Background WavePink WaveYellow Wave

ACADEMY SERVICES (TENDRING) LIMITED (04217720)

ACADEMY SERVICES (TENDRING) LIMITED (04217720) is an active UK company. incorporated on 16 May 2001. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ACADEMY SERVICES (TENDRING) LIMITED has been registered for 24 years.

Company Number
04217720
Status
active
Type
ltd
Incorporated
16 May 2001
Age
24 years
Address
8 White Oak Square, London Road, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY SERVICES (TENDRING) LIMITED

ACADEMY SERVICES (TENDRING) LIMITED is an active company incorporated on 16 May 2001 with the registered office located in Swanley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ACADEMY SERVICES (TENDRING) LIMITED was registered 24 years ago.(SIC: 81100)

Status

active

Active since 24 years ago

Company No

04217720

LTD Company

Age

24 Years

Incorporated 16 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

INTERCEDE 1716 LIMITED
From: 16 May 2001To: 8 June 2001
Contact
Address

8 White Oak Square, London Road Swanley, BR8 7AG,

Previous Addresses

3 White Oak Square, London Road Swanley Kent BR8 7AG United Kingdom
From: 1 June 2010To: 17 March 2011
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 16 May 2001To: 1 June 2010
Timeline

13 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
May 01
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Jan 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Miscellaneous
4 February 2014
MISCMISC
Appoint Corporate Secretary Company With Name
22 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Legacy
20 April 2012
MG04MG04
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
363aAnnual Return
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
123Notice of Increase in Nominal Capital
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
88(2)R88(2)R
Legacy
16 October 2001
123Notice of Increase in Nominal Capital
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
8 October 2001
MEM/ARTSMEM/ARTS
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
287Change of Registered Office
Legacy
8 October 2001
88(2)R88(2)R
Certificate Change Of Name Company
8 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2001
NEWINCIncorporation