About

Registered Number: 06009391
Date of Incorporation: 24/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Based in Hampshire, Academy At No. 5 Ltd was established in 2006, it has a status of "Active". The current directors of this company are listed as Savage, Claire Laura, Stunt, Cynthia Joy, Stunt, Vernon John, Hall, Chris, Cross, Amanda Jane, Penniall, Jacqueline Anne. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Claire Laura 01 June 2016 - 1
STUNT, Cynthia Joy 24 November 2006 - 1
STUNT, Vernon John 24 November 2006 - 1
CROSS, Amanda Jane 23 December 2011 15 August 2012 1
PENNIALL, Jacqueline Anne 24 November 2006 23 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HALL, Chris 24 November 2010 20 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 30 July 2018
TM02 - Termination of appointment of secretary 20 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 03 January 2017
SH01 - Return of Allotment of shares 03 January 2017
AP01 - Appointment of director 03 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 December 2012
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 07 December 2012
RESOLUTIONS - N/A 03 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 December 2012
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 12 March 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 28 December 2011
AR01 - Annual Return 05 December 2011
RESOLUTIONS - N/A 24 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2011
AR01 - Annual Return 07 March 2011
TM02 - Termination of appointment of secretary 07 March 2011
AP03 - Appointment of secretary 07 March 2011
AA - Annual Accounts 04 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 21 January 2008
RESOLUTIONS - N/A 12 November 2007
123 - Notice of increase in nominal capital 22 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
225 - Change of Accounting Reference Date 07 August 2007
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.