Background WavePink WaveYellow Wave

KINGDOM ACADEMY LIMITED (06789099)

KINGDOM ACADEMY LIMITED (06789099) is an active UK company. incorporated on 12 January 2009. with registered office in Newton-Le-Willows. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. KINGDOM ACADEMY LIMITED has been registered for 17 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence.

Company Number
06789099
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence
SIC Codes
85320, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM ACADEMY LIMITED

KINGDOM ACADEMY LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Newton-Le-Willows. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. KINGDOM ACADEMY LIMITED was registered 17 years ago.(SIC: 85320, 85410)

Status

active

Active since 17 years ago

Company No

06789099

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

DUTTON FISHER ASSOCIATES LIMITED
From: 11 July 2014To: 30 March 2023
DUTTON FISHER & ASSOCIATES LIMITED
From: 12 January 2009To: 11 July 2014
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Office 309, Wizu Workspace the Leeming Building Ludgate Hill Leeds LS2 7HZ England
From: 14 June 2021To: 27 February 2023
, Suite 4 Second Floor, 10/12 the Grove, Ilkley, West Yorkshire, LS29 9EG, England
From: 11 December 2017To: 14 June 2021
, 39 the Grove, Ilkley, LS29 9NJ
From: 12 January 2009To: 11 December 2017
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 17 Feb 2023

BARTON, Robert John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 01 Mar 2024

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 17 Feb 2023

DUTTON, Paul

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HF
Born August 1961
Director
Appointed 12 Jan 2009
Resigned 01 Mar 2024

FISHER, Joanne Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1965
Director
Appointed 12 Jan 2009
Resigned 01 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2023

Mrs Joanne Louise Fisher

Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 17 Feb 2023

Paul Dutton

Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2016
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Resolution
10 October 2025
RESOLUTIONSResolutions
Memorandum Articles
10 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
21 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 February 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 February 2023
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Certificate Change Of Name Company
11 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Incorporation Company
12 January 2009
NEWINCIncorporation