Background WavePink WaveYellow Wave

THE BASILDON ACADEMIES (06308595)

THE BASILDON ACADEMIES (06308595) is an active UK company. incorporated on 10 July 2007. with registered office in Basildon. The company operates in the Education sector, engaged in general secondary education. THE BASILDON ACADEMIES has been registered for 18 years. Current directors include BOBBIN, Keith Stuart, ODONOGHUE, Deirdre Mary, PAVELING, Alison Lorraine and 4 others.

Company Number
06308595
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 2007
Age
18 years
Address
Wickford Avenue, Basildon, SS13 3HL
Industry Sector
Education
Business Activity
General secondary education
Directors
BOBBIN, Keith Stuart, ODONOGHUE, Deirdre Mary, PAVELING, Alison Lorraine, SHERMAN, Louise, SMITH, Gary Frederick, SMITH, Leah-Marie, SOUTH, Owen
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BASILDON ACADEMIES

THE BASILDON ACADEMIES is an active company incorporated on 10 July 2007 with the registered office located in Basildon. The company operates in the Education sector, specifically engaged in general secondary education. THE BASILDON ACADEMIES was registered 18 years ago.(SIC: 85310)

Status

active

Active since 18 years ago

Company No

06308595

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EAST BASILDON ACADEMIES
From: 10 July 2007To: 5 April 2008
Contact
Address

Wickford Avenue Pitsea Basildon, SS13 3HL,

Previous Addresses

95 Promenade Cheltenham Gloucestershire GL50 1WG
From: 10 July 2007To: 8 November 2011
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jul 12
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
New Owner
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

SCHOFIELD SWEENEY LLP

Active
Church Bank, BradfordBD1 4DY
Corporate secretary
Appointed 10 Feb 2022

BOBBIN, Keith Stuart

Active
Wickford Avenue, BasildonSS13 3HL
Born May 1946
Director
Appointed 11 Feb 2022

ODONOGHUE, Deirdre Mary

Active
Wickford Avenue, BasildonSS13 3HL
Born March 1964
Director
Appointed 02 Oct 2023

PAVELING, Alison Lorraine

Active
Wickford Avenue, BasildonSS13 3HL
Born August 1973
Director
Appointed 01 Jul 2024

SHERMAN, Louise

Active
Wickford Avenue, BasildonSS13 3HL
Born February 1974
Director
Appointed 13 Feb 2025

SMITH, Gary Frederick

Active
Wickford Avenue, BasildonSS13 3HL
Born January 1972
Director
Appointed 11 Feb 2022

SMITH, Leah-Marie

Active
Wickford Avenue, BasildonSS13 3HL
Born May 1983
Director
Appointed 11 Feb 2022

SOUTH, Owen

Active
Wickford Avenue, BasildonSS13 3HL
Born April 2000
Director
Appointed 20 Jul 2022

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 10 Jul 2007
Resigned 10 Jul 2020

BARAK, Joanne

Resigned
Wickford Avenue, BasildonSS13 3HL
Born December 1968
Director
Appointed 21 Nov 2023
Resigned 31 Aug 2024

DANGERFIELD, Ronald Edward

Resigned
Wickford Avenue, BasildonSS13 3HL
Born April 1971
Director
Appointed 11 Feb 2022
Resigned 21 Apr 2022

FINEGOLD, Martin Alan

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Born April 1957
Director
Appointed 20 Jan 2009
Resigned 10 Mar 2015

GIBBS BIRCH, Peter

Resigned
Broad High Way, CobhamKT11 2RP
Born December 1937
Director
Appointed 20 Jan 2009
Resigned 31 May 2012

GURNEY, April Dawn

Resigned
Wickford Avenue, BasildonSS13 3HL
Born April 1988
Director
Appointed 11 Feb 2022
Resigned 13 Dec 2024

LIVERMORE, Leslie Thomas

Resigned
Wickford Avenue, BasildonSS13 3HL
Born February 1952
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2021

LUCKOCK, Nicholas Charles

Resigned
Wickford Avenue, BasildonSS13 3HL
Born November 1972
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2024

MONTGOMERY, Tom

Resigned
Wickford Avenue, BasildonSS13 3HL
Born December 1970
Director
Appointed 11 Feb 2022
Resigned 31 Aug 2024

NEWELL, Maxine Doreen

Resigned
Wickford Avenue, BasildonSS13 3HL
Born January 1966
Director
Appointed 28 Jun 2024
Resigned 31 Dec 2025

TURNER, Michael Wallace

Resigned
One London Wall, LondonEC2Y 5EB
Born October 1960
Director
Appointed 10 Jul 2007
Resigned 31 Aug 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Charles Luckock

Ceased
Wickford Avenue, BasildonSS13 3HL
Born November 1972

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 May 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 May 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 August 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
1 February 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
31 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Move Registers To Registered Office Company
2 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Move Registers To Sail Company
12 July 2012
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
12 July 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company
12 July 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 July 2010
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Legacy
25 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Legacy
23 February 2009
288cChange of Particulars
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Resolution
7 April 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2007
NEWINCIncorporation