Company NameAcademy Achievers
Company StatusActive
Company Number10726490
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 April 2017(7 years ago)
Previous NameAcademy Achievers Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 93199Other sports activities

Directors

Director NameMrs Charlotte Cheeseman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCan -Borough Great Dover Street
London
Southwark
SE1 4YR
Director NameMiss Samantha Elise Thompson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence AddressCan -Borough Great Dover Street
London
Southwark
SE1 4YR
Director NameMr Anthony Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(2 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressCan -Borough Great Dover Street
London
Southwark
SE1 4YR
Director NameMiss Paulette Watson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMs Paulette Nicola Watson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameMiss Sharon Brown
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 1 day (resigned 17 May 2017)
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameDr Delroy Dunkley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 2017)
RoleAssistance Head - Lead Practitioner
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH
Director NameCllr Aleen Alerice
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 25 August 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 49-51 East Road
London
N1 6AH

Location

Registered AddressCan -Borough
Great Dover Street
London
Southwark
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

23 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 June 2019Appointment of Miss Paulette Nicola Watson as a director on 30 May 2019 (2 pages)
15 May 2019Notification of Paulette Nicola Watson as a person with significant control on 10 May 2019 (2 pages)
7 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Cessation of Paulette Nicola Watson as a person with significant control on 13 May 2018 (1 page)
15 May 2018Notification of Charlotte Cheesman as a person with significant control on 13 May 2018 (2 pages)
15 May 2018Notification of Samantha Elise Thompson as a person with significant control on 13 May 2018 (2 pages)
15 May 2018Notification of Anthony Williams as a person with significant control on 13 May 2018 (2 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
13 April 2018Statement of company's objects (2 pages)
13 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 October 2017Company name changed academy achievers LTD\certificate issued on 20/10/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
20 October 2017Company name changed academy achievers LTD\certificate issued on 20/10/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
5 September 2017Director's details changed for Mr Anthony William on 4 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Anthony William on 4 August 2017 (2 pages)
25 August 2017Termination of appointment of Delroy Dunkley as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Aleen Alerice as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Aleen Alerice as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Delroy Dunkley as a director on 25 August 2017 (1 page)
22 May 2017Appointment of Councillor Aleen Alerice as a director on 17 May 2017 (2 pages)
22 May 2017Appointment of Councillor Aleen Alerice as a director on 17 May 2017 (2 pages)
22 May 2017Termination of appointment of Sharon Brown as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Sharon Brown as a director on 17 May 2017 (1 page)
8 May 2017Appointment of Dr Delroy Dunkley as a director on 2 May 2017 (2 pages)
8 May 2017Appointment of Dr Delroy Dunkley as a director on 2 May 2017 (2 pages)
7 May 2017Termination of appointment of Paulette Nicola Watson as a director on 5 May 2017 (1 page)
7 May 2017Director's details changed for Mr Anthony William on 2 May 2017 (2 pages)
7 May 2017Appointment of Miss Sharon Brown as a director on 2 May 2017 (2 pages)
7 May 2017Appointment of Miss Samantha Elise Thompson as a director on 2 May 2017 (2 pages)
7 May 2017Appointment of Miss Samantha Elise Thompson as a director on 2 May 2017 (2 pages)
7 May 2017Appointment of Mrs Charlotte Cheeseman as a director on 2 May 2017 (2 pages)
7 May 2017Appointment of Mr Anthony William as a director on 2 May 2017 (2 pages)
7 May 2017Appointment of Mrs Charlotte Cheeseman as a director on 2 May 2017 (2 pages)
7 May 2017Termination of appointment of Paulette Nicola Watson as a director on 5 May 2017 (1 page)
7 May 2017Director's details changed for Miss Sharon Brown on 2 May 2017 (2 pages)
7 May 2017Appointment of Mr Anthony William as a director on 2 May 2017 (2 pages)
7 May 2017Director's details changed for Mr Anthony William on 2 May 2017 (2 pages)
7 May 2017Appointment of Miss Sharon Brown as a director on 2 May 2017 (2 pages)
7 May 2017Director's details changed for Miss Sharon Brown on 2 May 2017 (2 pages)
17 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
17 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)