Academia Ltd was registered on 20 May 2003 and has its registered office in Enfield, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 7 directors listed as Bacon, Michael Charles, Bevan, Ashley, Dancer, James Matthew, Gillott, Timothy Alan, Harman, Andrew John, Mccormack, Mark Anthony, Eaton, Christopher Anthony William for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACON, Michael Charles | 20 May 2003 | - | 1 |
BEVAN, Ashley | 02 January 2019 | - | 1 |
DANCER, James Matthew | 18 May 2017 | - | 1 |
GILLOTT, Timothy Alan | 18 May 2017 | - | 1 |
HARMAN, Andrew John | 25 September 2020 | - | 1 |
MCCORMACK, Mark Anthony | 11 August 2011 | - | 1 |
EATON, Christopher Anthony William | 06 April 2009 | 06 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 October 2020 | |
AP01 - Appointment of director | 06 October 2020 | |
SH01 - Return of Allotment of shares | 05 October 2020 | |
MR04 - N/A | 03 September 2020 | |
MR04 - N/A | 03 September 2020 | |
CS01 - N/A | 27 May 2020 | |
TM01 - Termination of appointment of director | 09 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 20 May 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
PSC07 - N/A | 25 May 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 05 April 2018 | |
SH06 - Notice of cancellation of shares | 27 February 2018 | |
SH03 - Return of purchase of own shares | 27 February 2018 | |
SH06 - Notice of cancellation of shares | 21 December 2017 | |
SH03 - Return of purchase of own shares | 06 November 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
CS01 - N/A | 01 June 2017 | |
SH03 - Return of purchase of own shares | 19 April 2017 | |
SH06 - Notice of cancellation of shares | 03 April 2017 | |
AA - Annual Accounts | 30 March 2017 | |
SH06 - Notice of cancellation of shares | 30 November 2016 | |
SH03 - Return of purchase of own shares | 30 November 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 26 May 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AA - Annual Accounts | 27 October 2014 | |
CH01 - Change of particulars for director | 20 October 2014 | |
CH01 - Change of particulars for director | 19 August 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 13 February 2013 | |
CH01 - Change of particulars for director | 18 July 2012 | |
AR01 - Annual Return | 18 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
CH03 - Change of particulars for secretary | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
CH01 - Change of particulars for director | 17 July 2012 | |
AA - Annual Accounts | 14 October 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
MG01 - Particulars of a mortgage or charge | 04 August 2011 | |
AR01 - Annual Return | 25 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 April 2011 | |
AA - Annual Accounts | 14 October 2010 | |
SH19 - Statement of capital | 21 September 2010 | |
CAP-SS - N/A | 16 September 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 September 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 08 May 2010 | |
SH03 - Return of purchase of own shares | 01 December 2009 | |
RESOLUTIONS - N/A | 23 November 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
287 - Change in situation or address of Registered Office | 21 November 2008 | |
AA - Annual Accounts | 29 September 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 22 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 19 October 2006 | |
RESOLUTIONS - N/A | 21 August 2006 | |
123 - Notice of increase in nominal capital | 21 August 2006 | |
363a - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363a - Annual Return | 10 August 2005 | |
CERTNM - Change of name certificate | 14 March 2005 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 09 August 2004 | |
225 - Change of Accounting Reference Date | 07 June 2004 | |
395 - Particulars of a mortgage or charge | 04 August 2003 | |
NEWINC - New incorporation documents | 20 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 02 August 2011 | Outstanding |
N/A |
Lease | 20 April 2011 | Fully Satisfied |
N/A |
Debenture (all assets) | 06 May 2010 | Fully Satisfied |
N/A |
Debenture | 29 July 2003 | Outstanding |
N/A |