Background WavePink WaveYellow Wave

BEIJER REF ACADEMY LTD. (11947880)

BEIJER REF ACADEMY LTD. (11947880) is an active UK company. incorporated on 15 April 2019. with registered office in Wetherby. The company operates in the Education sector, engaged in technical and vocational secondary education. BEIJER REF ACADEMY LTD. has been registered for 6 years. Current directors include BILLSON, John, CAMPBELL, David Patrick, DOWNHAM, Lee Steven.

Company Number
11947880
Status
active
Type
ltd
Incorporated
15 April 2019
Age
6 years
Address
609 Avenue D, Chapel Wood, Wetherby, LS23 7FS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BILLSON, John, CAMPBELL, David Patrick, DOWNHAM, Lee Steven
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEIJER REF ACADEMY LTD.

BEIJER REF ACADEMY LTD. is an active company incorporated on 15 April 2019 with the registered office located in Wetherby. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. BEIJER REF ACADEMY LTD. was registered 6 years ago.(SIC: 85320)

Status

active

Active since 6 years ago

Company No

11947880

LTD Company

Age

6 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

HVACADEMY LTD
From: 15 April 2019To: 21 March 2021
Contact
Address

609 Avenue D, Chapel Wood Thorp Arch Estate Wetherby, LS23 7FS,

Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CAMPBELL, David

Active
Avenue D, Chapel Wood, WetherbyLS23 7FS
Secretary
Appointed 26 Feb 2021

BILLSON, John

Active
Avenue D, Chapel Wood, WetherbyLS23 7FS
Born May 1960
Director
Appointed 26 Feb 2021

CAMPBELL, David Patrick

Active
Leeds 27 Industrial Estate, LeedsLS27 0LL
Born March 1979
Director
Appointed 27 Mar 2024

DOWNHAM, Lee Steven

Active
Avenue D, Chapel Wood, WetherbyLS23 7FS
Born January 1984
Director
Appointed 15 Apr 2019

Persons with significant control

2

Bruntcliffe Avenue, LeedsLS27 0LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Lee Steven Downham

Active
Avenue D, Chapel Wood, WetherbyLS23 7FS
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
25 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 March 2021
MAMA
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Resolution
21 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Incorporation Company
15 April 2019
NEWINCIncorporation