Background WavePink WaveYellow Wave

THE HARVEY ACADEMY (08142275)

THE HARVEY ACADEMY (08142275) is an active UK company. incorporated on 13 July 2012. with registered office in Folkestone. The company operates in the Education sector, engaged in general secondary education. THE HARVEY ACADEMY has been registered for 13 years. Current directors include BRIDGES, Martin James, CALLANDER, Karen Nicola, CARNEY, Alison and 9 others.

Company Number
08142275
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 2012
Age
13 years
Address
The Harvey Academy, Folkestone, CT19 5JY
Industry Sector
Education
Business Activity
General secondary education
Directors
BRIDGES, Martin James, CALLANDER, Karen Nicola, CARNEY, Alison, CAUDWELL, William Goldby, DENNIS, John, HANCOX, Robin Pascoe, IRELAND, Samuel William, MITCHELL, Michelle Louise, NORMAN, Scott, Mr., PAYNE, Daniel David, SHAW, Suzanne, WYLLIE, Helen Marie
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARVEY ACADEMY

THE HARVEY ACADEMY is an active company incorporated on 13 July 2012 with the registered office located in Folkestone. The company operates in the Education sector, specifically engaged in general secondary education. THE HARVEY ACADEMY was registered 13 years ago.(SIC: 85310)

Status

active

Active since 13 years ago

Company No

08142275

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

Age

13 Years

Incorporated 13 July 2012

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 23 December 2025 (4 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 13 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

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

The Harvey Academy Cheriton Road Folkestone, CT19 5JY,

Timeline

57 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Aug 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Sept 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
51
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

HYDES, Martin Henry Charles

Active
Cheriton Road, FolkestoneCT19 5JY
Secretary
Appointed 19 Sept 2012

BRIDGES, Martin James

Active
Cheriton Road, FolkestoneCT19 5JY
Born August 1964
Director
Appointed 18 Aug 2014

CALLANDER, Karen Nicola

Active
Cheriton Road, FolkestoneCT19 5JY
Born November 1972
Director
Appointed 21 Aug 2015

CARNEY, Alison

Active
Cheriton Road, FolkestoneCT19 5JY
Born February 1967
Director
Appointed 01 Oct 2019

CAUDWELL, William Goldby

Active
Cheriton Road, FolkestoneCT19 5JY
Born September 1947
Director
Appointed 09 Nov 2018

DENNIS, John

Active
Cheriton Road, FolkestoneCT19 5JY
Born January 1953
Director
Appointed 13 Jul 2012

HANCOX, Robin Pascoe

Active
Cheriton Road, FolkestoneCT19 5JY
Born November 1968
Director
Appointed 20 Sept 2023

IRELAND, Samuel William

Active
Cheriton Road, FolkestoneCT19 5JY
Born June 1986
Director
Appointed 07 Dec 2023

MITCHELL, Michelle Louise

Active
Cheriton Road, FolkestoneCT19 5JY
Born October 1970
Director
Appointed 28 Sept 2015

NORMAN, Scott, Mr.

Active
Cheriton Road, FolkestoneCT19 5JY
Born November 1973
Director
Appointed 01 Jan 2014

PAYNE, Daniel David

Active
Cheriton Road, FolkestoneCT19 5JY
Born February 1983
Director
Appointed 03 Oct 2023

SHAW, Suzanne

Active
Cheriton Road, FolkestoneCT19 5JY
Born January 1970
Director
Appointed 03 Oct 2023

WYLLIE, Helen Marie

Active
Cheriton Road, FolkestoneCT19 5JY
Born May 1971
Director
Appointed 09 Jun 2025

BATTEN, John Albert

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born August 1941
Director
Appointed 18 Oct 2012
Resigned 13 Jul 2017

BRIDGLAND, Kim Charles

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born February 1955
Director
Appointed 04 Mar 2013
Resigned 31 Jul 2019

BROWN, Anne Mary

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born August 1963
Director
Appointed 28 Sept 2015
Resigned 31 Aug 2021

CHAMBERLAIN, James Andrew, Mr.

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born July 1987
Director
Appointed 10 May 2017
Resigned 06 Jun 2025

DAVIS, Polly

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born February 1979
Director
Appointed 01 Oct 2019
Resigned 30 Sept 2023

DAWSON, William

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born September 1962
Director
Appointed 11 Feb 2013
Resigned 20 Apr 2017

GARRARD, Pamela Anne

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born March 1948
Director
Appointed 13 Jul 2012
Resigned 16 Jul 2015

HOWARD, Edmund Francis

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born December 1950
Director
Appointed 18 Oct 2012
Resigned 31 Dec 2013

LANCEFIELD, Charles Paul Henry

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born December 1980
Director
Appointed 24 Oct 2019
Resigned 23 Oct 2023

LANGLANDS, Tom Gavin

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born June 1969
Director
Appointed 01 Dec 2014
Resigned 21 Jul 2015

MITCHELL, Sheridan Jane

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born July 1962
Director
Appointed 28 Sept 2015
Resigned 27 Sept 2019

NIXON, Robin Francis

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born May 1961
Director
Appointed 01 Dec 2014
Resigned 28 Feb 2015

PETERS, James Russell

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born October 1963
Director
Appointed 18 Oct 2012
Resigned 13 Oct 2013

PINTO, David Anthony

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born May 1962
Director
Appointed 01 Aug 2012
Resigned 28 Sept 2013

REYNOLDS, Joan Margaret

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born October 1950
Director
Appointed 01 Aug 2012
Resigned 16 Jul 2015

SCOTT, Anthony

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born November 1969
Director
Appointed 05 Nov 2013
Resigned 24 Feb 2016

SHONE, Angela

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born August 1971
Director
Appointed 18 Oct 2012
Resigned 14 Sept 2016

SMITH, John Anthony

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born April 1935
Director
Appointed 01 Aug 2012
Resigned 28 Oct 2018

VAN DER WAL, Dominic Piet

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born November 1973
Director
Appointed 18 May 2018
Resigned 23 Sept 2024

WHITBY, Kevin Peter, Dr

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born August 1968
Director
Appointed 18 Oct 2012
Resigned 16 Jul 2014

WRIGHT, William Thomas

Resigned
Cheriton Road, FolkestoneCT19 5JY
Born November 1953
Director
Appointed 13 Jul 2012
Resigned 31 Dec 2013

Persons with significant control

4

0 Active
4 Ceased

Mrs Michelle Louise Mitchell

Ceased
Cheriton Road, FolkestoneCT19 5JY
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Sept 2020
Ceased 03 Oct 2024

Mr John Dennis

Ceased
Cheriton Road, FolkestoneCT19 5JY
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 14 Jun 2016
Ceased 03 Oct 2024

Mr Martin James Bridges

Ceased
Cheriton Road, FolkestoneCT19 5JY
Born August 1964

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 14 Jun 2016
Ceased 03 Oct 2024

Mr. Scott Norman

Ceased
Cheriton Road, FolkestoneCT19 5JY
Born November 1973

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 14 Jun 2016
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Incorporation Company
13 July 2012
NEWINCIncorporation