ACADEMY INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACADEMY INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03041967

Incorporation date

04/04/1995

Size

Full

Contacts

Registered address

Registered address

Academy Insurance Services Ltd Davidson House, Forbury Square, Reading RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1995)
dot icon18/04/2026
Full accounts made up to 2025-06-30
dot icon08/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon09/03/2026
Termination of appointment of Brendan Eamon Mccafferty as a director on 2026-03-06
dot icon20/02/2026
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon20/02/2026
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon20/02/2026
Director's details changed for Mr Gordon Joseph Crosbie on 2026-01-12
dot icon18/02/2026
Director's details changed for Mr Gordon Joseph Crosbie on 2026-01-12
dot icon29/09/2025
Termination of appointment of Martin Keith Tyler as a director on 2025-07-31
dot icon29/09/2025
Appointment of Mr Gordon Crosbie as a director on 2025-09-18
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon23/12/2024
Termination of appointment of Richard Beaven as a director on 2024-11-22
dot icon05/11/2024
Appointment of Mr Martin Keith Tyler as a director on 2024-10-30
dot icon01/11/2024
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2024-11-01
dot icon19/08/2024
Termination of appointment of Gilles Bernard Normand as a director on 2024-08-01
dot icon05/08/2024
Registered office address changed from Academy Insurance Services Limited 2a Chineham Point Crockford Lane Chineham Basingstoke RG24 8NA United Kingdom to Academy Insurance Services Ltd Davidson House Forbury Square Reading RG1 3EU on 2024-08-05
dot icon12/07/2024
Full accounts made up to 2023-06-30
dot icon12/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon19/03/2024
Registered office address changed from Unit 11 Horseshoe Park Horseshoe Road Pangbourne Berkshire RG8 7JW to Academy Insurance Services Limited 2a Chineham Point Crockford Lane Chineham Basingstoke RG24 8NA on 2024-03-19
dot icon23/07/2023
Appointment of Gilles Bernard Normand as a director on 2023-06-30
dot icon23/07/2023
Appointment of Richard Beaven as a director on 2023-06-30
dot icon23/07/2023
Appointment of Mr Brendan Eamon Mccafferty as a director on 2023-06-30
dot icon23/07/2023
Termination of appointment of Vanessa Farrelly as a secretary on 2023-06-30
dot icon23/07/2023
Termination of appointment of Vanessa Yvonne Farrelly as a director on 2023-06-30
dot icon23/07/2023
Termination of appointment of Neil Turner as a director on 2023-06-30
dot icon13/06/2023
Full accounts made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon10/01/2023
Secretary's details changed for Vanessa Farrelly on 2023-01-10
dot icon15/08/2022
Full accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/12/2021
Registration of charge 030419670004, created on 2021-12-02
dot icon17/05/2021
Full accounts made up to 2020-06-30
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon16/04/2020
Full accounts made up to 2019-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon13/03/2019
Cessation of David Morgan Bard as a person with significant control on 2016-04-06
dot icon13/03/2019
Cessation of Kevin Richard Munn as a person with significant control on 2016-04-06
dot icon13/03/2019
Notification of The Unbeatable Group Limited as a person with significant control on 2016-04-06
dot icon10/10/2018
Appointment of Blakelaw Secretaries Limited as a secretary on 2018-09-17
dot icon24/07/2018
Termination of appointment of David Morgan Bard as a director on 2018-06-29
dot icon24/07/2018
Termination of appointment of Kevin Richard Munn as a director on 2018-06-29
dot icon24/07/2018
Appointment of Ms Vanessa Yvonne Farrelly as a director on 2018-06-29
dot icon24/07/2018
Appointment of Mr Neil Turner as a director on 2018-06-29
dot icon16/07/2018
Resolutions
dot icon03/07/2018
Registration of charge 030419670003, created on 2018-06-29
dot icon27/06/2018
Satisfaction of charge 2 in full
dot icon10/05/2018
Satisfaction of charge 1 in full
dot icon19/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon26/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon07/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon16/03/2016
Full accounts made up to 2015-06-30
dot icon12/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon12/05/2015
Director's details changed for Mr Kevin Richard Munn on 2014-04-01
dot icon24/03/2015
Full accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Kevin Richard Munn on 2011-11-01
dot icon07/11/2012
Full accounts made up to 2012-06-30
dot icon16/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Kevin Munn on 2011-07-01
dot icon06/12/2011
Full accounts made up to 2011-06-30
dot icon07/06/2011
Director's details changed for David Morgan Bard on 2011-02-25
