Background WavePink WaveYellow Wave

ACADEMY SERVICES (SHEFFIELD) LIMITED (05321902)

ACADEMY SERVICES (SHEFFIELD) LIMITED (05321902) is an active UK company. incorporated on 29 December 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ACADEMY SERVICES (SHEFFIELD) LIMITED has been registered for 21 years. Current directors include DUNDAS, John Craig, KNOWLES, Sarah Elizabeth, LOTTER, Jessabel Piera and 1 others.

Company Number
05321902
Status
active
Type
ltd
Incorporated
29 December 2004
Age
21 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUNDAS, John Craig, KNOWLES, Sarah Elizabeth, LOTTER, Jessabel Piera, THORNE, Alexander Victor
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMY SERVICES (SHEFFIELD) LIMITED

ACADEMY SERVICES (SHEFFIELD) LIMITED is an active company incorporated on 29 December 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ACADEMY SERVICES (SHEFFIELD) LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05321902

LTD Company

Age

21 Years

Incorporated 29 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

INTERCEDE 1994 LIMITED
From: 29 December 2004To: 1 February 2005
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW
From: 11 July 2011To: 4 January 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 29 December 2004To: 11 July 2011
Timeline

59 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 22
Director Joined
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BELL, Samantha

Active
LondonWC2H 8AP
Secretary
Appointed 08 Oct 2025

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 08 Jun 2011

DUNDAS, John Craig

Active
LondonWC2H 8AP
Born February 1975
Director
Appointed 01 Feb 2026

KNOWLES, Sarah Elizabeth

Active
LondonWC2H 8AP
Born October 1972
Director
Appointed 01 Jul 2024

LOTTER, Jessabel Piera

Active
Bartholomew Close, LondonEC1A 7BL
Born November 1994
Director
Appointed 01 Mar 2026

THORNE, Alexander Victor

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1989
Director
Appointed 01 Nov 2019

CHEADLE, Jayne

Resigned
LondonWC2H 8AP
Secretary
Appointed 08 Jun 2011
Resigned 08 Oct 2025

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Secretary
Appointed 01 Feb 2005
Resigned 08 Jun 2011

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 29 Dec 2004
Resigned 01 Feb 2005

BASSINDALE, Christopher John

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

BELL, Samantha

Resigned
LondonWC2H 8AP
Born May 1972
Director
Appointed 02 Nov 2017
Resigned 07 Nov 2024

BYRNE, James Anthony John

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

CLANCY, Richard Simon Muir

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1965
Director
Appointed 05 May 2023
Resigned 09 Feb 2024

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 14 Feb 2014
Resigned 15 May 2020

EXAKOUSTIDOU, Angeliki Maria

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 26 Sept 2022
Resigned 10 Oct 2025

FOOT, David Alexander John, Mr.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1968
Director
Appointed 15 May 2020
Resigned 29 Mar 2022

GALEON, Christine Annick

Resigned
12 Earl's Court Square, LondonSW5 9DP
Born July 1967
Director
Appointed 26 Apr 2005
Resigned 15 Jul 2005

GILL, Christopher Mark David

Resigned
LondonWC2H 8AP
Born October 1985
Director
Appointed 31 Jul 2020
Resigned 05 May 2023

HAWKINS, Kevin Stuart

Resigned
LondonWC2H 8AP
Born March 1969
Director
Appointed 09 Feb 2024
Resigned 01 Jul 2024

HAWKINS, Kevin Stuart

Resigned
Baker Street, LondonW1U 8EW
Born March 1969
Director
Appointed 05 Mar 2020
Resigned 31 Jul 2020

HEAVEY, Sarah Joanne

Resigned
West Hill House, HarrowHA2 0JQ
Born June 1973
Director
Appointed 16 Apr 2008
Resigned 20 May 2011

HOILE, Richard David

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

HOLDEN, Mark Geoffrey David

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1957
Director
Appointed 04 Feb 2016
Resigned 04 May 2023

HOLDEN, Mark Geoffrey David

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born September 1957
Director
Appointed 31 Jul 2012
Resigned 14 Feb 2014

LUFKIN, Antonia Maxine

Resigned
St Barts Square, LondonEC1A 7BL
Born June 1995
Director
Appointed 10 Oct 2025
Resigned 01 Mar 2026

MASSEY, Rebecca Tamara

Resigned
Baker Street, LondonW1U 8EW
Born August 1985
Director
Appointed 01 Oct 2018
Resigned 05 Mar 2020

NEWTON, Robert James

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1956
Director
Appointed 30 Jan 2012
Resigned 31 Jul 2012

NUTTALL, Richard

Resigned
Tempsford Hall, BedfordshireSG19 2BD
Born March 1971
Director
Appointed 13 Jul 2010
Resigned 08 Jun 2011

POUPARD, Natalia

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1977
Director
Appointed 31 Jan 2019
Resigned 01 Nov 2019

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 20 May 2011
Resigned 30 Jan 2012

REID, Jordan Luke

Resigned
LondonWC2H 8AP
Born September 1989
Director
Appointed 01 Jan 2025
Resigned 01 Feb 2026

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 04 Feb 2016
Resigned 02 Nov 2017

SIMPSON, Gary David

Resigned
Baker Street, LondonW1U 8EW
Born February 1955
Director
Appointed 07 Aug 2013
Resigned 04 Feb 2016

TIBBITTS, John Alfred Neville

Resigned
8 Falcon Close, SawbridgeworthCM21 0AX
Born September 1955
Director
Appointed 01 Feb 2005
Resigned 31 Jan 2010

TURNBULL, Rachel Louise

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born June 1978
Director
Appointed 02 Nov 2017
Resigned 31 Oct 2018

Persons with significant control

1

Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type
27 February 2012
RP04RP04
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
190190
Legacy
17 January 2007
353353
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
6 January 2006
363aAnnual Return
Legacy
6 January 2006
190190
Legacy
6 January 2006
353353
Legacy
6 January 2006
287Change of Registered Office
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
19 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
287Change of Registered Office
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2004
NEWINCIncorporation