Background WavePink WaveYellow Wave

WESTBOURNE ACADEMY LIMITED (10398098)

WESTBOURNE ACADEMY LIMITED (10398098) is an active UK company. incorporated on 28 September 2016. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. WESTBOURNE ACADEMY LIMITED has been registered for 9 years. Current directors include MCDONALD, Gerard Paul, SURTEES, Richard Alexander.

Company Number
10398098
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
112 Poplar High Street, London, E14 0AF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCDONALD, Gerard Paul, SURTEES, Richard Alexander
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBOURNE ACADEMY LIMITED

WESTBOURNE ACADEMY LIMITED is an active company incorporated on 28 September 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. WESTBOURNE ACADEMY LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10398098

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

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 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

112 Poplar High Street London, E14 0AF,

Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCDONALD, Gerard Paul

Active
Poplar High Street, LondonE14 0AF
Born June 1966
Director
Appointed 28 Sept 2016

SURTEES, Richard Alexander

Active
Poplar High Street, LondonE14 0AF
Born February 1966
Director
Appointed 28 Sept 2016

ARANIYASUNDARAN, Suriyakumar

Resigned
Poplar High Street, LondonE14 0AF
Born July 1965
Director
Appointed 01 Aug 2019
Resigned 15 May 2023

COTTAM, Roger Denis

Resigned
Poplar High Street, LondonE14 0AF
Born November 1955
Director
Appointed 28 Sept 2016
Resigned 01 Aug 2019

GALVIN, Imelda Mary

Resigned
Poplar High Street, LondonE14 0AF
Born January 1962
Director
Appointed 25 Jul 2023
Resigned 05 Jul 2024

Persons with significant control

1

New City College

Active
Poplar High Street, LondonE14 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Incorporation Company
28 September 2016
NEWINCIncorporation