Bradshaw
Bolton
Lancashire
BL2 3EQ
Director Name | Mr David William Coupe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 December 2004(1 day after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Academy House 255 Gloucester Street Atherton Manchester M46 0JD |
Secretary Name | Mr David William Coupe |
---|---|
Nationality | English |
Status | Current |
Appointed | 11 December 2004(1 day after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 72 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ |
Director Name | Mrs Rachael Daniels |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy House 255 Gloucester Street Atherton Manchester M46 0JD |
Director Name | Mrs Rachael Davis |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2013(8 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy House 255 Gloucester Street Atherton Manchester M46 0JD |
Director Name | Miss Lauren May Scanlin |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 May 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy House 255 Gloucester Street Atherton Manchester M46 0JD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.ttacademy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0560561 |
Telephone region | Unknown |
Registered Address | Academy House 255 Gloucester Street Atherton Manchester M46 0JD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £54,804 |
Cash | £10,532 |
Current Liabilities | £58,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
18 April 2013 | Delivered on: 24 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 January 2013 | Delivered on: 10 January 2013 Persons entitled: National Grid Property Holdings Limited Classification: Charge on monies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit see image for full details. Outstanding |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
27 March 2020 | Director's details changed for Mrs Rachael Scanlin on 26 March 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
15 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Appointment of Mrs Rachel Scanlin as a director (2 pages) |
24 September 2013 | Appointment of Mrs Rachel Scanlin as a director (2 pages) |
24 April 2013 | Registration of charge 053102110002 (19 pages) |
24 April 2013 | Registration of charge 053102110002 (19 pages) |
13 March 2013 | Registered office address changed from Egerton Works Egerton Street Farnworth Bolton Lancashire BL4 7ER on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Egerton Works Egerton Street Farnworth Bolton Lancashire BL4 7ER on 13 March 2013 (1 page) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Helen Coupe on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Helen Coupe on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for David William Coupe on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for David William Coupe on 1 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Helen Coupe on 1 November 2009 (2 pages) |
4 February 2010 | Director's details changed for David William Coupe on 1 November 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
8 January 2007 | Director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 302 turton road bradshaw bolton lancashire BL2 3EF (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 302 turton road bradshaw bolton lancashire BL2 3EF (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 379 stitch-mi-lane, harwood bolton lancashire BL2 3PR (1 page) |
17 December 2004 | New secretary appointed;new director appointed (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | New secretary appointed;new director appointed (1 page) |
17 December 2004 | Ad 11/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 379 stitch-mi-lane, harwood bolton lancashire BL2 3PR (1 page) |
17 December 2004 | Ad 11/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
10 December 2004 | Incorporation (12 pages) |
10 December 2004 | Incorporation (12 pages) |