ST DAVID'S ACADEMY SCHOOL LTD. - CARDIFF
Company Profile | Company Filings |
Overview
ST DAVID'S ACADEMY SCHOOL LTD. is a Private Limited Company from CARDIFF and has the status: Dissolved - no longer trading.
ST DAVID'S ACADEMY SCHOOL LTD. was incorporated 11 years ago on 30/04/2013 and has the registered number: 08510857. The accounts status is MICRO ENTITY.
ST DAVID'S ACADEMY SCHOOL LTD. was incorporated 11 years ago on 30/04/2013 and has the registered number: 08510857. The accounts status is MICRO ENTITY.
ST DAVID'S ACADEMY SCHOOL LTD. - CARDIFF
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2021 |
Registered Office
C/O CAPITAL LAW LLP
CAPITAL BUILDING
CARDIFF
CF10 4AZ
This Company Originates in : United Kingdom
Previous trading names include:
BALADAIN CONSULTING CONSORTIUM LTD (until 24/07/2013)
BALADAIN CONSULTING CONSORTIUM LTD (until 24/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2022 | 24/07/2023 |
Map
C/O CAPITAL LAW LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MICHAEL MCGAHEY | May 1951 | British | Director | 2013-07-11 | CURRENT |
MR ALEXIS JOHN GERHARD READ | Apr 1968 | British | Director | 2013-07-09 | CURRENT |
MR JONATHAN GWYN ADAMS | Jul 1961 | British | Director | 2013-07-11 | CURRENT |
MR KHENG SOOI NEOH | Oct 1960 | Malaysian | Director | 2016-09-01 UNTIL 2022-03-19 | RESIGNED |
MR KONSTANTIN NEMCHUKOV | Mar 1968 | Russian | Director | 2013-04-30 UNTIL 2013-07-09 | RESIGNED |
MR RALPH IAN MAINARD | Sep 1952 | British | Director | 2013-10-01 UNTIL 2017-08-01 | RESIGNED |
DR HELEN MARY WRIGHT | Aug 1970 | British | Director | 2017-07-01 UNTIL 2018-08-18 | RESIGNED |
MRS CHING MAN RITA HUI | Dec 1971 | Chinese | Director | 2016-07-07 UNTIL 2021-11-11 | RESIGNED |
MR DAVID GORDON HAWKER | Feb 1954 | British | Director | 2013-07-11 UNTIL 2014-12-10 | RESIGNED |
MR IAN HAUGH | May 1960 | British | Director | 2017-07-01 UNTIL 2018-09-19 | RESIGNED |
MR MARK ROBERT BROUGHTON | Sep 1956 | British | Director | 2013-09-10 UNTIL 2017-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alexis John Gerhard Read | 2020-08-01 | 4/1968 | Cheltenham |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr David Mcgahey | 2020-08-01 | 5/1951 | Newton Abbot |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr David Charles Leo Brook | 2016-04-06 - 2020-08-01 | 3/1955 | Cardiff |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Alun Grant Evans | 2016-04-06 - 2020-08-01 | 9/1955 | Cardiff |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Mr Antony Lewis | 2016-04-06 - 2020-08-01 | 4/1947 | Cardiff |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2022-06-02 | 31-08-2021 | £-744,190 equity |
Accounts Submission | 2021-05-29 | 31-08-2020 | £-717,064 equity |
Accounts Submission | 2020-05-21 | 31-08-2019 | £-688,842 equity |
Accounts Submission | 2019-05-31 | 31-08-2018 | £-660,738 equity |
Accounts Submission | 2018-05-04 | 31-08-2017 | £-547,288 equity |
Accounts Submission | 2017-06-01 | 31-08-2016 | £-289,371 equity |
ST DAVID'S ACADEMY SCHOOL LTD. Accounts filed on 31-08-2015 | 2016-04-14 | 31-08-2015 | £-181,582 equity |
Micro-entity Accounts - ST DAVID'S ACADEMY SCHOOL LTD. | 2015-03-18 | 31-08-2014 | £-150,271 equity |