ACADEMY SERVICES (SHEFFIELD) LIMITED

ACADEMY SERVICES (SHEFFIELD) LIMITED

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

    Company NameACADEMY SERVICES (SHEFFIELD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05321902
    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 (SHEFFIELD) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ACADEMY SERVICES (SHEFFIELD) LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 1994 LIMITEDDec 29, 2004Dec 29, 2004

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Antonia Maxine Lufkin as a director on Mar 01, 2026

    1 pagesTM01

    Appointment of Miss Jessabel Piera Lotter as a director on Mar 01, 2026

    2 pagesAP01

    Termination of appointment of Jordan Luke Reid as a director on Feb 01, 2026

    1 pagesTM01

    Appointment of Mr John Craig Dundas as a director on Feb 01, 2026

    2 pagesAP01

    Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025

    2 pagesCH01

    Confirmation statement made on Dec 20, 2025 with updates

    5 pagesCS01

    Secretary's details changed for Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Jayne Cheadle as a secretary on Jun 08, 2011

    2 pagesAP03

    Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025

    2 pagesAP03

    Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 20, 2024 with updates

    5 pagesCS01

    Termination of appointment of Samantha Bell as a director on Nov 07, 2024

    1 pagesTM01

    Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Mr Kevin Stuart Hawkins as a director on Feb 09, 2024

    2 pagesAP01

    Confirmation statement made on Dec 20, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023

    2 pagesAP01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341152890001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341203610001
    DUNDAS, John Craig
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    ScotlandBritish198826770001
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish259570890002
    LOTTER, Jessabel Piera
    Bartholomew Close
    EC1A 7BL London
    Floor 7, 1
    United Kingdom
    Director
    Bartholomew Close
    EC1A 7BL London
    Floor 7, 1
    United Kingdom
    EnglandBritish345890170001
    THORNE, Alexander Victor
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264476510004
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    British161043650001
    GEORGE, Philip Roger Perkins
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    Secretary
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    British95133490003
    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
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandEnglish165980980002
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    British83499160001
    CLANCY, Richard Simon Muir
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    EnglandBritish198989760002
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish290861020001
    EXAKOUSTIDOU, Angeliki Maria
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomGreek300416120001
    FOOT, David Alexander John, Mr.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish245579910001
    GALEON, Christine Annick
    12 Earl's Court Square
    SW5 9DP London
    Director
    12 Earl's Court Square
    SW5 9DP London
    EnglandBritish100470310001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    HAWKINS, Kevin Stuart
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandBritish183043640003
    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
    HOLDEN, Mark Geoffrey David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    England
    EnglandBritish170508700001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish170508700001
    LUFKIN, Antonia Maxine
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    Director
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    United KingdomEnglish338718180001
    MASSEY, Rebecca Tamara
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    United KingdomBritish225022180001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish295465260001
    NUTTALL, Richard
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandEnglish152685380001
    POUPARD, Natalia
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish254916130001
    QUAIFE, Geoffrey Alan
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish123048390001
    REID, Jordan Luke
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish302980940002
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish62976440004
    SIMPSON, Gary David
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish160802580001
    TIBBITTS, John Alfred Neville
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    Director
    8 Falcon Close
    CM21 0AX Sawbridgeworth
    Hertfordshire
    EnglandBritish71709970001
    TURNBULL, Rachel Louise
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish238232200001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05321895
    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