About

Registered Number: 09214664
Date of Incorporation: 11/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA

 

Having been setup in 2014, Bis Henderson Academy Ltd have registered office in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chambers, Stephen John, Botham, Mark Stanley, Kaye, Andrew John, Lynch, David Joseph. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAM, Mark Stanley 11 September 2014 - 1
KAYE, Andrew John 11 September 2014 - 1
LYNCH, David Joseph 20 April 2016 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Stephen John 11 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CH01 - Change of particulars for director 31 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 20 September 2019
PSC02 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 18 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2018
AA - Annual Accounts 28 November 2017
PSC02 - N/A 22 September 2017
CS01 - N/A 21 September 2017
PSC09 - N/A 21 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 09 June 2016
RESOLUTIONS - N/A 10 May 2016
SH01 - Return of Allotment of shares 29 April 2016
AP01 - Appointment of director 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 06 October 2015
AP01 - Appointment of director 22 October 2014
AA01 - Change of accounting reference date 22 September 2014
NEWINC - New incorporation documents 11 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.