Cambridge
CB1 3TB
Director Name | Mr Robert Charles Percival |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 109 Birdwood Road Cambridge CB1 3TB |
Director Name | Mr Tim James Parsonson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | Castle Cavendish Business Centre Dorking Road Nottingham NG7 5PN |
Registered Address | Aqa Devas Street Manchester M15 6EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 18 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
25 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
---|---|
25 January 2024 | Audit exemption subsidiary accounts made up to 30 April 2023 (4 pages) |
25 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (82 pages) |
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
26 September 2023 | Termination of appointment of Robert Charles Percival as a director on 26 September 2023 (1 page) |
25 May 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
18 April 2023 | Registered office address changed from Castle Cavendish Business Centre Dorking Road Nottingham NG7 5PN England to Aqa Devas Street Manchester M15 6EX on 18 April 2023 (1 page) |
17 April 2023 | Resolutions
|
11 April 2023 | Appointment of Ms Laura Lassman as a director on 10 November 2022 (2 pages) |
5 April 2023 | Appointment of Mr Mark Richard Bedlow as a director on 10 November 2022 (2 pages) |
5 April 2023 | Appointment of Dr Victoria Ruth Johnson as a director on 10 November 2022 (2 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 21 March 2023
|
5 April 2023 | Appointment of Mr Richard Philip Taylor as a director on 10 November 2022 (2 pages) |
4 April 2023 | Cessation of Aqa Education as a person with significant control on 30 March 2023 (1 page) |
4 April 2023 | Notification of Doublestruck Limited as a person with significant control on 30 March 2023 (2 pages) |
31 March 2023 | Consolidation of shares on 21 March 2023 (6 pages) |
31 March 2023 | Resolutions
|
27 March 2023 | Notification of Aqa Education as a person with significant control on 8 November 2022 (2 pages) |
27 March 2023 | Cessation of Robert Charles Percival as a person with significant control on 8 November 2022 (1 page) |
27 March 2023 | Statement of capital following an allotment of shares on 21 March 2023
|
27 March 2023 | Cessation of Kirsten Honor Percival as a person with significant control on 8 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Kirsten Honor Percival as a director on 8 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Tim James Parsonson as a director on 8 November 2022 (1 page) |
14 November 2022 | Appointment of Mrs Emily Jones as a director on 8 November 2022 (2 pages) |
2 September 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
22 August 2022 | Statement of capital following an allotment of shares on 9 August 2022
|
13 June 2022 | Registered office address changed from 109 Birdwood Road Cambridge CB1 3TB England to Castle Cavendish Business Centre Dorking Road Nottingham NG7 5PN on 13 June 2022 (1 page) |
21 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
3 October 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
18 September 2019 | Resolutions
|
4 September 2019 | Appointment of Mr Tim Parsonson as a director on 2 September 2019 (2 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
3 September 2019 | Resolutions
|
3 September 2019 | Sub-division of shares on 15 July 2019 (4 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 8 August 2019
|
12 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
19 April 2018 | Incorporation Statement of capital on 2018-04-19
|