BASEGREEN ACADEMY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Registered office address changed from Barnsley Business and Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England to Unit 1 Hagg Wood Quarry Woodhead Road Holmfirth West Yorkshire HD9 6PW on 2025-04-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

16/10/2416 October 2024 Cessation of Mathew Woodhead as a person with significant control on 2024-09-30

View Document

16/10/2416 October 2024 Cessation of Jeffrey Heyes as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Notification of a person with significant control statement

View Document

15/10/2415 October 2024 Notification of Jeffrey Heyes as a person with significant control on 2024-03-22

View Document

30/09/2430 September 2024 Notification of Mathew Woodhead as a person with significant control on 2021-10-01

View Document

30/09/2430 September 2024 Withdrawal of a person with significant control statement on 2024-09-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Purchase of own shares.

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Cancellation of shares. Statement of capital on 2024-03-08

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

12/01/2412 January 2024 Registration of charge 052443750002, created on 2024-01-05

View Document

11/01/2411 January 2024 Current accounting period extended from 2024-02-29 to 2024-07-31

View Document

11/01/2411 January 2024 Registered office address changed from 320 Main Road Darnall Sheffield South Yorkshire S9 4QL England to Barnsley Business and Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 2024-01-11

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Mark Andrew Rattigan as a director on 2022-10-07

View Document

12/01/2312 January 2023 Termination of appointment of Sam Robert Parry as a director on 2022-10-07

View Document

20/10/2220 October 2022 Termination of appointment of Jeffrey Heyes as a director on 2022-10-07

View Document

20/10/2220 October 2022 Termination of appointment of Craig Anthony Wood as a director on 2022-10-07

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

14/05/2014 May 2020 COMPANY NAME CHANGED BASE GREEN FIRST AID SUPPLIES LTD. CERTIFICATE ISSUED ON 14/05/20

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS O'BRIEN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM OFFICE 22 WOODBOURN BUSINESS CENTRE SHEFFIELD SOUTH YORKSHIRE S9 3HY

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL O'BRIEN

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RATTIGAN

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HEYES

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG WOOD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

02/10/182 October 2018 CESSATION OF ROBERT KENT AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENT

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR JEFFREY HEYES

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL O'BRIEN

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR MARK ANDREW RATTIGAN

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR CRAIG ANTHONY WOOD

View Document

09/11/179 November 2017 12/10/17 STATEMENT OF CAPITAL GBP 10

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

08/06/168 June 2016 PREVEXT FROM 30/09/2015 TO 29/02/2016

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENT / 28/09/2015

View Document

24/11/1524 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY JEAN PEARSON

View Document

04/11/144 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052443750001

View Document

15/10/1315 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: RICHMOND SUITE 9 BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD S2 4SU

View Document

09/11/059 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

06/10/056 October 2005 COMPANY NAME CHANGED UK EMERGENCY TRAINING LIMITED CERTIFICATE ISSUED ON 06/10/05

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 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