Background WavePink WaveYellow Wave

BACKSTAGE ACADEMY COMMUNITY INTEREST COMPANY (06963633)

BACKSTAGE ACADEMY COMMUNITY INTEREST COMPANY (06963633) is an active UK company. incorporated on 15 July 2009. with registered office in Pontefract. The company operates in the Education sector, engaged in other education n.e.c.. BACKSTAGE ACADEMY COMMUNITY INTEREST COMPANY has been registered for 16 years. Current directors include BROOKS, Lee Robert, TUCKNOTT, Mark.

Company Number
06963633
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
Unit 53 Langthwaite Business Park, Pontefract, WF9 3NR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BROOKS, Lee Robert, TUCKNOTT, Mark
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKSTAGE ACADEMY COMMUNITY INTEREST COMPANY

BACKSTAGE ACADEMY COMMUNITY INTEREST COMPANY is an active company incorporated on 15 July 2009 with the registered office located in Pontefract. The company operates in the Education sector, specifically engaged in other education n.e.c.. BACKSTAGE ACADEMY COMMUNITY INTEREST COMPANY was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06963633

LTD Company

Age

16 Years

Incorporated 15 July 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Unit 53 Langthwaite Business Park Pontefract, WF9 3NR,

Previous Addresses

Unit 55 Lidgate Crescent Langthwaite Business Park South Kirkby Wakefield West Yorkshire WF9 3NR
From: 15 July 2009To: 20 August 2012
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Dec 14
Director Joined
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKS, Lee Robert

Active
172 Travellers Lane, HertfordshireAL9 7HN
Born December 1981
Director
Appointed 13 Feb 2025

TUCKNOTT, Mark

Active
Langthwaite Business Park, PontefractWF9 3NR
Born September 1981
Director
Appointed 30 Apr 2012

KILBURN, Tracy

Resigned
10 Spring Hill, BarnsleyS75 5GY
Secretary
Appointed 15 Jul 2009
Resigned 31 Dec 2010

AITKEN, Kelly

Resigned
Holgate, YorkYO24 4BY
Born April 1987
Director
Appointed 15 Jul 2009
Resigned 30 Jul 2012

WATKINSON, Robin

Resigned
Langthwaite Business Park, PontefractWF9 3NR
Born May 1966
Director
Appointed 15 Jul 2009
Resigned 06 Nov 2014

Persons with significant control

1

Lidgate Crescent, PontefractWF9 3NR

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 November 2009
AA01Change of Accounting Reference Date
Legacy
29 July 2009
288cChange of Particulars
Legacy
29 July 2009
288cChange of Particulars
Incorporation Community Interest Company
15 July 2009
CICINCCICINC