Company NameAcademy For Innovation Limited
DirectorsRosemary Bridget Raffety and Nigel Gerald Raffety
Company StatusActive
Company Number07314517
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameProf Rosemary Bridget Raffety
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMr Nigel Gerald Raffety
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleAntiquarian Horologist
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Contact

Websitewww.interfacespace.com/
Telephone020 35245786
Telephone regionLondon

Location

Registered AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rosemary Bridget Raffety
100.00%
Ordinary

Financials

Year2014
Net Worth-£453,580
Cash£17,002
Current Liabilities£476,799

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

26 September 2023Director's details changed for Prof Rosemary Bridget Raffety on 21 September 2023 (2 pages)
26 September 2023Director's details changed for Mr Nigel Gerald Raffety on 21 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Nigel Gerald Raffety on 14 September 2023 (2 pages)
14 September 2023Change of details for Prof Rosemary Bridget Raffety as a person with significant control on 14 September 2023 (2 pages)
11 September 2023Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to Unit 2, 2 Thayers Farm Road Beckenham Kent BR3 4LZ on 11 September 2023 (1 page)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
23 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
25 July 2022Confirmation statement made on 9 July 2022 with updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
9 July 2021Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 7 July 2021 (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
9 July 2021Director's details changed for Mrs Rosemary Bridget Raffety on 7 July 2021 (2 pages)
23 September 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
21 September 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 September 2020Withdraw the company strike off application (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
22 July 2019Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 22 July 2019 (2 pages)
10 July 2019Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 8 July 2019 (2 pages)
9 July 2019Director's details changed for Mrs Rosemary Bridget Raffety on 8 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Nigel Gerald Raffety on 8 July 2019 (2 pages)
9 July 2019Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 8 July 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
9 July 2019Director's details changed for Mr Nigel Gerald Raffety on 8 July 2019 (2 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
31 January 2019Change of details for Mrs Rosemary Bridget Raffety as a person with significant control on 31 January 2019 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
6 July 2018Director's details changed for Mr Nigel Gerald Raffety on 6 July 2018 (2 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
13 March 2018Registered office address changed from 79 Kensington Church Street London W8 4BG to Provident House Burrell Row Beckenham Kent BR3 1AT on 13 March 2018 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
16 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-15
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 December 2013Appointment of Mr Nigel Gerald Raffety as a director (2 pages)
9 December 2013Appointment of Mr Nigel Gerald Raffety as a director (2 pages)
20 August 2013Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England (1 page)
20 August 2013Register(s) moved to registered inspection location (1 page)
20 August 2013Register(s) moved to registered inspection location (1 page)
20 August 2013Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England (1 page)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Register(s) moved to registered office address (1 page)
19 August 2013Register(s) moved to registered office address (1 page)
29 May 2013Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 29 May 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Director's details changed for Dr Rosemary Bridget Raffety on 15 August 2012 (2 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Dr Rosemary Bridget Raffety on 15 August 2012 (2 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 January 2012Registered office address changed from 164 Kensington Park Road Notting Hill Gate London W11 2ER England on 19 January 2012 (1 page)
19 January 2012Director's details changed for Dr Rosemary Bridget Raffety on 9 January 2012 (2 pages)
19 January 2012Director's details changed for Dr Rosemary Bridget Raffety on 9 January 2012 (2 pages)
19 January 2012Director's details changed for Dr Rosemary Bridget Raffety on 9 January 2012 (2 pages)
19 January 2012Registered office address changed from 164 Kensington Park Road Notting Hill Gate London W11 2ER England on 19 January 2012 (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Register(s) moved to registered inspection location (1 page)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 July 2011Register inspection address has been changed (1 page)
21 July 2011Register inspection address has been changed (1 page)
4 May 2011Memorandum and Articles of Association (27 pages)
4 May 2011Memorandum and Articles of Association (27 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Company name changed teacher interface LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
27 April 2011Company name changed teacher interface LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
(2 pages)
11 April 2011Memorandum and Articles of Association (27 pages)
11 April 2011Memorandum and Articles of Association (27 pages)
7 April 2011Company name changed adaptive practice academy LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Company name changed adaptive practice academy LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
14 July 2010Incorporation (33 pages)
14 July 2010Incorporation (33 pages)