Manchester
M1 6FQ
Director Name | Miss Alison Rebecca Bagnall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James's Building Oxford Street Manchester M1 6FQ |
Secretary Name | Mr James Oliver Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Oxford Street Manchester M1 6FQ |
Website | www.theapprenticeacademy.co.uk |
---|---|
Telephone | 0161 2001673 |
Telephone region | Manchester |
Registered Address | St James's Buildings 79 Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £126,038 |
Cash | £33,868 |
Current Liabilities | £152,317 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
13 February 2014 | Delivered on: 13 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
25 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
16 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
12 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
9 October 2021 | Satisfaction of charge 066065720001 in full (4 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
22 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Resolutions
|
9 February 2021 | Change of share class name or designation (2 pages) |
8 February 2021 | Registered 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 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
17 September 2019 | Resolutions
|
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
16 July 2019 | Change of details for Alison Rebecca Bagnall as a person with significant control on 9 July 2019 (2 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 April 2019 | Change of details for Mr James Oliver Clarke as a person with significant control on 5 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr James Oliver Clarke on 5 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Mr James Oliver Clarke on 5 April 2019 (1 page) |
30 October 2018 | Change of details for Mr James Oliver Clarke as a person with significant control on 17 February 2017 (2 pages) |
30 October 2018 | Change of details for Ms Alison Bagnall as a person with significant control on 25 October 2018 (2 pages) |
30 October 2018 | Change of details for Ms Alison Bagnall as a person with significant control on 29 October 2018 (2 pages) |
30 October 2018 | Change of details for Ms Alison Bagnall as a person with significant control on 17 February 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2015 | Change of share class name or designation (2 pages) |
14 November 2015 | Change of share class name or designation (2 pages) |
5 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 January 2015 | Appointment of Ms Alison Bagnall as a director on 6 October 2009 (2 pages) |
22 January 2015 | Appointment of Ms Alison Bagnall as a director on 6 October 2009 (2 pages) |
22 January 2015 | Appointment of Ms Alison Bagnall as a director on 6 October 2009 (2 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 February 2014 | Registration of charge 066065720001 (8 pages) |
13 February 2014 | Registration of charge 066065720001 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 October 2011 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
27 October 2011 | Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page) |
29 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 15 January 2011
|
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
6 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
6 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
15 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
15 October 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed gfs consulting LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed gfs consulting LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
31 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr James Oliver Clarke on 30 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr James Oliver Clarke on 30 May 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/05/09; full list of members (3 pages) |
21 May 2009 | Company name changed the appointments people LIMITED\certificate issued on 22/05/09 (2 pages) |
21 May 2009 | Company name changed the appointments people LIMITED\certificate issued on 22/05/09 (2 pages) |
24 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
24 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 May 2008 | Incorporation (16 pages) |
30 May 2008 | Incorporation (16 pages) |