Company NameBath Academy Limited
DirectorsDavid Thomas Philip Game and Kaveh Mansour
Company StatusActive
Company Number03025819
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Previous NameBridge Tutors Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr David Thomas Philip Game
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(same day as company formation)
RolePrincipal And Group Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensor Mews
London
SW7 3BT
Director NameKaveh Mansour
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(13 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Malden Road
New Malden
Surrey
KT3 6AR
Secretary NameLaraine Hillman Brown
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 Castle Gardens
Bath
BA2 2AN
Director NameLaraine Hillman Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 28 October 2009)
RoleLecturer
Correspondence Address39 Castle Gardens
Bath
BA2 2AN
Director NameDavid Robert Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleEducationalist
Correspondence AddressFlat 3 16 The Circus Bennett Street
Bath
BA1 2QQ
Secretary NameRobert Stafford Brown
NationalityBritish
StatusResigned
Appointed07 December 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2009)
RoleFinance Director
Correspondence Address39 Castle Gardens
Bath
Avon
BA2 2AN
Secretary NameMr Peter Tan
StatusResigned
Appointed31 March 2010(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2015)
RoleCompany Director
Correspondence Address110 Northfolk Avenue
Sanderstead
Croydon
CR2 8BS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitebathacademy.co.uk
Email address[email protected]
Telephone01225 334577
Telephone regionBath

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

52 at £1David Thomas Phillip Game
52.00%
Ordinary
47 at £1Ultraview LTD
47.00%
Ordinary
1 at £1Christabel Hazell
1.00%
Ordinary

Financials

Year2014
Net Worth-£68,385
Cash£214,158
Current Liabilities£614,587

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

14 August 2017Delivered on: 16 August 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
12 December 2002Delivered on: 17 December 2002
Satisfied on: 20 July 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: £435,000.00 due or to become due from the company to the chargee.
Particulars: 14 newbridge road bath BA1 3JX.
Fully Satisfied

Filing History

24 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
14 April 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
5 January 2022Satisfaction of charge 030258190002 in full (1 page)
13 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
18 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
15 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
21 December 2018Cessation of Ultraview Limited as a person with significant control on 17 December 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 August 2017Registration of charge 030258190002, created on 14 August 2017 (22 pages)
16 August 2017Registration of charge 030258190002, created on 14 August 2017 (22 pages)
26 April 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Termination of appointment of Peter Tan as a secretary on 20 February 2015 (1 page)
9 March 2015Termination of appointment of Peter Tan as a secretary on 20 February 2015 (1 page)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
19 February 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
19 February 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 September 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
20 July 2010Appointment of Mr Peter Tan as a secretary (2 pages)
20 July 2010Appointment of Mr Peter Tan as a secretary (2 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
6 November 2009Termination of appointment of Laraine Brown as a director (2 pages)
6 November 2009Termination of appointment of Laraine Brown as a secretary (2 pages)
6 November 2009Termination of appointment of Laraine Brown as a director (2 pages)
6 November 2009Termination of appointment of Laraine Brown as a secretary (2 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 May 2009Return made up to 23/02/09; full list of members (5 pages)
5 May 2009Return made up to 23/02/09; full list of members (5 pages)
2 April 2009Appointment terminated secretary robert brown (1 page)
2 April 2009Appointment terminated secretary robert brown (1 page)
19 March 2009Director appointed kaveh mansour (1 page)
19 March 2009Director appointed kaveh mansour (1 page)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
7 May 2008Return made up to 23/02/08; full list of members (5 pages)
7 May 2008Return made up to 23/02/08; full list of members (5 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
26 February 2007Return made up to 23/02/07; full list of members (3 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
1 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (5 pages)
3 March 2004Return made up to 23/02/04; full list of members (8 pages)
3 March 2004Return made up to 23/02/04; full list of members (8 pages)
10 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
10 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
3 March 2003Return made up to 23/02/03; full list of members (8 pages)
3 March 2003Return made up to 23/02/03; full list of members (8 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 March 2002Return made up to 23/02/02; full list of members (7 pages)
11 March 2002Return made up to 23/02/02; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 March 2001Return made up to 23/02/01; no change of members (6 pages)
1 March 2001Return made up to 23/02/01; no change of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 March 2000Return made up to 23/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 23/02/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1999Return made up to 23/02/99; full list of members (7 pages)
19 March 1999Return made up to 23/02/99; full list of members (7 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
7 October 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
26 February 1998Return made up to 23/02/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Company name changed bridge tutors LIMITED\certificate issued on 30/01/97 (2 pages)
29 January 1997Company name changed bridge tutors LIMITED\certificate issued on 30/01/97 (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
17 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Accounting reference date notified as 31/03 (1 page)
30 March 1995Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1995Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1995Accounting reference date notified as 31/03 (1 page)
23 February 1995Incorporation (12 pages)
23 February 1995Incorporation (12 pages)