The Academy (harrogate) Limited HARROGATE


Founded in 1994, The Academy (harrogate), classified under reg no. 02884684 is an active company. Currently registered at Beckwith Health Club Central House HG3 1UF, Harrogate the company has been in the business for thirty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since June 3, 1997 The Academy (harrogate) Limited is no longer carrying the name The Academy.

The company has 2 directors, namely Tina S., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 5 January 1994 and Tina S. has been with the company for the least time - from 11 January 1996. At present 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.

The Academy (harrogate) 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 02884684
Date of Incorporation Wed, 5th Jan 1994
Industry Licensed restaurants
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Tina S.

Position: Director

Appointed: 11 January 1996

Mark S.

Position: Director

Appointed: 05 January 1994

Andrea H.

Position: Secretary

Appointed: 24 April 2013

Resigned: 01 August 2017

Shaun T.

Position: Secretary

Appointed: 30 June 2011

Resigned: 24 April 2013

Philippa S.

Position: Director

Appointed: 24 February 2005

Resigned: 01 August 2017

Stephen C.

Position: Secretary

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

Morag N.

Position: Secretary

Appointed: 19 December 1995

Resigned: 31 March 2002

Paul W.

Position: Secretary

Appointed: 05 January 1994

Resigned: 19 December 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 January 1994

Resigned: 05 January 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 January 1994

Resigned: 05 January 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1994

Resigned: 05 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Mark S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Tina S. This PSC has significiant influence or control over the company,. Then there is Academy Leisure Limited, who also fulfils the Companies House criteria to be indexed 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

Academy Leisure Limited

The Academy Oakdale Place, Harrogate, North Yorkshire, HG1 2LA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 02808170
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Academy 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 Hand174 80641 99259 7861325 398  
Current Assets341 667882 493708 868649 222652 786650 661 
Debtors140 535840 501649 082649 090647 388650 661649 836
Other Debtors140 53551 4   
Property Plant Equipment523 950      
Total Inventories26 326      
Other
Accumulated Depreciation Impairment Property Plant Equipment1 756 088      
Amounts Owed By Related Parties 836 803649 082649 086647 388650 661649 836
Amounts Owed To Group Undertakings487 792330 084300 753299 101304 363302 065301 682
Bank Borrowings Overdrafts73 967    300 
Creditors1 447 104532 806360 858301 983305 631303 631302 948
Net Current Assets Liabilities-1 105 437349 687348 010347 239347 155347 030346 888
Number Shares Issued Fully Paid 1 654 265     
Other Creditors534 051138 6911 000700575575575
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 756 088     
Other Disposals Property Plant Equipment 2 280 039     
Other Taxation Social Security Payable112 02359 05059 1052 182693691691
Par Value Share 1     
Property Plant Equipment Gross Cost2 280 039      
Total Assets Less Current Liabilities-581 487349 687     
Trade Creditors Trade Payables239 2714 981     
Trade Debtors Trade Receivables 3 647     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 4th, April 2024
Free Download (8 pages)

Company search

Advertisements