Background WavePink WaveYellow Wave

THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY (10342843)

THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY (10342843) is an active UK company. incorporated on 23 August 2016. with registered office in Stafford. The company operates in the Education sector, engaged in other education n.e.c.. THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include PIERPOINT, David, PIERPOINT, Jennifer Anne.

Company Number
10342843
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
Suite 3 The Limes The Hollies, Stafford, ST16 1BY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PIERPOINT, David, PIERPOINT, Jennifer Anne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY

THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY is an active company incorporated on 23 August 2016 with the registered office located in Stafford. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10342843

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Suite 3 The Limes The Hollies Newport Road Stafford, ST16 1BY,

Previous Addresses

Barn 4 Dunston Business Village Stafford Staffordshire ST18 9AB England
From: 24 March 2022To: 1 December 2025
Barn 4 Office C Dunston Business Village Stafford ST18 9AB England
From: 1 February 2021To: 24 March 2022
Office Ff1 Parkfield Business Park Street Stafford ST17 4AL England
From: 18 May 2020To: 1 February 2021
1 Haughton Grange Haughton Stafford ST18 9FE England
From: 13 November 2017To: 18 May 2020
Barn 8, Office 4 Dunston Business Village Stafford ST18 9AB
From: 23 August 2016To: 13 November 2017
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Jan 21
Director Joined
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Sept 24
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PIERPOINT, David

Active
The Hollies, StaffordST16 1BY
Secretary
Appointed 23 Aug 2016

PIERPOINT, David

Active
The Hollies, StaffordST16 1BY
Born March 1976
Director
Appointed 14 Sept 2016

PIERPOINT, Jennifer Anne

Active
The Hollies, StaffordST16 1BY
Born February 1976
Director
Appointed 01 Feb 2021

BRAHAM, Emily Jane

Resigned
Dunston Business Village, StaffordST18 9AB
Born December 1978
Director
Appointed 06 Feb 2023
Resigned 10 Sept 2024

HORROCKS, Derek Ian

Resigned
Maple View, SkelmersdaleWN8 9TW
Born October 1968
Director
Appointed 07 Feb 2023
Resigned 03 Feb 2024

JONES, Bevan Robert

Resigned
Marina Place, Kingston Upon ThamesKT1 4BH
Born January 1980
Director
Appointed 14 Nov 2016
Resigned 18 Apr 2018

JOYNER, Paul

Resigned
Dunston Business Village, StaffordST18 9AB
Born January 1959
Director
Appointed 06 Feb 2023
Resigned 04 Sept 2025

MALLETT, Joanna Gabbrielle Ptychandra

Resigned
Davy Avenue, Milton KeynesMK5 8NG
Born August 1966
Director
Appointed 23 Aug 2016
Resigned 31 Jan 2017

MCLAUGHIN, Sean Dominic

Resigned
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born October 1963
Director
Appointed 23 Aug 2016
Resigned 28 Jul 2017

PARKINSON, Nigel

Resigned
Dunston Business Village, StaffordST18 9AB
Born January 1967
Director
Appointed 04 Jan 2022
Resigned 31 Jan 2023

Persons with significant control

1

Dunston Business Village, StaffordST18 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 January 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Memorandum Articles
31 May 2022
MAMA
Resolution
31 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Incorporation Community Interest Company
23 August 2016
CICINCCICINC