Company NameAccommodation For Students Ltd
DirectorSimon James Thompson
Company StatusActive
Company Number04111099
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon James Thompson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House 260/8 Chapel Street
Salford
M3 5JZ
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NameParricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House
1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameHelen Louise Urquhart
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 week, 4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressThe Old Waggon
47 Marple Road, Charlesworth
Glossop
Derbyshire
SK13 5DE
Director NameMr Simon James Thompson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 week, 4 days after company formation)
Appointment Duration14 years, 3 months (resigned 10 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address408 Houldsworth Mill Waterhouse Way
Reddish
Stockport
Cheshire
SK5 6DD
Director NameMr William Fred Berry
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 week, 4 days after company formation)
Appointment Duration16 years, 5 months (resigned 16 May 2017)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address30 Summerlands Avenue
Acton
London
W3 6ER
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusResigned
Appointed07 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2003)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NameMr Simon James Thompson
NationalityBritish
StatusResigned
Appointed24 March 2003(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address408 Houldsworth Mill Waterhouse Way
Reddish
Stockport
Cheshire
SK5 6DD
Director NameMr Stewart Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2017)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Church Albert Hill Street
Didsbury
Manchester
Greater Manchester
M20 6RS

Contact

Websiteaccommodationforstudents.com
Telephone020 14124512
Telephone regionLondon

Location

Registered AddressJactin House
Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7 at £1Stewart Ross
7.00%
Ordinary
51 at £1W. Berry
51.00%
Ordinary
41 at £1S.j. Thompson
41.00%
Ordinary
1 at £1Victor Kemeny
1.00%
Ordinary

Financials

Year2014
Net Worth£208,952
Cash£62,893
Current Liabilities£96,416

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

8 October 2020Delivered on: 12 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 July 2017Delivered on: 29 July 2017
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
20 April 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
15 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
6 December 2021Registered office address changed from Alex House 260/8 Chapel Street Salford M3 5JZ England to Jactin House Hood Street Manchester M4 6WX on 6 December 2021 (1 page)
31 August 2021Registered office address changed from Dale House 35 Dale Street Manchester M1 2HF England to Alex House 260/8 Chapel Street Salford M3 5JZ on 31 August 2021 (1 page)
16 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
12 October 2020Registration of charge 041110990002, created on 8 October 2020 (41 pages)
7 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 May 2018Registered office address changed from The Old Church Albert Hill Street Didsbury Manchester Greater Manchester M20 6RS to Dale House 35 Dale Street Manchester M1 2HF on 11 May 2018 (1 page)
26 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 July 2017Registration of charge 041110990001, created on 26 July 2017 (19 pages)
29 July 2017Registration of charge 041110990001, created on 26 July 2017 (19 pages)
26 June 2017Director's details changed for Mr Simon James Thompson on 20 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Simon James Thompson on 20 June 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
8 June 2017Memorandum and Articles of Association (12 pages)
8 June 2017Memorandum and Articles of Association (12 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 June 2017Statement of company's objects (2 pages)
8 June 2017Statement of company's objects (2 pages)
18 May 2017Termination of appointment of Stewart Ross as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of Stewart Ross as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page)
23 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 May 2016Appointment of Mr Simon James Thompson as a director on 10 May 2016 (2 pages)
26 May 2016Appointment of Mr Simon James Thompson as a director on 10 May 2016 (2 pages)
18 January 2016Termination of appointment of Simon James Thompson as a secretary on 10 March 2015 (1 page)
18 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Termination of appointment of Simon James Thompson as a secretary on 10 March 2015 (1 page)
18 January 2016Termination of appointment of Simon James Thompson as a director on 10 March 2015 (1 page)
18 January 2016Termination of appointment of Simon James Thompson as a director on 10 March 2015 (1 page)
18 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
23 October 2014Appointment of Mr Stewart Ross as a director on 8 August 2014 (2 pages)
23 October 2014Appointment of Mr Stewart Ross as a director on 8 August 2014 (2 pages)
23 October 2014Appointment of Mr Stewart Ross as a director on 8 August 2014 (2 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 December 2009Director's details changed for William Berry on 5 December 2009 (2 pages)
6 December 2009Director's details changed for William Berry on 5 December 2009 (2 pages)
6 December 2009Registered office address changed from 334 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 334 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 334 Broadstone House Broadstone Road Stockport Cheshire SK5 7DL on 6 December 2009 (1 page)
6 December 2009Director's details changed for William Berry on 5 December 2009 (2 pages)
6 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 January 2008Return made up to 20/11/07; full list of members (3 pages)
15 January 2008Return made up to 20/11/07; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 July 2007Registered office changed on 02/07/07 from: 408 houldsworth mill waterhouse way reddish stockport SK5 6DD (1 page)
2 July 2007Registered office changed on 02/07/07 from: 408 houldsworth mill waterhouse way reddish stockport SK5 6DD (1 page)
15 January 2007Return made up to 20/11/06; full list of members (8 pages)
15 January 2007Return made up to 20/11/06; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
22 February 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/06
(8 pages)
22 February 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/06
(8 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 August 2004Registered office changed on 11/08/04 from: radcliffe fold farm uplands road werneth low cheshire SK14 3AQ (1 page)
11 August 2004Registered office changed on 11/08/04 from: radcliffe fold farm uplands road werneth low cheshire SK14 3AQ (1 page)
24 December 2003Return made up to 20/11/03; full list of members (8 pages)
24 December 2003Return made up to 20/11/03; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
17 July 2003Ad 10/07/03--------- £ si 48@1=48 £ ic 52/100 (2 pages)
17 July 2003Ad 10/07/03--------- £ si 48@1=48 £ ic 52/100 (2 pages)
16 June 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 June 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
15 April 2003Registered office changed on 15/04/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
15 April 2003Return made up to 20/11/02; no change of members (4 pages)
15 April 2003Return made up to 20/11/02; no change of members (4 pages)
15 April 2003New secretary appointed (2 pages)
8 April 2002Return made up to 20/11/01; full list of members (7 pages)
8 April 2002Return made up to 20/11/01; full list of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
20 November 2000Incorporation (13 pages)
20 November 2000Incorporation (13 pages)