Birkenhead
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mr Paul Kenneth Pickering |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Olympic Way Hinckley Leicestershire LE10 1ET |
Director Name | Mrs Gillian Ellen Haines |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Boston Way Barwell Leicester LE9 8EP |
Director Name | Mr Stuart George Haines |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Boston Way Barwell Leicester LE9 8EP |
Director Name | Mrs Rosalind June Pickering |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Olympic Way Hinckley Leicestershire LE10 1ET |
Director Name | Mr Kevin James Leathers |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Tweedside Close Hinckley Leicestershire LE10 1TQ |
Director Name | Mrs Susan Claire Leathers |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Tweedside Close Hinckley Leicestershire LE10 1TQ |
Secretary Name | Mrs Susan Claire Leathers |
---|---|
Status | Resigned |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 17 Tweedside Close Hinckley Leicestershire LE10 1TQ |
Website | www.achievewithus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01455 890494 |
Telephone region | Hinckley |
Registered Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gillian Haines 33.33% Ordinary |
---|---|
100 at £1 | Kevin Leathers 33.33% Ordinary |
100 at £1 | Rosalind Pickering 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,808 |
Cash | £117,189 |
Current Liabilities | £25,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 May 2019 | Delivered on: 9 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
28 December 2023 | Resolutions
|
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 December 2023 | Registration of charge 081314970003, created on 30 November 2023 (74 pages) |
11 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
13 July 2022 | Satisfaction of charge 081314970001 in full (1 page) |
23 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (11 pages) |
20 June 2022 | Resolutions
|
13 June 2022 | Registration of charge 081314970002, created on 10 June 2022 (68 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
7 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
9 May 2019 | Registration of charge 081314970001, created on 3 May 2019 (23 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
2 March 2018 | Appointment of Mr John Farragher as a director on 1 March 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Rachel Farragher as a director on 1 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Thyomas Arnold as a director on 1 March 2018 (2 pages) |
2 March 2018 | Cessation of Kevin James Leathers as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Registered office address changed from , 5a Regent Court, Hinckley, Leicestershire, LE10 0AD, England to 68 Grange Road West Birkenhead CH41 4DB on 2 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Susan Claire Leathers as a director on 1 March 2018 (1 page) |
2 March 2018 | Appointment of Ms Nicki Jane Stadames as a director on 1 March 2018 (2 pages) |
2 March 2018 | Cessation of Susan Claire Leathers as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Director's details changed for Mr Thyomas Arnold on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Kevin James Leathers as a director on 1 March 2018 (1 page) |
2 March 2018 | Notification of Potensial Limited as a person with significant control on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Susan Claire Leathers as a secretary on 1 March 2018 (1 page) |
2 March 2018 | Registered office address changed from 5a Regent Court Hinckley Leicestershire LE10 0AD England to 68 Grange Road West Birkenhead CH41 4DB on 2 March 2018 (1 page) |
5 July 2017 | Cessation of Rosalind June Pickering as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Cessation of Rosalind June Pickering as a person with significant control on 7 April 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Termination of appointment of Rosalind June Pickering as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Paul Kenneth Pickering as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Paul Kenneth Pickering as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Rosalind June Pickering as a director on 31 March 2017 (1 page) |
30 August 2016 | Registered office address changed from 1 Mill Hill Road Hinckley Leicestershire LE10 0AX to 5a Regent Court Hinckley Leicestershire LE10 0AD on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 1 Mill Hill Road Hinckley Leicestershire LE10 0AX to 5a Regent Court Hinckley Leicestershire LE10 0AD on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from , 1 Mill Hill Road, Hinckley, Leicestershire, LE10 0AX to 68 Grange Road West Birkenhead CH41 4DB on 30 August 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
4 April 2016 | Termination of appointment of Gillian Ellen Haines as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Gillian Ellen Haines as a director on 31 March 2016 (1 page) |
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Change of share class name or designation (2 pages) |
24 March 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Termination of appointment of Stuart George Haines as a director on 16 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Stuart George Haines as a director on 16 February 2016 (1 page) |
23 October 2015 | Cancellation of shares. Statement of capital on 12 October 2015
|
23 October 2015 | Cancellation of shares. Statement of capital on 12 October 2015
|
23 October 2015 | Purchase of own shares. (3 pages) |
23 October 2015 | Purchase of own shares. (3 pages) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 June 2015 | Registered office address changed from 1a Mill Hill Road Hinckley Leicestershire LE10 0AX to 1 Mill Hill Road Hinckley Leicestershire LE10 0AX on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Mrs Rosalind June Pickering on 4 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 1a Mill Hill Road Hinckley Leicestershire LE10 0AX to 1 Mill Hill Road Hinckley Leicestershire LE10 0AX on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Paul Kenneth Pickering on 4 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Paul Kenneth Pickering on 4 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from , 1a Mill Hill Road, Hinckley, Leicestershire, LE10 0AX to 68 Grange Road West Birkenhead CH41 4DB on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Mrs Rosalind June Pickering on 4 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Rosalind June Pickering on 4 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Paul Kenneth Pickering on 4 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 1a Mill Hill Road Hinckley Leicestershire LE10 0AX to 1 Mill Hill Road Hinckley Leicestershire LE10 0AX on 5 June 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 January 2014 | Registered office address changed from 107 Southfield Road Hinckley Leicestershire LE10 1UA United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 107 Southfield Road Hinckley Leicestershire LE10 1UA United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from , 107 Southfield Road, Hinckley, Leicestershire, LE10 1UA, United Kingdom on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from 107 Southfield Road Hinckley Leicestershire LE10 1UA United Kingdom on 4 January 2014 (1 page) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (9 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
20 February 2013 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
14 December 2012 | Appointment of Mrs Gillian Ellen Haines as a director (2 pages) |
14 December 2012 | Appointment of Mrs Gillian Ellen Haines as a director (2 pages) |
14 December 2012 | Appointment of Mr Stuart George Haines as a director (2 pages) |
14 December 2012 | Appointment of Mr Stuart George Haines as a director (2 pages) |
13 December 2012 | Appointment of Mrs Susan Claire Leathers as a director (2 pages) |
13 December 2012 | Appointment of Mr Kevin James Leathers as a director (2 pages) |
13 December 2012 | Appointment of Mrs Susan Claire Leathers as a secretary (2 pages) |
13 December 2012 | Appointment of Mrs Susan Claire Leathers as a director (2 pages) |
13 December 2012 | Appointment of Mr Kevin James Leathers as a director (2 pages) |
13 December 2012 | Appointment of Mrs Susan Claire Leathers as a secretary (2 pages) |
12 December 2012 | Appointment of Mrs Rosalind June Pickering as a director (2 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
12 December 2012 | Appointment of Mrs Rosalind June Pickering as a director (2 pages) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|