Academic Guardians Uk Limited LONDON


Academic Guardians Uk started in year 2013 as Private Limited Company with registration number 08761243. The Academic Guardians Uk company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Kemp House. Postal code: EC1V 2NX.

There is a single director in the company at the moment - Dawn J., appointed on 26 June 2014. In addition, a secretary was appointed - Dawn K., appointed on 29 April 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Academic Guardians Uk Limited Address / Contact

Office Address Kemp House
Office Address2 152 160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761243
Date of Incorporation Mon, 4th Nov 2013
Industry Educational support services
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Dawn K.

Position: Secretary

Appointed: 29 April 2015

Dawn J.

Position: Director

Appointed: 26 June 2014

Andrew K.

Position: Secretary

Appointed: 12 March 2014

Resigned: 29 April 2015

Andrew K.

Position: Director

Appointed: 12 March 2014

Resigned: 01 September 2020

Andrew K.

Position: Secretary

Appointed: 24 February 2014

Resigned: 24 February 2014

Andrew K.

Position: Director

Appointed: 24 February 2014

Resigned: 24 February 2014

Rachell M.

Position: Secretary

Appointed: 24 February 2014

Resigned: 12 March 2014

Rachell M.

Position: Director

Appointed: 24 February 2014

Resigned: 12 March 2014

Rachell M.

Position: Secretary

Appointed: 04 November 2013

Resigned: 24 February 2014

Rachell M.

Position: Director

Appointed: 04 November 2013

Resigned: 24 February 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Dawn K. This PSC and has 75,01-100% shares.

Dawn K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-11 37572812 73634 180      
Balance Sheet
Current Assets38 21862 136107 142194 704204 057235 832313 525309 749319 908273 889
Net Assets Liabilities   34 18048 54980 73883 249103 919104 27268 139
Cash Bank In Hand14 09445 13799 413       
Debtors24 12316 9997 729       
Intangible Fixed Assets 3 1023 191       
Net Assets Liabilities Including Pension Asset Liability-11 37572812 73634 180      
Tangible Fixed Assets1 9763 102        
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-11 37672712 735       
Shareholder Funds-11 37572812 73634 180      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   90 058113 987113 987104 575107 14287 53380 400
Average Number Employees During Period     44433
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111222
Creditors   75 05246 58046 580132 863108 320136 245132 112
Fixed Assets1 9763 1023 1914 5855 0585 5628 1369 6308 1406 760
Net Current Assets Liabilities-13 35248 18662 757119 652157 477157 477180 662201 429183 663141 777
Total Assets Less Current Liabilities-11 37551 28965 949124 238162 536183 466188 799211 061191 805148 539
Accruals Deferred Income 50 56153 21390 058      
Creditors Due Within One Year51 56913 95044 38575 052      
Intangible Fixed Assets Additions  886       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 1711 968       
Intangible Fixed Assets Amortisation Charged In Period  797       
Intangible Fixed Assets Cost Or Valuation 4 2735 159       
Number Shares Allotted111       
Other Debtors Due After One Year18 405         
Par Value Share111       
Secured Debts51 569         
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions1 9762 299        
Tangible Fixed Assets Cost Or Valuation2 3714 180        
Tangible Fixed Assets Depreciation3951 078        
Tangible Fixed Assets Depreciation Charged In Period 777        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 94        
Tangible Fixed Assets Disposals 490        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-08-31
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements