017-11-02
Documents
Accounts with accounts type small
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type full
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 04 Mar 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-04
Officer name: Mr Naseer Ulla
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas O'boyle
Termination date: 2016-02-04
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas O'boyle
Appointment date: 2015-07-23
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-23
Officer name: Naseer Ulla
Documents
Accounts with accounts type full
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type full
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Newton
Documents
Appoint person director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross William Driver
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Termination director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Simpson
Documents
Appoint person director company with name
Date: 13 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Naseer Ulla
Documents
Accounts with accounts type full
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Termination director company with name
Date: 11 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wayment
Documents
Appoint person director company with name
Date: 10 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Geoffrey David Holden
Documents
Second filing of form with form type
Date: 24 Feb 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Termination director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Quaife
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert James Newton
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type full
Date: 23 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Cooper
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Charles Roper
Documents
Change account reference date company current extended
Date: 31 Aug 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Hedge
Documents
Appoint person secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jayne Cheadle
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-11
Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD
Documents
Appoint person secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Martin Hedge
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary David Simpson
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip John Cooper
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Christopher Wayment
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoff Alan Quaife
Documents
Termination secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip George
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Nuttall
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Whiscombe
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Wales
Documents
Termination director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Heavey
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type full
Date: 12 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Nuttall
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Tibbitts
Documents
Accounts with accounts type full
Date: 01 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; 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: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
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
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: 03 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/05/07-17/05/07 £ si 199000@1=199000
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Some Companies
DESIGN COLLECTIVE MEDIA AND COMMUNICATIONS PRIVATE LIMITED
504-505, PRINCESS BUSINESS SKYLINE,A. B. ROAD INDORE,
Number: | FC034930 |
Status: | ACTIVE |
Category: | Other company type |
SYKE HOUSE FARM, BOLTON ROAD,ILKLEY,LS29 0RF
Number: | 05251277 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF
Number: | 08543429 |
Status: | ACTIVE |
Category: | Private Limited Company |
765 HESSLE ROAD,HULL,HU4 6PJ
Number: | 06288168 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MCQUEEN BUILDING 2 MILNYARD SQUARE,PETERBOROUGH,PE2 6GX
Number: | 04639327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNFLOWER UK INDUSTRIAL PROPERTY IIB LP
119 MARTELLO COURT,GUERNSEY,GY1 3HB
Number: | LP016031 |
Status: | ACTIVE |
Category: | Limited Partnership |