Company NameAcademy Hq Cic
Company StatusActive
Company Number12665399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2020(3 years, 10 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Jane Louise Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(same day as company formation)
RoleCheer Coach
Country of ResidenceEngland
Correspondence AddressPt Unit 1 And Unit 2 Caroline House
Leech Street
Stalybridge
SK15 1SE
Director NameMrs Jane Louise Valentine
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2020(same day as company formation)
RoleCheer Coach
Country of ResidenceEngland
Correspondence AddressPt Unit 1 And Unit 2 Caroline House
Leech Street
Stalybridge
SK15 1SE
Director NameMr Mark Wood
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2023(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressPt Unit 1 And Unit 2 Caroline House
Leech Street
Stalybridge
SK15 1SE
Director NameMr Craig Ryan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPt Unit 1 And Unit 2 Caroline House
Leech Street
Stalybridge
SK15 1SE

Location

Registered AddressPt Unit 1 And Unit 2 Caroline House
Leech Street
Stalybridge
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

2 August 2023Appointment of Mr Mark Wood as a director on 20 July 2023 (2 pages)
2 August 2023Director's details changed for Mrs Jane Louise Wood on 20 July 2023 (2 pages)
13 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
13 July 2023Change of details for Mrs Jane Louise Wood as a person with significant control on 10 June 2023 (2 pages)
13 July 2023Appointment of Mr Craig Ryan as a director on 15 November 2022 (2 pages)
14 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
27 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
12 May 2021Registered office address changed from Unit 3 2 the Colony Buildings Altrincham Road Wilmslow SK9 4LY England to Pt Unit 1 and Unit 2 Caroline House Leech Street Stalybridge SK15 1SE on 12 May 2021 (1 page)
12 June 2020Incorporation of a Community Interest Company (34 pages)