Background WavePink WaveYellow Wave

RS FLEET ACADEMY LIMITED (08629788)

RS FLEET ACADEMY LIMITED (08629788) is an active UK company. incorporated on 30 July 2013. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in other education n.e.c.. RS FLEET ACADEMY LIMITED has been registered for 12 years. Current directors include ANDERSON, Aydan John, HODSON, Lea Alan John.

Company Number
08629788
Status
active
Type
ltd
Incorporated
30 July 2013
Age
12 years
Address
Unit 11, Maybrook Business Park Maybrook Road, Sutton Coldfield, B76 1AL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDERSON, Aydan John, HODSON, Lea Alan John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RS FLEET ACADEMY LIMITED

RS FLEET ACADEMY LIMITED is an active company incorporated on 30 July 2013 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in other education n.e.c.. RS FLEET ACADEMY LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08629788

LTD Company

Age

12 Years

Incorporated 30 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Unit 11, Maybrook Business Park Maybrook Road Minworth Sutton Coldfield, B76 1AL,

Previous Addresses

1-3 Roman Way Coleshill Birmingham B46 1HG
From: 18 May 2015To: 23 June 2025
C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
From: 15 April 2014To: 18 May 2015
3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR United Kingdom
From: 5 August 2013To: 15 April 2014
3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom
From: 30 July 2013To: 5 August 2013
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
May 15
Loan Secured
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Apr 16
Director Joined
Sept 16
Loan Secured
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Dec 22
Director Joined
Jun 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 17 Jul 2023

ANDERSON, Aydan John

Active
Maybrook Road, Sutton ColdfieldB76 1AL
Born July 1987
Director
Appointed 23 Jun 2023

HODSON, Lea Alan John

Active
Maybrook Road, Sutton ColfieldB76 1AL
Born July 1971
Director
Appointed 30 Jul 2013

BAUM, Karl Anthony

Resigned
Caroline Court, BirminghamB3 1TR
Born April 1951
Director
Appointed 30 Jul 2013
Resigned 07 Jan 2014

DAVIS, Jason Mark

Resigned
Roman Way, BirminghamB46 1HG
Born January 1973
Director
Appointed 05 Sept 2018
Resigned 02 Dec 2022

GREEN, Rachael Anne

Resigned
Roman Way, BirminghamB46 1HG
Born January 1976
Director
Appointed 30 Jul 2013
Resigned 01 May 2015

HOSKER, Peter Benjamin

Resigned
Roman Way, BirminghamB46 1HG
Born June 1981
Director
Appointed 20 Jun 2017
Resigned 05 Sept 2018

JENKINS, Tiffany Jane

Resigned
Caroline Court, BirminghamB3 1TR
Born August 1984
Director
Appointed 30 Jul 2013
Resigned 07 Jan 2014

PACKER, Suzanne Claire

Resigned
Roman Way, BirminghamB46 1HG
Born February 1964
Director
Appointed 28 Jul 2016
Resigned 20 Jun 2017

SCOTT, Stephen John

Resigned
Mucklow Hill, HalesowenB62 8BL
Born March 1950
Director
Appointed 30 Jul 2013
Resigned 30 Jul 2013

THORNHILL, Stephen Paul

Resigned
Roman Way, BirminghamB46 1HG
Born October 1964
Director
Appointed 01 May 2015
Resigned 26 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Lea Alan John Hodson

Ceased
Roman Way, BirminghamB46 1HG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Maybrook Road, Sutton ColdfieldB76 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 July 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Auditors Resignation Company
12 April 2023
AUDAUD
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Resolution
18 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Incorporation Company
30 July 2013
NEWINCIncorporation