THE BOURNE ACADEMY

Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Henry Niall Pierre Bishop as a director on 2025-02-25

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

14/02/2514 February 2025 Appointment of Mr Darren Cheeseman as a director on 2024-10-07

View Document

20/01/2520 January 2025 Group of companies' accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Appointment of Mr James Hills as a director on 2024-10-01

View Document

22/11/2422 November 2024 Termination of appointment of Darren Cheeseman as a director on 2024-10-07

View Document

25/10/2425 October 2024 Appointment of Jonathan Timms as a director on 2024-10-01

View Document

25/10/2425 October 2024 Termination of appointment of Luis Filipe Abrantes Marques as a director on 2024-10-01

View Document

08/07/248 July 2024 Appointment of Mr Stuart Jackson Tragheim as a director on 2024-07-02

View Document

08/07/248 July 2024 Termination of appointment of Alexander Sloley as a director on 2024-07-02

View Document

12/04/2412 April 2024 Appointment of Mrs Clare Jess as a director on 2024-03-26

View Document

12/04/2412 April 2024 Termination of appointment of Oliver Charles Cassels Hunter as a director on 2024-02-27

View Document

12/04/2412 April 2024 Cessation of Stephen Le Bas as a person with significant control on 2024-03-22

View Document

12/04/2412 April 2024 Notification of Mark French as a person with significant control on 2024-03-22

View Document

12/04/2412 April 2024 Appointment of Emma Barrett as a director on 2024-03-26

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

06/02/246 February 2024 Notification of Stephen Le Bas as a person with significant control on 2020-01-03

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-08-31

View Document

05/12/235 December 2023 Termination of appointment of Jacqueline Page as a director on 2023-09-03

View Document

05/12/235 December 2023 Notification of Heidi Leavesley as a person with significant control on 2023-10-10

View Document

05/12/235 December 2023 Cessation of Henry Niall Pierre Bishop as a person with significant control on 2023-10-10

View Document

17/02/2317 February 2023 Cessation of David Roger Levin as a person with significant control on 2023-01-13

View Document

17/02/2317 February 2023 Notification of Gary Robert Coward as a person with significant control on 2023-01-13

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Termination of appointment of John Mcgibbon as a director on 2022-12-06

View Document

08/12/228 December 2022 Appointment of Mr Timothy Edward Porter as a director on 2022-12-06

View Document

19/10/2219 October 2022 Appointment of Mr Alexander Sloley as a director on 2022-07-05

View Document

22/02/2222 February 2022 Notification of Philippa Jane Dickins as a person with significant control on 2021-11-26

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

14/01/2214 January 2022 Full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Termination of appointment of Nicola Sabina Jinks as a director on 2021-10-05

View Document

04/03/154 March 2015 05/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS JOANNA EWINGTON BINSTEAD

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR MARK AVOTH

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEEL

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGETT

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD ASHDOWN

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/02/148 February 2014 05/02/14 NO MEMBER LIST

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARBURTON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURDY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR BENJAMIN ALASTAIR MARTIN VESSEY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ANDRE VAN HEERDEN

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL CASS

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MRS CAROLINE FOSTER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINLAY

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR DAVID NEILL

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR NEIL WATKINS

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELENORE BYDE / 04/02/2013

View Document

06/02/136 February 2013 05/02/13 NO MEMBER LIST

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR RICHARD ASHDOWN

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE STEEL

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWNING

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAXTER

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED SUSAN JANE CHURCHILL

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUEILIN STEEL / 22/02/2012

View Document

22/02/1222 February 2012 05/02/12 NO MEMBER LIST

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY JULIE CURRIN

View Document

26/07/1126 July 2011 SECRETARY APPOINTED JACQUEILIN STEEL

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED RICHARD WILLIAM WARBURTON

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR ASHLEY DOMINIC STEVEN ST JOHN

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE VINCENT

View Document

03/03/113 March 2011 05/02/11 NO MEMBER LIST

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ADRIAN HOLMES SMITH

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR ANDREW JAMES PAGETT

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY SKS SECRETARY

View Document

15/09/1015 September 2010 SECRETARY APPOINTED JULIE CHRISTINE CURRIN

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 16 ST JOHN'S LANE LONDON EC1M 4BS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED ROBERT IAN FINLAY

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR RICHARD GEORGE ALEXANDER BAXTER

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED RACHEL LEIGH CASS

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED STEPHEN IAN PURDY

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED LAWRENCE PERCY VINCENT

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM BROWNING

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED NIGEL KINGSLEY MAILE

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALISON STEEL / 10/05/2010

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ELENORE BYDE

View Document

29/04/1029 April 2010 CURRSHO FROM 28/02/2011 TO 31/08/2010

View Document

05/02/105 February 2010 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