THE ACADEMY (HARROGATE) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

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

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SHACKLETON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA HICKS

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/08/174 August 2017 PREVSHO FROM 31/12/2017 TO 31/07/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM THE ACADEMY OAKDALE PLACE HARROGATE HG1 2LA

View Document

28/07/1728 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

28/07/1728 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

28/07/1728 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/10/166 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

06/09/166 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

06/09/166 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

16/08/1616 August 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

01/09/151 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

13/07/1513 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/147 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/08/147 August 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MISS ANDREA LOUISE HICKS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN TAYLOR

View Document

09/04/139 April 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

09/04/139 April 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTON

View Document

01/07/111 July 2011 SECRETARY APPOINTED MR SHAUN TIMOTHY TAYLOR

View Document

28/01/1128 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA LOUISE SILVER / 26/01/2010

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/03/0628 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 05/01/01; NO CHANGE OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/01/00; NO CHANGE OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

27/02/9827 February 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/02/9827 February 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/977 October 1997 ALTER MEM AND ARTS 30/06/97

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/06/972 June 1997 COMPANY NAME CHANGED THE ACADEMY LIMITED CERTIFICATE ISSUED ON 03/06/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 £ NC 1000000/2000000 15/0

View Document

23/01/9723 January 1997 NC INC ALREADY ADJUSTED 15/06/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: RIGTON LODGE NORTH RIGTON WEST YORKSHIRE LS17 0AF

View Document

24/01/9524 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/02/9427 February 1994 NC INC ALREADY ADJUSTED 05/01/94

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9427 February 1994 £ NC 100/1000000 05/0

View Document

27/02/9427 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9427 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/02/9427 February 1994 ALTER MEM AND ARTS 05/01/94

View Document

27/02/9427 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/01/9412 January 1994 COMPANY NAME CHANGED PINONE LIMITED CERTIFICATE ISSUED ON 13/01/94

View Document

05/01/945 January 1994 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