Background WavePink WaveYellow Wave

ACUITY PROFESSIONAL FOUNDATION (10865192)

ACUITY PROFESSIONAL FOUNDATION (10865192) is an active UK company. incorporated on 13 July 2017. with registered office in Bexhill. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ACUITY PROFESSIONAL FOUNDATION has been registered for 8 years. Current directors include CASTRO NETO FOX, Teresa Da Gloria Meireles, HOWITT, Simon Andrew, MCGREEVY, Stuart Douglas.

Company Number
10865192
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 2017
Age
8 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CASTRO NETO FOX, Teresa Da Gloria Meireles, HOWITT, Simon Andrew, MCGREEVY, Stuart Douglas
SIC Codes
85590, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROFESSIONAL FOUNDATION

ACUITY PROFESSIONAL FOUNDATION is an active company incorporated on 13 July 2017 with the registered office located in Bexhill. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ACUITY PROFESSIONAL FOUNDATION was registered 8 years ago.(SIC: 85590, 96090)

Status

active

Active since 8 years ago

Company No

10865192

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

Age

8 Years

Incorporated 13 July 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 13 July 2017To: 23 October 2023
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Jul 18
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
May 20
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CASTRO NETO FOX, Teresa Da Gloria Meireles

Active
High Weald House, BexhillTN39 5ES
Born July 1978
Director
Appointed 21 May 2020

HOWITT, Simon Andrew

Active
High Weald House, BexhillTN39 5ES
Born February 1963
Director
Appointed 08 Oct 2021

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 13 Jul 2017

CRAMER, Stephen John

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born December 1965
Director
Appointed 13 Jul 2017
Resigned 04 Jan 2020

GEISINGER, Scott Gregory

Resigned
11 Leadenhall Street, LondonEC3V 1LP
Born October 1967
Director
Appointed 13 Jul 2017
Resigned 08 Oct 2021

TOPP, Rosemary Laura

Resigned
High Weald House, BexhillTN39 5ES
Born April 1983
Director
Appointed 08 Oct 2021
Resigned 21 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Cramer

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born December 1965

Nature of Control

Significant influence or control
Notified 13 Jul 2017
Ceased 04 Jan 2020

Mr. Stuart Mcgreevy

Active
High Weald House, BexhillTN39 5ES
Born November 1964

Nature of Control

Significant influence or control
Notified 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Incorporation Company
13 July 2017
NEWINCIncorporation