The Hereford Academy HEREFORD


Founded in 2008, The Hereford Academy, classified under reg no. 06479771 is an active company. Currently registered at Hereford Academy HR2 7NG, Hereford the company has been in the business for 16 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 4 directors, namely Andrew S., Anne D. and Bruce F. and others. Of them, Patricia M. has been with the company the longest, being appointed on 18 August 2008 and Andrew S. has been with the company for the least time - from 15 January 2020. 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.

The Hereford Academy Address / Contact

Office Address Hereford Academy
Office Address2 Marlbrook Road
Town Hereford
Post code HR2 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06479771
Date of Incorporation Tue, 22nd Jan 2008
Industry General secondary education
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Andrew S.

Position: Director

Appointed: 15 January 2020

Anne D.

Position: Director

Appointed: 02 November 2018

Bruce F.

Position: Director

Appointed: 06 December 2012

Patricia M.

Position: Director

Appointed: 18 August 2008

Gordon P.

Position: Director

Appointed: 02 November 2018

Resigned: 14 December 2021

Peter J.

Position: Secretary

Appointed: 20 June 2013

Resigned: 20 May 2015

Tanya E.

Position: Director

Appointed: 20 May 2013

Resigned: 01 November 2014

Christopher T.

Position: Secretary

Appointed: 15 October 2012

Resigned: 20 June 2013

Stephen C.

Position: Director

Appointed: 09 July 2012

Resigned: 01 November 2014

Natalia S.

Position: Director

Appointed: 28 March 2012

Resigned: 01 January 2015

Anthony H.

Position: Director

Appointed: 05 September 2011

Resigned: 12 September 2012

Patricia C.

Position: Secretary

Appointed: 01 October 2009

Resigned: 15 October 2012

Martin D.

Position: Director

Appointed: 01 January 2009

Resigned: 01 September 2013

Arthur C.

Position: Director

Appointed: 01 January 2009

Resigned: 01 November 2014

Lyndon S.

Position: Director

Appointed: 20 September 2008

Resigned: 01 November 2014

Rosemary C.

Position: Director

Appointed: 20 September 2008

Resigned: 01 September 2014

Jacqueline W.

Position: Director

Appointed: 20 September 2008

Resigned: 20 June 2013

Isobel G.

Position: Secretary

Appointed: 01 September 2008

Resigned: 01 October 2009

Martin E.

Position: Director

Appointed: 01 September 2008

Resigned: 30 September 2015

Constance R.

Position: Director

Appointed: 30 July 2008

Resigned: 01 November 2014

Mark J.

Position: Director

Appointed: 30 July 2008

Resigned: 31 July 2011

Paul S.

Position: Director

Appointed: 29 January 2008

Resigned: 22 April 2012

Christopher W.

Position: Director

Appointed: 22 January 2008

Resigned: 17 January 2014

Ian T.

Position: Secretary

Appointed: 22 January 2008

Resigned: 30 August 2008

John C.

Position: Director

Appointed: 22 January 2008

Resigned: 01 November 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Bruce F. This PSC has 25-50% voting rights. Another one in the PSC register is Patricia M. This PSC and has 25-50% voting rights.

Bruce F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Patricia M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Net Assets Liabilities1 771 8331 695 864   
Cash Bank On Hand  582 706136 1471 164 342
Current Assets   136 1471 164 672
Debtors    330
Other Debtors    330
Other
Investments Fixed Assets1 771 8331 695 8641 117 2681 653 945416 565
Other Investments Other Than Loans1 771 8331 695 8641 117 2681 653 945416 565
Total Assets Less Current Liabilities1 771 8331 695 8641 697 9411 788 1571 579 538
Creditors  2 0331 9351 699
Net Current Assets Liabilities  580 673134 2121 162 973
Other Creditors  1 5461 5901 699
Other Taxation Social Security Payable  487345 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 26th, April 2023
Free Download (7 pages)

Company search

Advertisements