COAST ACADEMIES

Register to unlock more data on OkredoRegister

COAST ACADEMIES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07668923

Incorporation date

14/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Eden Park Primary School, Eden Park, Brixham TQ5 9NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2011)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon19/08/2024
Application to strike the company off the register
dot icon08/08/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon22/05/2024
Micro company accounts made up to 2023-05-31
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon08/11/2022
Full accounts made up to 2022-05-31
dot icon27/10/2022
Previous accounting period shortened from 2022-08-31 to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon01/06/2022
Termination of appointment of Kenneth Kies as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Louise Smith as a director on 2022-06-01
dot icon01/06/2022
Termination of appointment of Gary Nichols as a director on 2022-06-01
dot icon04/01/2022
Full accounts made up to 2021-08-31
dot icon29/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/06/2021
Termination of appointment of Colin Corkerton as a director on 2021-06-06
dot icon03/04/2021
Full accounts made up to 2020-08-31
dot icon14/10/2020
Termination of appointment of Laura D'alessandro as a director on 2020-10-13
dot icon15/06/2020
Director's details changed for Mr Timothy Michael Stephens on 2020-06-15
dot icon14/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon13/05/2020
Appointment of Ms Laura D'alessandro as a director on 2020-04-17
dot icon13/05/2020
Appointment of Mr Colin Corkerton as a director on 2020-04-17
dot icon17/03/2020
Termination of appointment of John Douglas Taylor as a director on 2019-12-20
dot icon17/03/2020
Termination of appointment of John Harrison as a director on 2020-01-30
dot icon17/03/2020
Termination of appointment of Sarah Anne Williscroft as a secretary on 2019-08-31
dot icon17/12/2019
Full accounts made up to 2019-08-31
dot icon24/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon24/06/2019
Director's details changed for Mr Gary Nichols on 2018-10-11
dot icon15/02/2019
Appointment of Mrs Sarah Jane Bevan as a director on 2018-12-12
dot icon30/01/2019
Appointment of Mrs Louise Smith as a director on 2019-01-09
dot icon10/01/2019
Appointment of Mr John Harrison as a director on 2018-12-12
dot icon02/01/2019
Full accounts made up to 2018-08-31
dot icon15/11/2018
Notification of a person with significant control statement
dot icon15/11/2018
Cessation of Lindsay Williams as a person with significant control on 2018-09-01
dot icon15/11/2018
Cessation of Paul Martin Tape as a person with significant control on 2018-09-01
dot icon15/11/2018
Cessation of Samantha Jane Knapman as a person with significant control on 2018-09-01
dot icon15/11/2018
Notification of Samantha Jane Knapman as a person with significant control on 2018-08-31
dot icon15/11/2018
Notification of Paul Tape as a person with significant control on 2018-08-31
dot icon15/11/2018
Notification of Lindsay Williams as a person with significant control on 2018-08-31
dot icon13/11/2018
Withdrawal of a person with significant control statement on 2018-11-13
dot icon13/11/2018
Termination of appointment of David Cartwright-Lomax as a director on 2018-11-07
dot icon19/10/2018
Notification of a person with significant control statement
dot icon05/09/2018
Cessation of Lindsay Williams as a person with significant control on 2018-07-09
dot icon05/09/2018
Cessation of Paul Martin Tape as a person with significant control on 2018-07-09
dot icon05/09/2018
Cessation of Valerie Dixon as a person with significant control on 2018-07-09
dot icon04/09/2018
Termination of appointment of Valerie Dixon as a director on 2018-08-31
dot icon13/07/2018
Termination of appointment of Patrick William O'connor as a director on 2018-07-05
dot icon06/07/2018
Auditor's resignation
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon18/06/2018
Director's details changed for Mr Timothy Michael Stephens on 2017-08-30
dot icon18/06/2018
Director's details changed for Patrick William O'connor on 2018-03-01
dot icon19/12/2017
Full accounts made up to 2017-08-31
dot icon31/07/2017
Appointment of Mr Gary Nichols as a director on 2017-07-26
dot icon31/07/2017
Appointment of Mr John Douglas Taylor as a director on 2017-07-26
dot icon31/07/2017
Appointment of Mr David Edwin Lockyer as a director on 2017-07-26
dot icon17/07/2017
Termination of appointment of Richard Michael Stratford as a director on 2017-07-05
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon29/06/2017
Notification of Lindsay Williams as a person with significant control on 2017-05-03
dot icon28/06/2017
Notification of Paul Tape as a person with significant control on 2017-05-03
dot icon28/06/2017
Notification of Valerie Dixon as a person with significant control on 2016-05-03
dot icon28/06/2017
Registered office address changed from Minerva House Orchard Way Edginswell Park Torquay Devon TQ2 7FA to Eden Park Primary School Eden Park Brixham TQ5 9NH on 2017-06-28
dot icon05/05/2017
Termination of appointment of Paul Martin Tape as a director on 2017-05-01
dot icon22/03/2017
Termination of appointment of Ben Harris as a director on 2017-03-20
dot icon08/03/2017
Director's details changed for Mr David Wright-Lomax on 2016-04-01
dot icon23/12/2016
Full accounts made up to 2016-08-31
dot icon08/08/2016
