ACADEMY SERVICES (SHEFFIELD) LIMITED
Overview
| Company Name | ACADEMY SERVICES (SHEFFIELD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05321902 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACADEMY SERVICES (SHEFFIELD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCEDE 1994 LIMITED | Dec 29, 2004 | Dec 29, 2004 |
What are the latest accounts for ACADEMY SERVICES (SHEFFIELD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACADEMY SERVICES (SHEFFIELD) LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for ACADEMY SERVICES (SHEFFIELD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Antonia Maxine Lufkin as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Appointment of Miss Jessabel Piera Lotter as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Jordan Luke Reid as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Appointment of Mr John Craig Dundas as a director on Feb 01, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2025 with updates | 5 pages | CS01 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Jayne Cheadle as a secretary on Jun 08, 2011 | 2 pages | AP03 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025 | 2 pages | AP03 | ||
Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Samantha Bell as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Stuart Hawkins as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023 | 2 pages | AP01 | ||
Who are the officers of ACADEMY SERVICES (SHEFFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341152890001 | |||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341203610001 | |||||||
| DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | 198826770001 | |||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||
| LOTTER, Jessabel Piera | Director | Bartholomew Close EC1A 7BL London Floor 7, 1 United Kingdom | England | British | 345890170001 | |||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510004 | |||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | British | 161043650001 | ||||||
| GEORGE, Philip Roger Perkins | Secretary | 57 Ashwell Street Ashwell SG7 5QT Baldock Hertfordshire | British | 95133490003 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| BASSINDALE, Christopher John | Director | 24 Uplands Avenue SG4 9NH Hitchin Hertfordshire | British | 114675950001 | ||||||
| BELL, Samantha | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | English | 165980980002 | |||||
| BYRNE, James Anthony John | Director | 4 Blythe Way B91 3EY Solihull West Midlands | British | 83499160001 | ||||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 290861020001 | |||||
| EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Greek | 300416120001 | |||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||
| GALEON, Christine Annick | Director | 12 Earl's Court Square SW5 9DP London | England | British | 100470310001 | |||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||
| HAWKINS, Kevin Stuart | Director | Baker Street W1U 8EW London 55 United Kingdom | England | British | 183043640003 | |||||
| HEAVEY, Sarah Joanne | Director | West Hill House West Hill HA2 0JQ Harrow 3 Middlesex | England | British | 130157740001 | |||||
| HOILE, Richard David | Director | Manor Farm Green Twyford SO21 1RA Winchester 14 Hampshire | United Kingdom | British | 137848430001 | |||||
| HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England England | England | British | 170508700001 | |||||
| HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 170508700001 | |||||
| LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | 338718180001 | |||||
| MASSEY, Rebecca Tamara | Director | Baker Street W1U 8EW London 55 | United Kingdom | British | 225022180001 | |||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 295465260001 | |||||
| NUTTALL, Richard | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | English | 152685380001 | |||||
| POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 254916130001 | |||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||
| REID, Jordan Luke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 302980940002 | |||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 62976440004 | |||||
| SIMPSON, Gary David | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 160802580001 | |||||
| TIBBITTS, John Alfred Neville | Director | 8 Falcon Close CM21 0AX Sawbridgeworth Hertfordshire | England | British | 71709970001 | |||||
| TURNBULL, Rachel Louise | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 238232200001 |
Who are the persons with significant control of ACADEMY SERVICES (SHEFFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Academy Services (Sheffield) Holdings Limited | Apr 06, 2016 | Baker Street W1U 8EW London 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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