THE JUICE 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
15/04/2515 April 2025 Director's details changed for Mr Jeremy James Wilton Bygrave on 2025-04-07

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-07-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

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

View Accounts

02/03/242 March 2024 Termination of appointment of Paul Drew as a director on 2024-01-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

03/08/233 August 2023 Director's details changed for Mr Jeremy James Bygrave on 2023-07-17

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Registered office address changed from The Juice Academy Ltd Alderley Park Macclesfield SK10 4TG England to Glasshouse Alderley Park Macclesfield SK10 4TG on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from Glasshouse Alderley Park Macclesfield SK10 4TG England to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4TG on 2023-08-03

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Director's details changed for Mr Jeremy James Wilton on 2023-07-17

View Document

25/07/2325 July 2023 Registration of charge 084468270001, created on 2023-07-20

View Document

25/07/2325 July 2023 Current accounting period extended from 2023-02-28 to 2023-07-31

View Document

25/07/2325 July 2023 Appointment of Mr Jeremy James Wilton as a director on 2023-07-17

View Document

25/07/2325 July 2023 Appointment of Mr Jonathan Paul Fitchew as a director on 2023-07-17

View Document

24/07/2324 July 2023 Termination of appointment of Hannah Rachel Lee as a director on 2023-07-17

View Document

24/07/2324 July 2023 Appointment of Mr Paul Drew as a director on 2023-07-17

View Document

24/07/2324 July 2023 Appointment of Mr Charles Soren Robert Tattam as a secretary on 2023-07-17

View Document

24/07/2324 July 2023 Termination of appointment of Sarah Helen Halton as a director on 2023-07-17

View Document

24/07/2324 July 2023 Termination of appointment of Sandra Lindsay as a director on 2023-07-17

View Document

24/07/2324 July 2023 Termination of appointment of Mary Louise Harding as a director on 2023-07-17

View Document

24/07/2324 July 2023 Termination of appointment of Samantha Philippa Gregory as a director on 2023-07-17

View Document

20/07/2320 July 2023 Cessation of Sandra Lindsay as a person with significant control on 2023-07-17

View Document

20/07/2320 July 2023 Notification of Apprentify Group Limited as a person with significant control on 2023-07-17

View Document

20/07/2320 July 2023 Registered office address changed from Ground, 1st and 2nd Floor Giants Basin Potato Wharf Manchester M3 4NB England to The Juice Academy Ltd Alderley Park Macclesfield SK10 4TG on 2023-07-20

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

06/12/196 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

27/07/1827 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM C/O RSM UK 3 HARDMAN STREET MANCHESTER M3 3HF ENGLAND

View Document

21/06/1721 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM GROUND, 1ST AND 2ND FLOOR POTATO WHARF MANCHESTER M3 4NB ENGLAND

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 3 HARDMAN STREET MANCHESTER M3 3HF ENGLAND

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM C/O KAY JOHSON GEE LLP 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/06/1616 June 2016 SECOND FILING FOR FORM SH01

View Document

09/05/169 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/09/1530 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 13.00

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/04/152 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MS MARY LOUISE HARDING

View Document

15/04/1415 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1325 November 2013 03/10/13 STATEMENT OF CAPITAL GBP 105.30

View Document

25/11/1325 November 2013 SUB-DIVISION 03/10/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA GREGORY / 09/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA LINDSAY / 09/10/2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA GREGORY / 09/10/2013

View Document

25/06/1325 June 2013 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

03/04/133 April 2013 COMPANY NAME CHANGED THE EVOLVE ACADEMY LTD CERTIFICATE ISSUED ON 03/04/13

View Document

15/03/1315 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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