Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 5 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
L
Louise Goodall
Head of Nutrition
|
-
|
-
|
-
|
M
Martyn Stockwin
Business Director
|
-
|
-
|
-
|
C
Chris Ince
Chef Director
|
-
|
-
|
-
|
D
Dawn Whitworth
People Development Manager
|
-
|
-
|
-
|
K
Kevin Green
Operations Director
|
-
|
-
|
-
|
Documents filed with Companies Office 23 documents
Date | Document Information | View |
---|---|---|
25 Mar 2025 |
Progress report
Progress report in a winding up by the court
22 page document
|
View |
07 Mar 2024 |
Progress report
Progress report in a winding up by the court
36 page document
|
View |
16 Mar 2023 |
Registered office address changed
Registered office address changed from Unit 22B Sundon Park Road Luton LU3 3BP England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 16 March 2023
2 page document
|
View |
08 Mar 2023 |
Appointment of a liquidator
Appointment of a liquidator
3 page document
|
View |
20 Dec 2022 |
Order of court
Order of court to wind up
3 page document
|
View |
11 Nov 2022 |
Satisfaction of charge
Satisfaction of charge 126366100001 in full
4 page document
|
View |
29 Jul 2022 |
Registered office address changed
Registered office address changed from 25 Park Street West Luton LU1 3BE England to Unit 22B Sundon Park Road Luton LU3 3BP on 29 July 2022
|
View |
14 May 2022 |
Confirmation statement
Confirmation statement made on 9 April 2022 with no updates
3 page document
|
View |
14 May 2022 |
Notification
Notification of Providence Bay Group Ltd as a person with significant control on 9 May 2022
2 page document
|
View |
28 Feb 2022 |
Total exemption full accounts
Total exemption full accounts made up to 30 June 2021
9 page document
|
View |
08 Jul 2021 |
Satisfaction of charge
Satisfaction of charge 126366100002 in full
|
View |
16 Jun 2021 |
Registration of charge
Registration of charge 126366100003, created on 16 June 2021
12 page document
|
View |
09 Apr 2021 |
Confirmation statement
Confirmation statement made on 9 April 2021 with updates
5 page document
|
View |
09 Apr 2021 |
Termination of appointment
Termination of appointment of Stephen Williams as a director on 1 April 2021
|
View |
03 Apr 2021 |
Cessation
Cessation of Stephen Williams as a person with significant control on 1 March 2021
|
View |
03 Apr 2021 |
Appointment
Appointment of Mrs Wendy Jane Reddy as a director on 1 April 2021
2 page document
|
View |
16 Dec 2020 |
Registration of charge
Registration of charge 126366100002, created on 7 December 2020
12 page document
|
View |
16 Nov 2020 |
Registration of charge
Registration of charge 126366100001, created on 30 October 2020
29 page document
|
View |
28 Jul 2020 |
Confirmation statement
Confirmation statement made on 28 July 2020 with updates
4 page document
|
View |
28 Jul 2020 |
Change
Change of details for Mr Stephen John Burwood as a person with significant control on 28 July 2020
2 page document
|
View |
28 Jul 2020 |
Cessation
Cessation of David Allen as a person with significant control on 28 July 2020
|
View |
28 Jul 2020 |
Termination of appointment
Termination of appointment of David Allen as a director on 28 July 2020
|
View |
01 Jun 2020 |
Incorporation
Incorporation
MODEL ARTICLES ‐ Model articles adopted Statement of capital on 2020-06-01 GBP 3
17 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for ACADEMY FOODSERVICE LTD
Connect with ACADEMY FOODSERVICE LTD
No social media links available