Future Academies LONDON


Founded in 2008, Future Academies, classified under reg no. 06543442 is an active company. Currently registered at Pimlico Academy SW1V 3AT, London the company has been in the business for sixteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 8 directors in the the firm, namely Lawrence F., Paul M. and David C. and others. In addition one secretary - Alberta E. - is with the company. At the moment 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.

Future Academies Address / Contact

Office Address Pimlico Academy
Office Address2 Lupus Street
Town London
Post code SW1V 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06543442
Date of Incorporation Tue, 25th Mar 2008
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Alberta E.

Position: Secretary

Appointed: 20 September 2023

Lawrence F.

Position: Director

Appointed: 03 December 2022

Paul M.

Position: Director

Appointed: 26 November 2022

David C.

Position: Director

Appointed: 31 October 2022

Maiken V.

Position: Director

Appointed: 31 October 2022

David C.

Position: Director

Appointed: 14 October 2020

Lara N.

Position: Director

Appointed: 16 November 2017

Caroline N.

Position: Director

Appointed: 25 March 2008

John N.

Position: Director

Appointed: 25 March 2008

Michael P.

Position: Director

Appointed: 14 October 2020

Resigned: 02 November 2022

Clare L.

Position: Director

Appointed: 04 December 2018

Resigned: 11 September 2019

Kim L.

Position: Secretary

Appointed: 21 March 2017

Resigned: 11 July 2017

Deneal S.

Position: Director

Appointed: 14 July 2016

Resigned: 14 July 2018

Paul S.

Position: Director

Appointed: 10 May 2016

Resigned: 22 July 2022

Susan J.

Position: Director

Appointed: 14 July 2015

Resigned: 05 September 2016

Manjinder J.

Position: Secretary

Appointed: 14 July 2015

Resigned: 28 February 2017

Victoria G.

Position: Director

Appointed: 14 July 2015

Resigned: 01 September 2017

Gilbert C.

Position: Director

Appointed: 19 May 2015

Resigned: 01 September 2020

Theodore A.

Position: Director

Appointed: 15 July 2014

Resigned: 18 September 2014

Peter M.

Position: Secretary

Appointed: 14 July 2014

Resigned: 23 October 2014

Lorna P.

Position: Director

Appointed: 13 May 2014

Resigned: 12 May 2017

David J.

Position: Director

Appointed: 13 May 2014

Resigned: 30 March 2017

Jo S.

Position: Director

Appointed: 15 April 2014

Resigned: 15 April 2014

Jo S.

Position: Director

Appointed: 18 March 2014

Resigned: 14 July 2016

Kenneth R.

Position: Secretary

Appointed: 15 February 2013

Resigned: 14 July 2014

Jess T.

Position: Secretary

Appointed: 14 April 2009

Resigned: 15 February 2013

David J.

Position: Secretary

Appointed: 25 March 2008

Resigned: 15 February 2013

Derek S.

Position: Director

Appointed: 25 March 2008

Resigned: 14 July 2015

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is John N. This PSC has significiant influence or control over this company,. Another one in the PSC register is Caroline N. This PSC and has 50,01-75% voting rights. Then there is Gilbert C., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 50,01-75% voting rights.

John N.

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

Caroline N.

Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control: right to appoint and remove directors
50,01-75% voting rights

Gilbert C.

Notified on 6 April 2016
Ceased on 25 March 2022
Nature of control: right to appoint and remove directors
50,01-75% voting rights

Derek S.

Notified on 6 April 2016
Ceased on 21 June 2021
Nature of control: right to appoint and remove directors
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New secretary appointment on 20th September 2023
filed on: 3rd, October 2023
Free Download (2 pages)

Company search

Advertisements