Resolutions
dot icon13/07/2016
Annual return made up to 2016-06-14 no member list
dot icon19/05/2016
Appointment of Mr Paul Martin Tape as a director on 2016-04-01
dot icon27/04/2016
Appointment of Mr Timothy Michael Stephens as a director on 2016-04-01
dot icon27/04/2016
Appointment of Mr David Wright-Lomax as a director on 2016-04-01
dot icon15/04/2016
Termination of appointment of Charles Morris as a director on 2015-11-23
dot icon29/12/2015
Full accounts made up to 2015-08-31
dot icon08/10/2015
Resolutions
dot icon05/08/2015
Appointment of Patrick William O'connor as a director on 2015-06-23
dot icon18/06/2015
Annual return made up to 2015-06-14 no member list
dot icon21/01/2015
Termination of appointment of Darren Roy Law as a director on 2014-11-18
dot icon19/12/2014
Full accounts made up to 2014-08-31
dot icon23/10/2014
Resolutions
dot icon22/10/2014
Termination of appointment of Karen Lawrence as a director on 2014-09-16
dot icon22/10/2014
Termination of appointment of Carianne Louise Toms as a director on 2014-09-16
dot icon22/10/2014
Termination of appointment of Colin Corkerton as a director on 2014-09-16
dot icon22/10/2014
Termination of appointment of Lisa Jane Braund as a director on 2014-09-16
dot icon22/10/2014
Termination of appointment of Caroline Hitchcott as a director on 2014-09-16
dot icon22/10/2014
Termination of appointment of Barbara Saunders as a director on 2014-09-16
dot icon16/10/2014
Appointment of Richard Michael Stratford as a director on 2014-09-16
dot icon09/10/2014
Certificate of change of name
dot icon09/10/2014
Miscellaneous
dot icon09/10/2014
Appointment of Colin Corkerton as a director on 2014-06-30
dot icon30/09/2014
Resolutions
dot icon30/09/2014
Change of name notice
dot icon25/09/2014
Appointment of Mr Darren Roy Law as a director on 2014-09-12
dot icon25/09/2014
Termination of appointment of Stephen Michael Tucker as a director on 2014-09-16
dot icon25/09/2014
Termination of appointment of Marianne Harper as a director on 2014-08-31
dot icon07/08/2014
Termination of appointment of Jonathan Mercer as a director on 2014-07-12
dot icon25/06/2014
Annual return made up to 2014-06-14
dot icon23/06/2014
Termination of appointment of Kim Betts as a director
dot icon12/05/2014
Appointment of Caroline Hitchcott as a director
dot icon05/03/2014
Appointment of Charles Morris as a director
dot icon05/03/2014
Appointment of Marianne Harper as a director
dot icon10/01/2014
Termination of appointment of Jane Stead as a director
dot icon10/01/2014
Termination of appointment of Adele Clayton as a director
dot icon04/01/2014
Full accounts made up to 2013-08-31
dot icon06/12/2013
Termination of appointment of John Parr as a director
dot icon31/10/2013
Appointment of Karen Lawrence as a director
dot icon14/10/2013
Termination of appointment of Rodney Coveney as a director
dot icon26/06/2013
Annual return made up to 2013-06-14
dot icon18/03/2013
Appointment of John George Parr as a director
dot icon18/03/2013
Appointment of Stephen Michael Tucker as a director
dot icon31/01/2013
Full accounts made up to 2012-08-31
dot icon22/01/2013
Termination of appointment of Tracy Atkinson as a director
dot icon31/12/2012
Appointment of Ben Harris as a director
dot icon31/12/2012
Appointment of Barbara Saunders as a director
dot icon16/11/2012
Termination of appointment of Lauren Perkins as a director
dot icon16/11/2012
Termination of appointment of Graham Rickard as a director
dot icon04/07/2012
Annual return made up to 2012-06-14
dot icon21/06/2012
Registered office address changed from Eden Park Brixham Devon TQ5 9NH on 2012-06-21
dot icon05/04/2012
Appointment of Sarah Anne Williscroft as a secretary
dot icon05/04/2012
Termination of appointment of Jacqueline Baldock as a secretary
dot icon28/03/2012
Director's details changed for Adele Hall on 2012-03-26
dot icon09/03/2012
Current accounting period extended from 2012-06-30 to 2012-08-31
dot icon19/12/2011
Appointment of Carianne Louise Toms as a director
dot icon12/12/2011
Appointment of Lauren Perkins as a director
dot icon12/12/2011
Appointment of Jonathan Mercer as a director
dot icon12/12/2011
Appointment of Lisa Jane Braund as a director
dot icon12/12/2011
Appointment of Jane Stead as a director
dot icon12/12/2011
Appointment of Tracy Lydia Atkinson as a director
dot icon12/12/2011
Appointment of Adele Hall as a director
dot icon12/12/2011
Appointment of Rodney Coveney as a director
dot icon12/12/2011
Appointment of Kim Patricia Betts as a director
dot icon12/12/2011
Registered office address changed from Eden Park Brixham Devon TQ5 9NH on 2011-12-12
dot icon14/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Darren Roy
Director
12/09/2014 - 18/11/2014
8
Clayton, Adele Lee
Director
01/11/2011 - 02/01/2014
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST ACADEMIES

COAST ACADEMIES is an(a) Dissolved company incorporated on 14/06/2011 with the registered office located at Eden Park Primary School, Eden Park, Brixham TQ5 9NH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST ACADEMIES?

toggle

COAST ACADEMIES is currently Dissolved. It was registered on 14/06/2011 and dissolved on 12/11/2024.

Where is COAST ACADEMIES located?

toggle

COAST ACADEMIES is registered at Eden Park Primary School, Eden Park, Brixham TQ5 9NH.

What does COAST ACADEMIES do?

toggle

COAST ACADEMIES operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COAST ACADEMIES?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.