ACADEMY GROUP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Karl William Schliesing as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Rosamund Claire Johnson as a director on 2025-08-15

View Document

11/07/2511 July 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/11/2411 November 2024 Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ to New Era House 8 Oldlands Way Bognor Regis West Sussex PO22 9NQ on 2024-11-11

View Document

12/08/2412 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Caroline Jane Mcphee as a secretary on 2023-01-19

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mrs Rosamund Claire Johnson as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Philip Jeffrey Mac Kisray as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Ursula D'arcy as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR PHILIP KISRAY

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GARRARD

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 15/06/14 NO CHANGES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS

View Document

01/02/121 February 2012 DIRECTOR APPOINTED IAN GARRARD

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MS URSULA D'ARCY

View Document

08/07/088 July 2008 SECRETARY APPOINTED MS SUSAN JOSHUA

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY URSULA D'ARCY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JARVIS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR STEPHEN SMITH

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1UD

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 AUDITOR'S RESIGNATION

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/11/9810 November 1998 S366A DISP HOLDING AGM 07/10/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 AUDITOR'S RESIGNATION

View Document

13/07/9713 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 7,THE MEADOW, MEADOW LANE, ST.IVES, HUNTINGDON. PE17 4XW

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/09/9314 September 1993 REGISTERED OFFICE CHANGED ON 14/09/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/03/9224 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9125 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/91

View Document

21/06/9121 June 1991 COMPANY NAME CHANGED PRECIS (1019) LIMITED CERTIFICATE ISSUED ON 24/06/91

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 £ NC 100/100000 24/01/91

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company