Background WavePink WaveYellow Wave

THE FROME ACADEMY LIMITED (08391958)

THE FROME ACADEMY LIMITED (08391958) is an active UK company. incorporated on 7 February 2013. with registered office in Frome. The company operates in the Education sector, engaged in general secondary education. THE FROME ACADEMY LIMITED has been registered for 13 years. Current directors include REYNOLDS, Emma.

Company Number
08391958
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Frome Community College, Frome, BA11 2HQ
Industry Sector
Education
Business Activity
General secondary education
Directors
REYNOLDS, Emma
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FROME ACADEMY LIMITED

THE FROME ACADEMY LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Frome. The company operates in the Education sector, specifically engaged in general secondary education. THE FROME ACADEMY LIMITED was registered 13 years ago.(SIC: 85310)

Status

active

Active since 13 years ago

Company No

08391958

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

Frome Community College Bath Road Frome, BA11 2HQ,

Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WALLACE, Lindsey Ann

Active
Bath Road, FromeBA11 2HQ
Secretary
Appointed 31 May 2023

REYNOLDS, Emma

Active
Bath Road, FromeBA11 2HQ
Born June 1968
Director
Appointed 01 Sept 2017

HUTTON, Jane

Resigned
Bath Road, FromeBA11 2HQ
Secretary
Appointed 07 Feb 2013
Resigned 21 May 2018

PAGAN, Erica Ann

Resigned
Bath Road, FromeBA11 2HQ
Secretary
Appointed 21 May 2018
Resigned 31 May 2023

BALL, Gavin Martin

Resigned
Bath Road, FromeBA11 2HQ
Born May 1964
Director
Appointed 07 Feb 2013
Resigned 31 Aug 2017

Persons with significant control

1

Ms Emma Reynolds

Active
Bath Road, FromeBA11 2HQ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Incorporation Company
7 February 2013
NEWINCIncorporation