Company NameThe Academy Of International Management Limited
DirectorAlan Meirion Jones
Company StatusActive
Company Number03051345
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Alan Meirion Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(same day as company formation)
RoleManagement Consultant/Universi
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Secretary NameDr Alan Meirion Jones
StatusCurrent
Appointed20 April 2019(23 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameHoward Wilson Shaw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleMaster Decorator (Self Employe
Correspondence Address11 Fairwater Close
Evesham
Worcestershire
WR11 6GF
Director NamePatricia Ann Shaw
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleMedical Secretary
Correspondence Address11 Fairwater Close
Evesham
Worcestershire
WR11 6GF
Secretary NameDr Alan Meirion Jones
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleManagement Consultant/Universi
Correspondence Address17 River Way
Shipston On Stour
Warwickshire
CV36 4RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRoyds (Corporation)
StatusResigned
Appointed15 August 1997(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 April 2006)
Correspondence Address2 Crane Court
Fleet Street
London
EC4A 2BL
Secretary NameDivinerule Limited (Corporation)
StatusResigned
Appointed10 April 2006(10 years, 11 months after company formation)
Appointment Duration13 years (resigned 20 April 2019)
Correspondence Address65 Carter Lane
London
EC4V 5HF

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (6 pages)
25 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
8 June 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
16 June 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
23 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
4 August 2020Change of details for Dr Alan Meirion Jones as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Director's details changed for Dr Alan Meirion Jones on 4 August 2020 (2 pages)
21 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
28 August 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
10 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
8 May 2019Appointment of Dr Alan Meirion Jones as a secretary on 20 April 2019 (2 pages)
8 May 2019Change of details for Dr Alan Meirion Jones as a person with significant control on 20 April 2019 (2 pages)
8 May 2019Director's details changed for Dr Alan Meirion Jones on 20 April 2019 (2 pages)
7 May 2019Director's details changed for Dr Alan Meirion Jones on 20 April 2019 (2 pages)
7 May 2019Termination of appointment of Divinerule Limited as a secretary on 20 April 2019 (1 page)
7 May 2019Change of details for Dr Alan Meirion Jones as a person with significant control on 20 April 2019 (2 pages)
7 May 2019Director's details changed for Dr Alan Meirion Jones on 20 April 2019 (2 pages)
17 April 2019Change of details for Mr Alan Meirion Jones as a person with significant control on 17 April 2019 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
18 December 2014Registered office address changed from 65 Carter Lane London EC4V 5HF to 3 Minshull Street Knutsford Cheshire WA16 6HG on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 65 Carter Lane London EC4V 5HF to 3 Minshull Street Knutsford Cheshire WA16 6HG on 18 December 2014 (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
3 October 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(4 pages)
10 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
6 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
12 July 2010Secretary's details changed for Divinerule Limited on 20 April 2010 (2 pages)
12 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Divinerule Limited on 20 April 2010 (2 pages)
12 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Dr Alan Meirion Jones on 20 April 2010 (2 pages)
12 July 2010Director's details changed for Dr Alan Meirion Jones on 20 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 June 2009Return made up to 20/04/09; full list of members (3 pages)
5 June 2009Return made up to 20/04/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
24 July 2008Return made up to 20/04/08; full list of members (3 pages)
24 July 2008Return made up to 20/04/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page)
16 June 2008Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
27 September 2007Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
27 September 2007Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page)
13 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 June 2007Return made up to 20/04/07; no change of members (6 pages)
13 June 2007Return made up to 20/04/07; no change of members (6 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Secretary resigned (1 page)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
29 April 2005Return made up to 20/04/05; full list of members (6 pages)
29 April 2005Return made up to 20/04/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 20/04/02; full list of members (6 pages)
30 May 2002Return made up to 20/04/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
25 April 2000Return made up to 20/04/00; full list of members (6 pages)
25 April 2000Return made up to 20/04/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 April 1999Return made up to 28/04/99; full list of members (6 pages)
25 April 1999Return made up to 28/04/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
27 April 1998Return made up to 28/04/98; change of members (5 pages)
27 April 1998Return made up to 28/04/98; change of members (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
9 May 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
9 May 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
22 April 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 September 1995Memorandum and Articles of Association (10 pages)
5 September 1995Memorandum and Articles of Association (10 pages)
24 May 1995Ad 09/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Ad 09/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1995Accounting reference date notified as 30/06 (1 page)
3 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 1995New secretary appointed;new director appointed (2 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995New secretary appointed;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 May 1995New director appointed (2 pages)
28 April 1995Incorporation (24 pages)
28 April 1995Incorporation (24 pages)