THE ACADEMY PROGRAMME CIC

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

20/06/2520 June 2025 NewTermination of appointment of Donna Gayle Reynolds as a director on 2025-06-19

View Document

20/06/2520 June 2025 NewChange of details for Miss Hannah Rebecca Mittoo Davies as a person with significant control on 2025-06-20

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/05/2529 May 2025 Cessation of Fraser John Mckenzie as a person with significant control on 2025-05-29

View Document

24/05/2524 May 2025 Notification of Fraser John Mckenzie as a person with significant control on 2025-05-24

View Document

24/05/2524 May 2025 Notification of Hannah Rebecca Mittoo Davies as a person with significant control on 2025-05-24

View Document

01/05/251 May 2025 Cessation of Fraser John Mckenzie as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Cessation of Hannah Rebecca Mittoo Davies as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Cessation of Paul Dale as a person with significant control on 2025-05-01

View Document

16/12/2416 December 2024 Registered office address changed from 9 Manchester Terrace Worcester WR5 1PR England to 50 Shrubbery Road Worcester WR1 1QR on 2024-12-16

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

26/06/2426 June 2024 Termination of appointment of Kelly Marie Bond as a director on 2024-05-18

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

13/01/2413 January 2024 Notification of Fraser John Mckenzie as a person with significant control on 2024-01-13

View Document

13/01/2413 January 2024 Notification of Paul Dale as a person with significant control on 2024-01-13

View Document

20/11/2320 November 2023 Appointment of Miss Donna Gayle Reynolds as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Kelly Marie Bond as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Zoe Lynda Woodward as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mrs Claire Caroline Kemp Roddis as a director on 2023-11-20

View Document

31/07/2331 July 2023 Registered office address changed from Unit 3 Wassage Way Hampton Lovett Droitwich Worcestershire WR9 0NX United Kingdom to 9 Manchester Terrace Worcester WR5 1PR on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

12/06/2312 June 2023 Cessation of Reece Michael Reynolds as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Reece Michael Reynolds as a director on 2023-06-12

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