Background WavePink WaveYellow Wave

FUTURE ACADEMIES (06543442)

FUTURE ACADEMIES (06543442) is an active UK company. incorporated on 25 March 2008. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. FUTURE ACADEMIES has been registered for 18 years. Current directors include CARTER, David Anthony, FOLEY, Lawrence Edward, Dr, NASH, Caroline Jennifer and 4 others.

Company Number
06543442
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 2008
Age
18 years
Address
Pimlico Academy, London, SW1V 3AT
Industry Sector
Education
Business Activity
Primary education
Directors
CARTER, David Anthony, FOLEY, Lawrence Edward, Dr, NASH, Caroline Jennifer, NASH, John Alfred Stoddard, NEWMAN, Lara, VESTERGAARD-POULSEN, Maiken Mühlendorph, WINKLEMAN, Sophie, Lady
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE ACADEMIES

FUTURE ACADEMIES is an active company incorporated on 25 March 2008 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. FUTURE ACADEMIES was registered 18 years ago.(SIC: 85200, 85310)

Status

active

Active since 18 years ago

Company No

06543442

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

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Pimlico Academy Lupus Street London, SW1V 3AT,

Previous Addresses

Grosvenor Gardens House 35-37 Grosvenor Gardens Victoria London SW1W 0BS
From: 25 March 2008To: 21 November 2012
Timeline

42 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Jul 21
Director Left
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 24
Director Joined
Feb 25
Director Left
Mar 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

EDLAND, Alberta

Active
Lupus Street, LondonSW1V 3AT
Secretary
Appointed 20 Sept 2023

CARTER, David Anthony

Active
Lupus Street, LondonSW1V 3AT
Born November 1959
Director
Appointed 14 Oct 2020

FOLEY, Lawrence Edward, Dr

Active
Lupus Street, LondonSW1V 3AT
Born May 1984
Director
Appointed 03 Dec 2022

NASH, Caroline Jennifer

Active
Lupus Street, LondonSW1V 3AT
Born July 1955
Director
Appointed 25 Mar 2008

NASH, John Alfred Stoddard

Active
Lupus Street, LondonSW1V 3AT
Born March 1949
Director
Appointed 25 Mar 2008

NEWMAN, Lara

Active
Lupus Street, LondonSW1V 3AT
Born August 1974
Director
Appointed 16 Nov 2017

VESTERGAARD-POULSEN, Maiken Mühlendorph

Active
Lupus Street, LondonSW1V 3AT
Born April 1967
Director
Appointed 31 Oct 2022

WINKLEMAN, Sophie, Lady

Active
Lupus Street, LondonSW1V 3AT
Born August 1980
Director
Appointed 15 Apr 2026

JOHAL, Manjinder

Resigned
Lupus Street, LondonSW1V 3AT
Secretary
Appointed 14 Jul 2015
Resigned 28 Feb 2017

JOHNSTON, David

Resigned
Clarges Mews, LondonW1J 5BY
Secretary
Appointed 25 Mar 2008
Resigned 15 Feb 2013

LIM, Kim

Resigned
Lupus Street, LondonSW1V 3AT
Secretary
Appointed 21 Mar 2017
Resigned 11 Jul 2017

MACFARLANE, Peter

Resigned
Lupus Street, LondonSW1V 3AT
Secretary
Appointed 14 Jul 2014
Resigned 23 Oct 2014

ROBB, Kenneth Edward

Resigned
Lupus Street, LondonSW1V 3AT
Secretary
Appointed 15 Feb 2013
Resigned 14 Jul 2014

TALBOT, Jess

Resigned
35-37 Grosvenor Gardens, LondonSW1W 0BS
Secretary
Appointed 14 Apr 2009
Resigned 15 Feb 2013

AGNEW, Theodore Thomas More, Lord

Resigned
Lupus Street, LondonSW1V 3AT
Born January 1961
Director
Appointed 15 Jul 2014
Resigned 18 Sept 2014

CANNON, David Oliver

Resigned
Lupus Street, LondonSW1V 3AT
Born February 1955
Director
Appointed 31 Oct 2022
Resigned 31 Aug 2024

