ACADEMY SERVICES (TENDRING) LIMITED

ACADEMY SERVICES (TENDRING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACADEMY SERVICES (TENDRING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04217720
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACADEMY SERVICES (TENDRING) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is ACADEMY SERVICES (TENDRING) LIMITED located?

    Registered Office Address
    8 White Oak Square, London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ACADEMY SERVICES (TENDRING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1716 LIMITEDMay 16, 2001May 16, 2001

    What are the latest accounts for ACADEMY SERVICES (TENDRING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ACADEMY SERVICES (TENDRING) LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for ACADEMY SERVICES (TENDRING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Change of details for Academy Services (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Accounts for a small company made up to Mar 31, 2020

    21 pagesAA

    Director's details changed for Mr Benjamin Christopher Jacob Dean on Dec 09, 2020

    2 pagesCH01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a small company made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Christopher Jacob Dean on Sep 30, 2016

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 12,798
    SH01

    Who are the officers of ACADEMY SERVICES (TENDRING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    BROOKING, David John
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandBritish170729550003
    DEAN, Benjamin Christopher Jacob
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomBritish225247590002
    GEORGE, Philip Roger Perkins
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    Secretary
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    British95133490003
    HAMILL, Patrick
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    158692460001
    MATTHEWS, Paul Brian
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    177150370001
    PATKKUNANATHAN, Sharmila
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    Secretary
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    British148005460001
    SAWYERR, Bamike
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    151659220001
    THOMPSON, Harold Lister
    38 Grove Court
    Rampley Lane, Little Paxton
    PE19 6PQ St. Neots
    Cambridgeshire
    Secretary
    38 Grove Court
    Rampley Lane, Little Paxton
    PE19 6PQ St. Neots
    Cambridgeshire
    British16799470003
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number02658304
    137166280002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BASSINDALE, Christopher John
    24 Uplands Avenue
    SG4 9NH Hitchin
    Hertfordshire
    Director
    24 Uplands Avenue
    SG4 9NH Hitchin
    Hertfordshire
    British114675950001
    BLOWS, Ashley Mark
    Newlands
    125 West Street
    CO6 1NT Coggeshall
    Essex
    Director
    Newlands
    125 West Street
    CO6 1NT Coggeshall
    Essex
    EnglandBritish245584360001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    British83499160001
    GALEON, Christine Annick
    12 Earl's Court Square
    SW5 9DP London
    Director
    12 Earl's Court Square
    SW5 9DP London
    EnglandBritish100470310001
    GRAHAM, John
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    Director
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    United KingdomBritish116875070001
    HEAVEY, Sarah Joanne
    West Hill House
    West Hill
    HA2 0JQ Harrow
    3
    Middlesex
    Director
    West Hill House
    West Hill
    HA2 0JQ Harrow
    3
    Middlesex
    EnglandBritish130157740001
    HOILE, Richard David
    Manor Farm Green
    Twyford
    SO21 1RA Winchester
    14
    Hampshire
    Director
    Manor Farm Green
    Twyford
    SO21 1RA Winchester
    14
    Hampshire
    United KingdomBritish137848430001
    LAWSON, Ian Michael
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish119365330001
    MELLER, Gillian Elizabeth
    31 Belvedere Court
    Lyttelton Road
    N2 0AH London
    Director
    31 Belvedere Court
    Lyttelton Road
    N2 0AH London
    British78067450001
    PATKUNANATHAN, Sharmila
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    Director
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    UkAustralian133550710001
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    SEMPLE, Brian Mervyn
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomBritish109877350001
    TIBBITTS, John Alfred Neville
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    Director
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    EnglandBritish71709970001
    WALES, Iain William
    3 Charleville Circus
    SE26 6NR London
    Director
    3 Charleville Circus
    SE26 6NR London
    EnglandBritish78286820001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Nominee Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British900019540001
    WHISCOMBE, Phil John
    24 The Poplars
    Forncett St Peter
    NR16 1HP Norwich
    Norfolk
    Director
    24 The Poplars
    Forncett St Peter
    NR16 1HP Norwich
    Norfolk
    EnglandBritish187517160001

    Who are the persons with significant control of ACADEMY SERVICES (TENDRING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04217647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0