ACADEMY HQ CIC

Company Documents

DateDescription
18/07/2518 July 2025 NewCessation of Leanne Stacey Richardson as a person with significant control on 2025-07-04

View Document

18/07/2518 July 2025 NewCessation of Mark Wood as a person with significant control on 2025-07-04

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Appointment of Mr Arthur Neville Patchett as a director on 2024-07-01

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

03/07/243 July 2024 Cessation of Jane Louise Valentine as a person with significant control on 2024-06-24

View Document

03/07/243 July 2024 Notification of Leanne Stacey Richardson as a person with significant control on 2024-06-24

View Document

03/07/243 July 2024 Appointment of Miss Leanne Stacey Richardson as a director on 2023-11-24

View Document

03/07/243 July 2024 Notification of Mark Wood as a person with significant control on 2024-06-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/04/2420 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Termination of appointment of Craig Ryan as a director on 2024-03-13

View Document

02/08/232 August 2023 Appointment of Mr Mark Wood as a director on 2023-07-20

View Document

02/08/232 August 2023 Director's details changed for Mrs Jane Louise Wood on 2023-07-20

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/07/2313 July 2023 Appointment of Mr Craig Ryan as a director on 2022-11-15

View Document

13/07/2313 July 2023 Change of details for Mrs Jane Louise Wood as a person with significant control on 2023-06-10

View Document

14/05/2314 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2112 May 2021 Registered office address changed from , Unit 3 2 the Colony Buildings Altrincham Road, Wilmslow, SK9 4LY, England to Pt Unit 1 and Unit 2 Caroline House Leech Street Stalybridge SK15 1SE on 2021-05-12

View Document

12/06/2012 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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