Academy Leisure Limited HARROGATE


Founded in 1993, Academy Leisure, classified under reg no. 02808170 is an active company. Currently registered at Beckwith Health Club Central House HG3 1UF, Harrogate the company has been in the business for 31 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 1997/06/03 Academy Leisure Limited is no longer carrying the name The Academy (harrogate).

The firm has 2 directors, namely Tina S., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 9 June 1993 and Tina S. has been with the company for the least time - from 6 December 2000. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Academy Leisure Limited Address / Contact

Office Address Beckwith Health Club Central House
Office Address2 Otley Road
Town Harrogate
Post code HG3 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808170
Date of Incorporation Thu, 8th Apr 1993
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Tina S.

Position: Director

Appointed: 06 December 2000

Mark S.

Position: Director

Appointed: 09 June 1993

Andrea H.

Position: Secretary

Appointed: 24 April 2013

Resigned: 01 August 2017

Shaun T.

Position: Secretary

Appointed: 30 June 2011

Resigned: 24 April 2013

Stephen C.

Position: Secretary

Appointed: 17 October 2003

Resigned: 30 June 2011

Stephen C.

Position: Director

Appointed: 17 October 2003

Resigned: 30 June 2011

Philippa S.

Position: Secretary

Appointed: 31 May 2003

Resigned: 17 October 2003

Andrew D.

Position: Secretary

Appointed: 31 March 2002

Resigned: 31 May 2003

Gillian C.

Position: Director

Appointed: 16 November 1999

Resigned: 31 October 2002

Jeremy B.

Position: Director

Appointed: 09 September 1996

Resigned: 11 January 1999

Morag N.

Position: Secretary

Appointed: 11 January 1996

Resigned: 31 March 2002

Paul W.

Position: Secretary

Appointed: 09 June 1993

Resigned: 11 January 1996

Michael G.

Position: Director

Appointed: 09 June 1993

Resigned: 20 October 1993

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Mark S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Tina S. This PSC has significiant influence or control over the company,. Moving on, there is Acad Holdings Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tina S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Acad Holdings Limited

The Academy Oakdale Place, Harrogate, North Yorkshire, HG1 2LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 05677471
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Academy (harrogate) June 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 6 138 594123 991328 518164 76429 6339 114
Current Assets170 9186 287 3402 153 2273 207 9363 403 4872 518 6292 732 517
Debtors170 918148 7462 029 2362 879 4183 238 7232 488 9962 723 403
Net Assets Liabilities4 357 0417 061 6535 463 6735 623 5045 785 3505 873 6795 845 958
Other Debtors12 33931 128220 358919 3711 131 835240 024323 912
Property Plant Equipment4 031 433      
Other
Accumulated Depreciation Impairment Property Plant Equipment186 772      
Amounts Owed By Related Parties158 579117 6181 808 8781 948 0472 106 8882 248 9722 375 491
Amounts Owed To Group Undertakings73 101854 822649 082649 086647 388650 661649 836
Average Number Employees During Period  22222
Bank Borrowings Overdrafts1 300 314      
Creditors1 383 547879 952669 997901 284902 702908 847655 263
Fixed Assets5 685 6981 654 265   4 313 4973 798 304
Increase From Depreciation Charge For Year Property Plant Equipment 60 000     
Investment Property      813 373
Investment Property Fair Value Model      813 373
Investments 1 654 2653 980 4433 350 8523 347 5654 313 4972 984 931
Investments Fixed Assets1 654 2651 654 2653 980 4433 350 8523 347 5654 313 4972 984 931
Investments In Group Undertakings Participating Interests  1 654 2651 654 2651 654 2651 654 2651 654 265
Net Current Assets Liabilities-1 212 6295 407 3881 483 2302 306 6522 500 7851 609 7822 077 254
Number Shares Issued Fully Paid 5 400 000     
Other Creditors3 7772 500715250 565251 461256 3333 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 246 772     
Other Disposals Property Plant Equipment 4 218 205     
Other Investments Other Than Loans  2 326 1781 696 5871 693 3002 659 2321 330 666
Other Taxation Social Security Payable5 44722 40920 2001 6333 7501 8532 327
Par Value Share 1     
Property Plant Equipment Gross Cost4 218 205      
Provisions For Liabilities Balance Sheet Subtotal116 028  34 00063 00049 60029 600
Total Assets Less Current Liabilities4 473 0697 061 6535 463 6735 657 5045 848 3505 923 2795 875 558
Trade Creditors Trade Payables908221  103  
Trade Debtors Trade Receivables   12 000  24 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 4th, April 2024
Free Download (10 pages)

Company search

Advertisements