Background WavePink WaveYellow Wave

FOXES ACADEMY LIMITED (03192770)

FOXES ACADEMY LIMITED (03192770) is a dissolved UK company. incorporated on 30 April 1996. with registered office in Gloucester. The company operates in the Education sector, engaged in other education n.e.c.. FOXES ACADEMY LIMITED has been registered for 29 years.

Company Number
03192770
Status
dissolved
Type
ltd
Incorporated
30 April 1996
Age
29 years
Address
Unit 13, Twigworth Court Business Centre, Gloucester, GL2 9PG
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXES ACADEMY LIMITED

FOXES ACADEMY LIMITED is an dissolved company incorporated on 30 April 1996 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in other education n.e.c.. FOXES ACADEMY LIMITED was registered 29 years ago.(SIC: 85590)

Status

dissolved

Active since 29 years ago

Company No

03192770

LTD Company

Age

29 Years

Incorporated 30 April 1996

Size

N/A

Accounts

ARD: 29/4

Up to Date

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 26 April 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 13, Twigworth Court Business Centre Tewkesbury Road Gloucester, GL2 9PG,

Previous Addresses

C/O the Aurora Group 33 Holborn London EC1N 2HT United Kingdom
From: 14 September 2017To: 8 November 2019
Foxes Fields Selbourne Place Minehead Somerset TA24 5TY
From: 28 November 2013To: 14 September 2017
the Esplanade Minehead Somerset TA24 5QP
From: 30 April 1996To: 28 November 2013
Timeline

37 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Oct 22
Owner Exit
Mar 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Bona Vacantia Company
30 July 2025
BONABONA
Gazette Dissolved Voluntary
13 February 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 November 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 November 2023
DS01DS01
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
9 October 2017
CC04CC04
Resolution
9 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Confirmation Statement
7 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Small
4 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Legacy
27 March 2012
MG01MG01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Small
23 February 2007
AAAnnual Accounts
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2004
AAAnnual Accounts
Legacy
3 July 2003
225Change of Accounting Reference Date
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
7 August 2000
225Change of Accounting Reference Date
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2000
AAAnnual Accounts
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
28 May 1996
287Change of Registered Office
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Incorporation Company
30 April 1996
NEWINCIncorporation