Company NameThe Apprentice Academy Limited
DirectorsJames Oliver Clarke and Alison Rebecca Bagnall
Company StatusActive
Company Number06606572
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Previous NamesThe Appointments People Limited and GFS Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Oliver Clarke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Oxford Street
Manchester
M1 6FQ
Director NameMiss Alison Rebecca Bagnall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's Building Oxford Street
Manchester
M1 6FQ
Secretary NameMr James Oliver Clarke
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Oxford Street
Manchester
M1 6FQ

Contact

Websitewww.theapprenticeacademy.co.uk
Telephone0161 2001673
Telephone regionManchester

Location

Registered AddressSt James's Buildings
79 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£126,038
Cash£33,868
Current Liabilities£152,317

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

13 February 2014Delivered on: 13 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
25 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
16 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
9 October 2021Satisfaction of charge 066065720001 in full (4 pages)
19 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
22 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
9 February 2021Resolutions
  • RES13 ‐ Forms to be filed/share certificates 23/12/2020
(1 page)
9 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2021Change of share class name or designation (2 pages)
8 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to St James's Buildings 79 Oxford Street Manchester M1 6FQ on 8 February 2021 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 July 2019Change of details for Alison Rebecca Bagnall as a person with significant control on 9 July 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
8 April 2019Change of details for Mr James Oliver Clarke as a person with significant control on 5 April 2019 (2 pages)
8 April 2019Director's details changed for Mr James Oliver Clarke on 5 April 2019 (2 pages)
8 April 2019Secretary's details changed for Mr James Oliver Clarke on 5 April 2019 (1 page)
30 October 2018Change of details for Mr James Oliver Clarke as a person with significant control on 17 February 2017 (2 pages)
30 October 2018Change of details for Ms Alison Bagnall as a person with significant control on 25 October 2018 (2 pages)
30 October 2018Change of details for Ms Alison Bagnall as a person with significant control on 29 October 2018 (2 pages)
30 October 2018Change of details for Ms Alison Bagnall as a person with significant control on 17 February 2017 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
10 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 November 2015Particulars of variation of rights attached to shares (2 pages)
28 November 2015Particulars of variation of rights attached to shares (2 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
5 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 January 2015Appointment of Ms Alison Bagnall as a director on 6 October 2009 (2 pages)
22 January 2015Appointment of Ms Alison Bagnall as a director on 6 October 2009 (2 pages)
22 January 2015Appointment of Ms Alison Bagnall as a director on 6 October 2009 (2 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
13 February 2014Registration of charge 066065720001 (8 pages)
13 February 2014Registration of charge 066065720001 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 October 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
27 October 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
29 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from Phoenix Way 4Th Flr St James Building 79 Oxford Street Manchester M1 6FQ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Phoenix Way 4Th Flr St James Building 79 Oxford Street Manchester M1 6FQ on 29 September 2011 (1 page)
29 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 100
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 15 January 2011
  • GBP 100
(3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Resolutions
  • RES13 ‐ Removal of company secretary 01/11/2010
(1 page)
11 January 2011Resolutions
  • RES13 ‐ Removal of company secretary 01/11/2010
(1 page)
6 January 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
6 January 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
15 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
15 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed gfs consulting LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
1 September 2010Company name changed gfs consulting LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
1 September 2010Change of name notice (2 pages)
31 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr James Oliver Clarke on 30 May 2010 (2 pages)
31 August 2010Director's details changed for Mr James Oliver Clarke on 30 May 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Return made up to 30/05/09; full list of members (3 pages)
14 August 2009Return made up to 30/05/09; full list of members (3 pages)
21 May 2009Company name changed the appointments people LIMITED\certificate issued on 22/05/09 (2 pages)
21 May 2009Company name changed the appointments people LIMITED\certificate issued on 22/05/09 (2 pages)
24 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
24 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 May 2008Incorporation (16 pages)
30 May 2008Incorporation (16 pages)