Background WavePink WaveYellow Wave

ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED (04954337)

ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED (04954337) is an active UK company. incorporated on 5 November 2003. with registered office in Swanley. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED has been registered for 22 years. Current directors include WATSON, Alastair James, WEBBER, Hannah.

Company Number
04954337
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
8 White Oak Square, London Road, Swanley, BR8 7AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
WATSON, Alastair James, WEBBER, Hannah
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED

ACADEMY SERVICES (WALTHAM FOREST) (HOLDINGS) LIMITED is an active company incorporated on 5 November 2003 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 (WALTHAM FOREST) (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

04954337

LTD Company

Age

22 Years

Incorporated 5 November 2003

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 8 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

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

INTERCEDE 1893 LIMITED
From: 5 November 2003To: 7 November 2003
Contact
Address

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

Previous Addresses

3 White Oak Square London Road Swanley Kent BR8 7AG
From: 5 May 2010To: 15 April 2011
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 5 November 2003To: 5 May 2010
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
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 Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 02 Jan 2014

WATSON, Alastair James

Active
91/93 Charterhouse Street, LondonEC1M 6HR
Born January 1974
Director
Appointed 19 Apr 2016

WEBBER, Hannah

Active
First Floor, Boundary House, LondonEC1M 6HR
Born October 1980
Director
Appointed 05 Feb 2026

CHAMPKIN, Gemma

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 01 Apr 2012
Resigned 26 Jun 2013

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Secretary
Appointed 05 Jan 2004
Resigned 21 Dec 2009

MATTHEWS, Paul Brian

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 13 Jan 2011
Resigned 01 Apr 2012

PATKUNANATHAN, Sharmila

Resigned
33 Gutter Lane, LondonEC2V 8AS
Secretary
Appointed 21 Dec 2009
Resigned 01 May 2010

ROLLINGS, Matthew James

Resigned
White Oak Square, London Road, SwanleyBR8 7AG
Secretary
Appointed 26 Jun 2013
Resigned 02 Jan 2014

WARD, Clare Louise

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 01 May 2010
Resigned 13 Jan 2011

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 05 Jan 2004

BASSINDALE, Christopher John

Resigned
24 Uplands Avenue, HitchinSG4 9NH
Born September 1964
Director
Appointed 07 Jul 2006
Resigned 16 Apr 2008

BEAUCHAMP, Simon Richard Thorpe

Resigned
First Floor, Boundary House, LondonEC1M 6HR
Born June 1973
Director
Appointed 01 Sept 2019
Resigned 05 Feb 2026

BLOWS, Ashley Mark

Resigned
Newlands, CoggeshallCO6 1NT
Born May 1966
Director
Appointed 23 Dec 2003
Resigned 17 Sept 2004

BROOKING, David John

Resigned
LondonEC1M 6HR
Born January 1967
Director
Appointed 17 Jul 2012
Resigned 19 Apr 2016

BYRNE, James Anthony John

Resigned
4 Blythe Way, SolihullB91 3EY
Born January 1956
Director
Appointed 01 Nov 2004
Resigned 10 Jul 2005

DEAN, Benjamin Christopher Jacob

Resigned
Gutter Lane, LondonEC2V 8AS
Born November 1979
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

DEAN, Benjamin Christopher Jacob

Resigned
LondonEC1M 6HR
Born November 1979
Director
Appointed 01 Nov 2010
Resigned 01 Oct 2018

GALEON, Christine Annick

Resigned
12 Earl's Court Square, LondonSW5 9DP
Born July 1967
Director
Appointed 15 Sept 2004
Resigned 15 Jul 2005

GRAHAM, John

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born May 1953
Director
Appointed 21 Dec 2009
Resigned 31 Aug 2010

HEAVEY, Sarah Joanne

Resigned
West Hill House, HarrowHA2 0JQ
Born June 1973
Director
Appointed 16 Apr 2008
Resigned 21 Jan 2010

HOILE, Richard David

Resigned
Manor Farm Green, WinchesterSO21 1RA
Born December 1963
Director
Appointed 23 Aug 2005
Resigned 07 Jul 2006

JAMES, Christopher

Resigned
Boundary House, LondonEC1M 6HR
Born January 1968
Director
Appointed 01 Oct 2018
Resigned 01 Sept 2019

PATKUNANATHAN, Sharmila

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born June 1977
Director
Appointed 21 Dec 2009
Resigned 21 Oct 2010

SEMPLE, Brian Mervyn

Resigned
Gutter Lane, LondonEC2V 8AS
Born October 1946
Director
Appointed 31 Aug 2010
Resigned 17 Jul 2012

TIBBITTS, John Alfred Neville

Resigned
8 Falcon Close, SawbridgeworthCM21 0AX
Born September 1955
Director
Appointed 23 Dec 2003
Resigned 10 Jul 2009

WALES, Iain William

Resigned
3 Charleville Circus, LondonSE26 6NR
Born May 1963
Director
Appointed 15 Sept 2004
Resigned 21 Jan 2010

WHISCOMBE, Phil John

Resigned
24 The Poplars, NorwichNR16 1HP
Born August 1947
Director
Appointed 10 Jul 2005
Resigned 21 Dec 2009

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 05 Nov 2003
Resigned 23 Dec 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 05 Nov 2003
Resigned 23 Dec 2003

Persons with significant control

1

91/93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
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
19 November 2014
AR01AR01
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
18 July 2014
AAAnnual Accounts
Miscellaneous
4 February 2014
MISCMISC
Appoint Corporate Secretary Company With Name
2 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 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
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
3 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 November 2006
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
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2004
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
363aAnnual Return
Legacy
7 December 2004
288cChange of Particulars
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
225Change of Accounting Reference Date
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
13 March 2004
88(2)R88(2)R
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
287Change of Registered Office
Certificate Change Of Name Company
7 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2003
NEWINCIncorporation