ACADEMY LEISURE LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
ACADEMY LEISURE LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
ACADEMY LEISURE LIMITED was incorporated 31 years ago on 08/04/1993 and has the registered number: 02808170. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
ACADEMY LEISURE LIMITED was incorporated 31 years ago on 08/04/1993 and has the registered number: 02808170. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
ACADEMY LEISURE LIMITED - HARROGATE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
BECKWITH HEALTH CLUB CENTRAL HOUSE
HARROGATE
HG3 1UF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TINA LOUISE SILVER | Mar 1966 | British | Director | 2000-12-06 | CURRENT |
MARK SIMON SILVER | Feb 1960 | British | Director | 1993-06-09 | CURRENT |
MICHAEL WILLIAM KENNEDY GILL | Jun 1944 | British | Director | 1993-06-09 UNTIL 1993-10-20 | RESIGNED |
GILLIAN FRANCES CORDER | May 1962 | British | Director | 1999-11-16 UNTIL 2002-10-31 | RESIGNED |
STEPHEN FRANK CATTON | Mar 1960 | Director | 2003-10-17 UNTIL 2011-06-30 | RESIGNED | |
MR JEREMY VICTOR BARNETT | Oct 1958 | British | Director | 1996-09-09 UNTIL 1999-01-11 | RESIGNED |
PAUL WALKER | British | Secretary | 1993-06-09 UNTIL 1996-01-11 | RESIGNED | |
MR SHAUN TIMOTHY TAYLOR | Secretary | 2011-06-30 UNTIL 2013-04-24 | RESIGNED | ||
MS PHILIPPA NAYLOR SHACKLETON | Jun 1963 | British | Secretary | 2003-05-31 UNTIL 2003-10-17 | RESIGNED |
MORAG ELIZABETH DEBBIE NAYLOR | Nov 1959 | Secretary | 1996-01-11 UNTIL 2002-03-31 | RESIGNED | |
MISS ANDREA LOUISE HICKS | Secretary | 2013-04-24 UNTIL 2017-08-01 | RESIGNED | ||
MR ANDREW DAVIES | Jul 1963 | British | Secretary | 2002-03-31 UNTIL 2003-05-31 | RESIGNED |
STEPHEN FRANK CATTON | Mar 1960 | Secretary | 2003-10-17 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Simon Silver | 2016-04-06 | 2/1960 | Harrogate | Significant influence or control |
Mrs Tina Louise Silver | 2016-04-06 | 3/1966 | Harrogate | Significant influence or control |
Acad Holdings Limited | 2016-04-06 | Harrogate North Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACADEMY_LEISURE_LIMITED - Accounts | 2024-04-05 | 31-07-2023 | £9,114 Cash £5,845,958 equity |
ACADEMY_LEISURE_LIMITED - Accounts | 2023-04-06 | 31-07-2022 | £29,633 Cash £5,873,679 equity |
ACADEMY_LEISURE_LIMITED - Accounts | 2022-02-08 | 31-07-2021 | £164,764 Cash £5,785,350 equity |
ACADEMY_LEISURE_LIMITED - Accounts | 2021-01-16 | 31-07-2020 | £328,518 Cash £5,623,504 equity |
ACADEMY_LEISURE_LIMITED - Accounts | 2019-11-26 | 31-07-2019 | £123,991 Cash £5,463,673 equity |
ACADEMY_LEISURE_LIMITED - Accounts | 2018-12-11 | 31-07-2018 | £6,138,594 Cash £7,061,653 equity |