ACADEMY PLUS GROUP LIMITED

Register to unlock more data on OkredoRegister

ACADEMY PLUS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08761384

Incorporation date

04/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Corunna Court, Corunna Road, Warwick, Warwickshire CV34 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2013)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon08/10/2025
Satisfaction of charge 087613840001 in full
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon02/10/2024
Director's details changed for Mr Ian Mcclelland on 2024-10-01
dot icon07/05/2024
Certificate of change of name
dot icon10/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/11/2023
Change of details for Coach Holdings Ltd as a person with significant control on 2023-01-01
dot icon19/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon27/09/2023
Termination of appointment of Christopher Stuart Morgan as a director on 2023-09-13
dot icon27/09/2023
Termination of appointment of Daniel Phillip Morgan as a director on 2023-09-13
dot icon22/08/2023
Termination of appointment of Matthew Laurence Bateman as a director on 2023-08-22
dot icon22/08/2023
Appointment of Mr Richard Henry Villiers as a director on 2023-08-22
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Director's details changed for Mr Christopher Stuart Morgan on 2022-06-07
dot icon10/11/2022
Director's details changed for Mr Daniel Phillip Morgan on 2022-06-07
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon07/06/2022
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 2022-06-07
dot icon11/11/2021
Appointment of Mr Ian Mcclelland as a director on 2021-11-01
dot icon08/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon15/09/2021
Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2021-09-15
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon16/02/2021
Notification of Coach Holdings Ltd as a person with significant control on 2021-02-11
dot icon16/02/2021
Cessation of Daniel Phillip Morgan as a person with significant control on 2021-02-11
dot icon16/02/2021
Cessation of Christopher Stuart Morgan as a person with significant control on 2021-02-11
dot icon16/02/2021
Appointment of Mr Jehad Verjee as a director on 2021-02-11
dot icon16/02/2021
Appointment of Mr Matthew Laurence Bateman as a director on 2021-02-11
dot icon16/02/2021
Termination of appointment of a J Company Formations Limited as a secretary on 2021-02-11
dot icon16/02/2021
Registration of charge 087613840001, created on 2021-02-11
dot icon14/01/2021
Change of details for Mr Daniel Phillip Morgan as a person with significant control on 2021-01-13
dot icon14/01/2021
Director's details changed for Mr Daniel Phillip Morgan on 2021-01-13
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Change of details for Mr Daniel Phillip Morgan as a person with significant control on 2020-07-06
dot icon06/07/2020
Change of details for Mr Christopher Stuart Morgan as a person with significant control on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Christopher Stuart Morgan on 2020-07-06
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon07/11/2019
Change of details for Mr Christopher Stuart Morgan as a person with significant control on 2019-08-29
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Director's details changed for Mr Daniel Phillip Morgan on 2019-06-27
dot icon27/06/2019
Director's details changed for Mr Christopher Stuart Morgan on 2019-06-27
dot icon08/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon23/10/2018
Change of details for Mr Christopher Stuart Morgan as a person with significant control on 2018-10-23
dot icon23/10/2018
Director's details changed for Mr Christopher Stuart Morgan on 2018-10-23
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Director's details changed for Mr Christopher Stuart Morgan on 2017-09-20
dot icon03/10/2017
Change of details for Mr Christopher Stuart Morgan as a person with significant control on 2017-09-20
dot icon21/09/2017
Change of details for Mr Daniel Phillip Morgan as a person with significant control on 2017-09-20
dot icon21/09/2017
Director's details changed for Mr Daniel Phillip Morgan on 2017-09-20
dot icon10/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon17/09/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon04/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

17
2023
change arrow icon-17.45 % *

* during past year

Cash in Bank

£370,485.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.14M
-
0.00
1.89M
-
2022
25
482.42K
-
0.00
448.81K
-
2023
17
210.88K
-
0.00
370.49K
-
2023
17
210.88K
-
0.00
370.49K
-

Employees

2023

Employees

17 Descended-32 % *

Net Assets(GBP)

210.88K £Descended-56.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

370.49K £Descended-17.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Ian
Director
01/11/2021 - Present
-
Mr Matthew Laurence Bateman
Director
11/02/2021 - 22/08/2023
5
Morgan, Christopher Stuart
Director
04/11/2013 - 13/09/2023
27
Mr Richard Henry Villiers
Director
22/08/2023 - Present
3
Verjee, Jehad
Director
11/02/2021 - Present
14

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACADEMY PLUS GROUP LIMITED

ACADEMY PLUS GROUP LIMITED is an(a) Active company incorporated on 04/11/2013 with the registered office located at 6 Corunna Court, Corunna Road, Warwick, Warwickshire CV34 5HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY PLUS GROUP LIMITED?

toggle

ACADEMY PLUS GROUP LIMITED is currently Active. It was registered on 04/11/2013 .

Where is ACADEMY PLUS GROUP LIMITED located?

toggle

ACADEMY PLUS GROUP LIMITED is registered at 6 Corunna Court, Corunna Road, Warwick, Warwickshire CV34 5HQ.

What does ACADEMY PLUS GROUP LIMITED do?

toggle

ACADEMY PLUS GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ACADEMY PLUS GROUP LIMITED have?

toggle

ACADEMY PLUS GROUP LIMITED had 17 employees in 2023.

What is the latest filing for ACADEMY PLUS GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.