Company NameEqual Access Consultancy Limited
DirectorsAtiha Chaudry and Shahid Chaudry
Company StatusActive
Company Number04205216
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Atiha Chaudry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Levenshulme
Manchester
Greater Manchester
M19 2EY
Director NameMr Shahid Chaudry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCcm Chichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
Secretary NameMrs Atiha Chaudry
NationalityBritish
StatusCurrent
Appointed25 April 2001(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address21 Grange Avenue
Levenshulme
Manchester
Greater Manchester
M19 2EY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteeaconsultancy.co.uk

Location

Registered AddressCcm Chichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Shahid Chaudry
50.00%
Ordinary
1 at £1Mrs Athia Chaudry
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,000
Cash£3,825
Current Liabilities£8,825

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

27 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley BD18 4JH on 14 June 2017 (1 page)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Shahid Chaudry on 10 February 2010 (2 pages)
13 April 2010Director's details changed for Shahid Chaudry on 10 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
15 April 2009Return made up to 12/04/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 July 2006Return made up to 12/04/06; full list of members (7 pages)
20 July 2006Return made up to 12/04/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 12/04/05; full list of members (8 pages)
5 May 2005Return made up to 12/04/05; full list of members (8 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 May 2004Return made up to 19/04/04; full list of members (7 pages)
10 May 2004Return made up to 19/04/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
9 May 2003Return made up to 25/04/03; full list of members (7 pages)
9 May 2003Return made up to 25/04/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Registered office changed on 31/01/03 from: flat 10 regent court 277 wellington road north heaton chapel stockport cheshire SK4 5BP (1 page)
31 January 2003Registered office changed on 31/01/03 from: flat 10 regent court 277 wellington road north heaton chapel stockport cheshire SK4 5BP (1 page)
7 May 2002Return made up to 25/04/02; full list of members (7 pages)
7 May 2002Return made up to 25/04/02; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
25 April 2001Incorporation (13 pages)
25 April 2001Incorporation (13 pages)