FUTURE ACADEMIES

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

17/02/2517 February 2025 Appointment of Sophie Winkleman as a director on 2025-02-04

View Document

23/01/2523 January 2025 Group of companies' accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of David Oliver Cannon as a director on 2024-08-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

16/02/2416 February 2024 Group of companies' accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Appointment of Mrs Alberta Edland as a secretary on 2023-09-20

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

18/01/2318 January 2023 Group of companies' accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Appointment of Dr Lawrence Edward Foley as a director on 2022-12-03

View Document

09/12/229 December 2022 Appointment of Mr Paul Palner Mullins as a director on 2022-11-26

View Document

03/11/223 November 2022 Termination of appointment of Michael Robert Parish as a director on 2022-11-02

View Document

01/11/221 November 2022 Appointment of Mrs Maiken Mühlendorph Vestergaard-Poulsen as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr David Oliver Cannon as a director on 2022-10-31

View Document

14/06/2214 June 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2021-08-31

View Document

09/07/219 July 2021 Cessation of Derek Roger Sayer as a person with significant control on 2021-06-21

View Document

23/04/1523 April 2015 CHANGE PERSON AS DIRECTOR

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JO SAXTON

View Document

23/04/1523 April 2015 26/03/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED DR JO JULIETTE SAXTON

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER MACFARLANE

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY PETER MACFARLANE

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR THEODORE AGNEW

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH ROBB

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MR PETER MACFARLANE

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR THEODORE THOMAS MORE AGNEW

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR DAVID JOHNSTON

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MRS LORNA MARY SOUTHCOMBE PARKER

View Document

17/06/1417 June 2014 ALTER ARTICLES 08/05/2014

View Document

17/06/1417 June 2014 ARTICLES OF ASSOCIATION

View Document

07/04/147 April 2014 DIRECTOR APPOINTED DR JO JULIETTE SAXTON

View Document

07/04/147 April 2014 26/03/14 NO MEMBER LIST

View Document

07/04/147 April 2014 25/03/14 NO MEMBER LIST

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/10/1322 October 2013 ARTICLES OF ASSOCIATION

View Document

22/10/1322 October 2013 ALTER ARTICLES 03/10/2013

View Document

25/03/1325 March 2013 25/03/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY JESS TALBOT

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTON

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MR KENNETH EDWARD ROBB

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS VICTORIA LONDON SW1W 0BS

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JESS TALBOT / 04/10/2012

View Document

03/04/123 April 2012 25/03/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/116 April 2011 25/03/11 NO MEMBER LIST

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JENNIFER NASH / 01/05/2010

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JESS TALBOT / 01/05/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED STODDARD NASH / 01/05/2010

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JENNIFER NASH / 25/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED STODDARD NASH / 25/03/2010

View Document

19/04/1019 April 2010 25/03/10 NO MEMBER LIST

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: GISTERED OFFICE CHANGED ON 16/06/2009 FROM GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS UNITED KINGDOM

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

28/04/0928 April 2009 SECRETARY APPOINTED MS JESS TALBOT

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM QUEEN ANNE'S BUSINESS CENTRE ST JAMES'S PARK 28 BROADWAY LONDON SW1H 9JX

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0916 January 2009 CURREXT FROM 31/08/2008 TO 31/08/2009

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2009 TO 31/08/2008

View Document

25/03/0825 March 2008 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