dot icon07/06/2011
Director's details changed for Kevin Munn on 2011-01-01
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Speafi Limited as a secretary
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 27/03/09; full list of members
dot icon26/11/2008
Full accounts made up to 2008-06-30
dot icon21/10/2008
Ad 23/06/08\gbp si 210000@1=210000\gbp ic 50000/260000\
dot icon21/10/2008
Resolutions
dot icon21/10/2008
Gbp nc 50000/260000\23/06/08
dot icon30/04/2008
Return made up to 27/03/08; full list of members
dot icon21/09/2007
Full accounts made up to 2007-06-30
dot icon08/09/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 27/03/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon18/01/2007
Full accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 27/03/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-06-30
dot icon23/02/2006
Ad 27/06/05--------- £ si 27896@1=27896 £ ic 22104/50000
dot icon09/02/2006
Nc inc already adjusted 27/06/05
dot icon09/02/2006
Resolutions
dot icon08/04/2005
Return made up to 27/03/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-06-30
dot icon14/02/2005
Registered office changed on 14/02/05 from: 185A oxford road reading berkshire RG1 7UZ
dot icon13/07/2004
New secretary appointed
dot icon31/03/2004
Return made up to 27/03/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/06/2003
Return made up to 27/03/03; full list of members
dot icon07/02/2003
Full accounts made up to 2002-06-30
dot icon19/08/2002
New secretary appointed
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Resolutions
dot icon12/07/2002
Declaration of assistance for shares acquisition
dot icon12/07/2002
Director resigned
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon24/04/2002
Ad 22/09/01--------- £ si 21204@1
dot icon16/04/2002
Return made up to 27/03/02; full list of members
dot icon29/01/2002
Ad 22/09/01--------- £ si 21204@1=21204 £ ic 900/22104
dot icon29/01/2002
Resolutions
dot icon29/01/2002
£ nc 900/28800 22/09/01
dot icon14/09/2001
Full accounts made up to 2001-06-30
dot icon10/04/2001
Return made up to 27/03/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon31/03/2000
Return made up to 27/03/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-06-30
dot icon06/04/1999
Return made up to 04/04/99; full list of members
dot icon25/11/1998
Full accounts made up to 1998-06-30
dot icon27/07/1998
Memorandum and Articles of Association
dot icon27/07/1998
Resolutions
dot icon30/03/1998
Return made up to 04/04/98; no change of members
dot icon28/01/1998
Full accounts made up to 1997-06-30
dot icon28/04/1997
Return made up to 04/04/97; full list of members
dot icon24/04/1997
Memorandum and Articles of Association
dot icon24/04/1997
Resolutions
dot icon16/01/1997
Full accounts made up to 1996-06-30
dot icon12/04/1996
Return made up to 04/04/96; full list of members
dot icon19/12/1995
New director appointed
dot icon22/11/1995
Registered office changed on 22/11/95 from: shoosmiths and harrison regents gate crown street reading RG1 2PQ
dot icon27/07/1995
Ad 26/04/95--------- £ si 898@1=898 £ ic 2/900
dot icon20/07/1995
Particulars of mortgage/charge
dot icon05/06/1995
Director resigned
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Director resigned;new director appointed
dot icon03/05/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1995
Resolutions
dot icon03/05/1995
Registered office changed on 03/05/95 from: 33 crwys road cardiff CF2 4YF
dot icon03/05/1995
£ nc 100/900 19/04/95
dot icon03/05/1995
Accounting reference date notified as 30/06
dot icon03/05/1995
Resolutions
dot icon25/04/1995
Certificate of change of name
dot icon04/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
17/09/2018 - 01/11/2024
310
Tyler, Martin Keith
Director
30/10/2024 - 31/07/2025
114
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/04/1995 - 18/04/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/04/1995 - 18/04/1995
16826
SPEAFI LIMITED
Corporate Secretary
28/06/2004 - 26/03/2010
138

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMY INSURANCE SERVICES LIMITED

ACADEMY INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 04/04/1995 with the registered office located at Academy Insurance Services Ltd Davidson House, Forbury Square, Reading RG1 3EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY INSURANCE SERVICES LIMITED?

toggle

ACADEMY INSURANCE SERVICES LIMITED is currently Active. It was registered on 04/04/1995 .

Where is ACADEMY INSURANCE SERVICES LIMITED located?

toggle

ACADEMY INSURANCE SERVICES LIMITED is registered at Academy Insurance Services Ltd Davidson House, Forbury Square, Reading RG1 3EU.

What does ACADEMY INSURANCE SERVICES LIMITED do?

toggle

ACADEMY INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ACADEMY INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-06-30.