Company NameAPH Accountants Ltd
Company StatusActive
Company Number07318504
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Helen White
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
Director NameMr Paul John White
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence Address259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
Director NameMs Carla Ashley
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
Director NameMr Matthew Newman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
Director NameMrs Joan Adams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House 259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
Director NameMr Adam White
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(8 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House 259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales

Contact

Websiteaphaccountants.co.uk
Telephone0151 6304542
Telephone regionLiverpool

Location

Registered Address259 Wallasey Village
Wallasey
Wirral
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Helen White
50.00%
Ordinary
1 at £1Paul John White
50.00%
Ordinary

Financials

Year2014
Net Worth£796
Cash£14,452
Current Liabilities£19,895

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
4 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 January 2023Termination of appointment of Matthew Newman as a director on 24 January 2023 (1 page)
4 November 2022Termination of appointment of Carla Ashley as a director on 4 November 2022 (1 page)
4 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 September 2021Registered office address changed from Times House 259 Wallasey Village Wallasey Merseyside CH45 3LR to 259 Wallasey Village Wallasey Wirral CH45 3LR on 18 September 2021 (1 page)
18 September 2021Confirmation statement made on 18 September 2021 with updates (4 pages)
2 August 2021Confirmation statement made on 19 July 2021 with updates (6 pages)
15 July 2021Appointment of Mr Matthew Newman as a director on 10 July 2021 (2 pages)
16 May 2021Appointment of Ms Carla Ashley as a director on 14 May 2021 (2 pages)
9 April 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2021Memorandum and Articles of Association (20 pages)
25 March 2021Change of share class name or designation (2 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
9 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Adam White as a director on 1 July 2019 (1 page)
16 March 2019Appointment of Mr Adam White as a director on 1 February 2019 (2 pages)
13 February 2019Termination of appointment of Joan Adams as a director on 12 February 2019 (1 page)
23 September 2018Appointment of Mrs Joan Adams as a director on 1 September 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Change of details for Mrs Helenl White as a person with significant control on 19 July 2016 (2 pages)
2 August 2017Change of details for Mr Paul John White as a person with significant control on 19 July 2016 (2 pages)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Notification of Helenl White as a person with significant control on 19 July 2016 (2 pages)
2 August 2017Change of details for Mr Paul John White as a person with significant control on 19 July 2016 (2 pages)
2 August 2017Change of details for Mrs Helenl White as a person with significant control on 19 July 2016 (2 pages)
2 August 2017Notification of Helenl White as a person with significant control on 2 August 2017 (2 pages)
13 March 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 100
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 100
(4 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Change of share class name or designation (2 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
29 June 2011Registered office address changed from 18 the Sandhills Moreton Wirral Cheshire CH46 3ST United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 18 the Sandhills Moreton Wirral Cheshire CH46 3ST United Kingdom on 29 June 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
17 August 2010Appointment of Mrs Helen White as a director (2 pages)
17 August 2010Appointment of Mrs Helen White as a director (2 pages)
19 July 2010Incorporation (22 pages)
19 July 2010Incorporation (22 pages)