General information

Name:

Anglian Academy Limited

Office Address:

Upper Floors 52 London Street NR2 1LA Norwich

Number: 06721116

Incorporation date: 2008-10-10

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Anglian Academy Ltd business has been operating on the market for 16 years, as it's been founded in 2008. Registered under the number 06721116, Anglian Academy is a Private Limited Company with office in Upper Floors, Norwich NR2 1LA. This firm has been on the market under three different names. Its initial listed name, The Jo Academy Of Hairdressing, was switched on 2009-06-09 to The J.o Academy Of Hairdressing. The current name, in use since 2012, is Anglian Academy Ltd. The firm's declared SIC number is 85320, that means Technical and vocational secondary education. 2023-01-31 is the last time account status updates were filed.

2 transactions have been registered in 2012 with a sum total of £68,954. Cooperation with the Broadland District council covered the following areas: Student Apprenticeship.

There's one director now controlling this particular company, specifically Karen P. who has been executing the director's obligations since 2008-10-10. Since 2008-10-10 Jacqueline B., had been responsible for a variety of tasks within this company up until the resignation thirteen years ago. In order to support the directors in their duties, the abovementioned company has been utilizing the expertise of Karen P. as a secretary since October 2008.

  • Previous company's names
  • Anglian Academy Ltd 2012-06-20
  • The J.o Academy Of Hairdressing Ltd 2009-06-09
  • The Jo Academy Of Hairdressing Ltd 2008-10-10

Financial data based on annual reports

Company staff

Karen P.

Role: Director

Appointed: 10 October 2008

Latest update: 11 March 2024

Karen P.

Role: Secretary

Appointed: 10 October 2008

Latest update: 11 March 2024

People with significant control

Karen P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Karen P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 January 2013
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 23 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 September 2015
Annual Accounts 7th September 2016
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 7th September 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 9 December 2014
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from 66 London Street Norwich Norfolk NR2 1JX to Upper Floors 52 London Street Norwich Norfolk NR2 1LA on 2023-10-25 (AD01)
filed on: 25th, October 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Broadland District 2 £ 68 954.41
2012-07-25 TGMST/6965/APREN £ 35 433.53 Student Apprenticeship
2012-08-22 TGMST/6965/APREN £ 33 520.88 Student Apprenticeship

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
15
Company Age

Closest Companies - by postcode