CHALK, Gilbert John

Resigned
Lupus Street, LondonSW1V 3AT
Born September 1947
Director
Appointed 19 May 2015
Resigned 01 Sept 2020

GREEN, Victoria Jane

Resigned
Lupus Street, LondonSW1V 3AT
Born August 1972
Director
Appointed 14 Jul 2015
Resigned 01 Sept 2017

JOHN, Susan Elizabeth, Dame

Resigned
Lupus Street, LondonSW1V 3AT
Born April 1953
Director
Appointed 14 Jul 2015
Resigned 05 Sept 2016

JOHNSTON, David

Resigned
Lupus Street, LondonSW1V 3AT
Born November 1981
Director
Appointed 13 May 2014
Resigned 30 Mar 2017

LEECH, Clare Michelle

Resigned
Lupus Street, LondonSW1V 3AT
Born February 1983
Director
Appointed 04 Dec 2018
Resigned 11 Sept 2019

MULLINS, Paul Palner

Resigned
Lupus Street, LondonSW1V 3AT
Born July 1959
Director
Appointed 26 Nov 2022
Resigned 25 Nov 2025

PARISH, Michael Robert

Resigned
Lupus Street, LondonSW1V 3AT
Born May 1959
Director
Appointed 14 Oct 2020
Resigned 02 Nov 2022

PARKER, Lorna Mary Southcombe

Resigned
Lupus Street, LondonSW1V 3AT
Born February 1959
Director
Appointed 13 May 2014
Resigned 12 May 2017

SAXTON, Jo Juliette, Dr

Resigned
Lupus Street, LondonSW1V 3AT
Born April 1972
Director
Appointed 15 Apr 2014
Resigned 15 Apr 2014

SAXTON, Jo Juliette, Dr

Resigned
Lupus Street, LondonSW1V 3AT
Born April 1972
Director
Appointed 18 Mar 2014
Resigned 14 Jul 2016

SAYER, Derek Roger

Resigned
8 Chester Square, LondonSW1W 9HH
Born December 1942
Director
Appointed 25 Mar 2008
Resigned 14 Jul 2015

SMITH, Deneal Anthony, Dr

Resigned
Lupus Street, LondonSW1V 3AT
Born July 1975
Director
Appointed 14 Jul 2016
Resigned 14 Jul 2018

SMITH, Paul

Resigned
Lupus Street, LondonSW1V 3AT
Born November 1974
Director
Appointed 10 May 2016
Resigned 22 Jul 2022

WINDSOR, Sophie, Lady

Resigned
Lupus Street, LondonSW1V 3AT
Born August 1980
Director
Appointed 04 Feb 2025
Resigned 08 Apr 2026

Persons with significant control

4

1 Active
3 Ceased

Mrs Caroline Jennifer Nash

Ceased
Lupus Street, LondonSW1V 3AT
Born July 1955

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 25 Mar 2022

Mr Gilbert John Chalk

Ceased
Lupus Street, LondonSW1V 3AT
Born September 1947

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 25 Mar 2022

Mr Derek Roger Sayer

Ceased
Lupus Street, LondonSW1V 3AT
Born December 1947

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 21 Jun 2021

Mr John Alfred Stoddard Nash

Active
Lupus Street, LondonSW1V 3AT
Born March 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Legacy
28 March 2022
ANNOTATIONANNOTATION
Legacy
28 March 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Change Person Director Company
23 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Memorandum Articles
17 June 2014
MEM/ARTSMEM/ARTS
Resolution
17 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Memorandum Articles
22 October 2013
MEM/ARTSMEM/ARTS
Resolution
22 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
25 June 2011
MG01MG01
Legacy
14 June 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Legacy
30 September 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
16 June 2009
287Change of Registered Office
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
27 April 2009
353353
Legacy
27 April 2009
190190
Legacy
27 April 2009
287Change of Registered Office
Legacy
16 January 2009
225Change of Accounting Reference Date
Legacy
1 April 2008
225Change of Accounting Reference Date
Incorporation Company
25 March 2008
NEWINCIncorporation