Background WavePink WaveYellow Wave

AKATEMIA COMMUNITY INTEREST COMPANY (07720511)

AKATEMIA COMMUNITY INTEREST COMPANY (07720511) is an active UK company. incorporated on 27 July 2011. with registered office in Barnet. The company operates in the Education sector, engaged in educational support activities. AKATEMIA COMMUNITY INTEREST COMPANY has been registered for 14 years. Current directors include FLETCHER, Alison Vivian, GOODSELL, Robert Charles, POSTLE, Aimee Louise and 1 others.

Company Number
07720511
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2011
Age
14 years
Address
120 Cockfosters Road, Barnet, EN4 0DZ
Industry Sector
Education
Business Activity
Educational support activities
Directors
FLETCHER, Alison Vivian, GOODSELL, Robert Charles, POSTLE, Aimee Louise, VETTRAINO, Elinor O'Hara, Dr
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKATEMIA COMMUNITY INTEREST COMPANY

AKATEMIA COMMUNITY INTEREST COMPANY is an active company incorporated on 27 July 2011 with the registered office located in Barnet. The company operates in the Education sector, specifically engaged in educational support activities. AKATEMIA COMMUNITY INTEREST COMPANY was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07720511

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

120 Cockfosters Road Barnet, EN4 0DZ,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP England
From: 18 July 2016To: 7 February 2022
Middlesex House 29-45 High Street Edgware Middx HA8 7LH
From: 30 August 2011To: 18 July 2016
18-20 st Andrews Street London EC4A 3AY
From: 27 July 2011To: 30 August 2011
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
New Owner
Aug 17
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FLETCHER, Alison Vivian

Active
Cockfosters Road, BarnetEN4 0DZ
Born June 1957
Director
Appointed 27 Jul 2011

GOODSELL, Robert Charles

Active
Cockfosters Road, BarnetEN4 0DZ
Born November 1949
Director
Appointed 27 Jul 2011

POSTLE, Aimee Louise

Active
Cockfosters Road, BarnetEN4 0DZ
Born September 1985
Director
Appointed 22 Feb 2023

VETTRAINO, Elinor O'Hara, Dr

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1971
Director
Appointed 07 Jan 2020

JAGPAL, Gurpreet Singh, Professor

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born October 1980
Director
Appointed 07 Jan 2020
Resigned 08 Jul 2024

RIVERS, Adrian

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born February 1956
Director
Appointed 25 Feb 2022
Resigned 08 Jul 2024

ROBINSON, Graham Michael, Dr

Resigned
Cockfosters Road, BarnetEN4 0DZ
Born February 1943
Director
Appointed 27 Jul 2011
Resigned 02 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Dr Elinor O'Hara Vettraino

Active
Cockfosters Road, BarnetEN4 0DZ
Born January 1971

Nature of Control

Significant influence or control
Notified 08 Jul 2024

Mr Adrian Rivers

Ceased
Cockfosters Road, BarnetEN4 0DZ
Born February 1956

Nature of Control

Significant influence or control
Notified 23 Jan 2024
Ceased 08 Jul 2024

Mr Robert Charles Goodsell

Ceased
Cockfosters Road, BarnetEN4 0DZ
Born November 1949

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 23 Jan 2024

Mr Robert Charles Goodsell

Ceased
303 Ballards Lane, LondonN12 8NP
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
25 June 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 June 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 January 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2019
CC04CC04
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Made Up Date
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 August 2011
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
27 July 2011
CICINCCICINC