Company NameBarkingside Community Academy Cic
Company StatusActive
Company Number12410706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2020(4 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Ernest Patrick Flanagan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Leonard Road
London
E7 0DD
Director NameMr Neville Haynes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Leonard Road
London
E7 0DD
Director NameMr Anthony McGrath
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Leonard Road
London
E7 0DD
Director NameMr Alvin Anthony Marsh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2020(same day as company formation)
RoleOperations Analyst
Country of ResidenceEngland
Correspondence Address238 Sebert Road
London
E7 0NP

Location

Registered Address27 Leonard Road
London
E7 0DD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

12 January 2024Registered office address changed from 38 Capel Road London E7 0JP England to 27 Leonard Road London E7 0DD on 12 January 2024 (1 page)
12 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
8 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
25 January 2023Registered office address changed from 18 Ridley Road London E7 0LT England to 38 Capel Road London E7 0JP on 25 January 2023 (1 page)
24 January 2023Total exemption full accounts made up to 31 January 2022 (8 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
6 August 2021Registered office address changed from 238 Sebert Road London E7 0NP England to 18 Ridley Road London E7 0LT on 6 August 2021 (1 page)
29 April 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 April 2021Termination of appointment of Alvin Anthony Marsh as a director on 29 April 2021 (1 page)
17 January 2020Incorporation of a Community Interest Company (35 pages)