About

Registered Number: 04626118
Date of Incorporation: 31/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Swatton Barn, Badbury, Swindon, SN4 0EU,

 

Founded in 2002, Esprit Academy Ltd has its registered office in Swindon, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWS, Mark Stephen 31 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HOWS, Debra Ann 31 December 2002 07 April 2009 1
WALTON, Valerie Ann 07 April 2009 06 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 28 August 2018
AD01 - Change of registered office address 27 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 09 January 2017
TM02 - Termination of appointment of secretary 01 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 16 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 11 October 2010
AD01 - Change of registered office address 13 August 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 13 April 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 January 2008
363a - Annual Return 19 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
363s - Annual Return 17 January 2004
395 - Particulars of a mortgage or charge 05 August 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.