THE PREMIER ACADEMY LIMITED

The Premier Academy Limited The Premier Academy Limited, Bletchley, MK2 3AH
StatusACTIVE
Company No.07324340
Category
Incorporated23 Jul 2010
Age13 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE PREMIER ACADEMY LIMITED is an active with number 07324340. It was incorporated 13 years, 10 months, 11 days ago, on 23 July 2010. The company address is The Premier Academy Limited The Premier Academy Limited, Bletchley, MK2 3AH.



Company Fillings

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Murray Robinson

Cessation date: 2024-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarasvathie Pillay

Cessation date: 2024-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Murray Robinson

Termination date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saras Pillay

Termination date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Louise Milton

Termination date: 2024-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Zoe Biscoe

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Olivia Rebecca Cain

Appointment date: 2023-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-28

Officer name: Nicola Elizabeth Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake William Farquharson

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-27

Officer name: Mrs Nicola Elizabeth Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jake William Farquharson

Termination date: 2022-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-07

Officer name: Colin Percy Marsh

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 07 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-07

Psc name: Colin Percy Marsh

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Louise Milton

Change date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Louise Milton

Appointment date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Mrs Janice Virginia Careddu

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Daniel Weeks

Appointment date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Joanne Onan

Termination date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mrs Tracey Joanne Onan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Joanne Onan

Termination date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Rachel Ann Pilkington

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Victoria Louise Cattini

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Biscoe

Appointment date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John James

Appointment date: 2020-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-23

Psc name: Michelle Debra West

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Debra West

Termination date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-12

Officer name: Miss Victoria Louise Cattini

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Claire Mason

Termination date: 2018-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: June Claire Mason

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-30

Officer name: Mr Jake William Farquharson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Joanne Onan

Appointment date: 2017-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-18

Officer name: Dianne Priscilla Von Hagen

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Anthony Smith

Termination date: 2017-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-18

Psc name: Mathew Anthony Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dianne Priscilla Von Hagen

Appointment date: 2017-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle June Severn

Termination date: 2017-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-15

Officer name: Mrs Rachel Ann Pilkington

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-06

Officer name: Mr Nigel Robert Mason

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Diane Vivien Farquharson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-14

Officer name: Amanda Stepney

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Ms Michelle Debra West

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-31

Officer name: Michelle June Reeve

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Debra West

Termination date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mr Mathew Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-19

Officer name: Mrs Saras Pillay

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mick John Klein

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Kennedy

Termination date: 2015-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-13

Officer name: Sophia Louise Field

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Vivien Farquharson

Appointment date: 2015-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Emma Reason

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Mrs Michelle Debra West

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Kennedy

Appointment date: 2014-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-26

Officer name: Ms Amanda Stepney

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Johnson

Termination date: 2013-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Robinson

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Reason

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: June Claire Mason

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Percy Marsh

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mick John Klein

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin David Johnson

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophia Louise Field

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Williams

Documents

View document PDF

Resolution

Date: 17 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2010

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 23 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-CHINESE ART COMPANY LIMITED

63 MARNEY ROAD,LONDON,SW11 5EW

Number:09986802
Status:ACTIVE
Category:Private Limited Company

CHEF 911 LTD

123 HARPORT ROAD,REDDITCH,B98 7PH

Number:10247090
Status:ACTIVE
Category:Private Limited Company

LARRY SCOTT TRAINING LIMITED

6 CLAREMONT BUILDINGS,SHREWSBURY,SY1 1RJ

Number:09133771
Status:ACTIVE
Category:Private Limited Company

PINK POUND MARKETING LIMITED

CHARLES BURRELL CENTRE,THETFORD,IP24 3LH

Number:08907801
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH THORPE PARK HOLDINGS LIMITED

EUROPA HOUSE,SCARBOROUGH,YO11 2AQ

Number:09715586
Status:ACTIVE
Category:Private Limited Company

STEELITE INTERNATIONAL GROUP LIMITED

STEELITE INTERNATIONAL LIMITED ORME STREET,STOKE-ON-TRENT,ST6 3RB

Number:04492316
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source