Company NameAchieve With Us Ltd.
Company StatusActive
Company Number08131497
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr Paul Kenneth Pickering
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Olympic Way
Hinckley
Leicestershire
LE10 1ET
Director NameMrs Gillian Ellen Haines
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boston Way
Barwell
Leicester
LE9 8EP
Director NameMr Stuart George Haines
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boston Way
Barwell
Leicester
LE9 8EP
Director NameMrs Rosalind June Pickering
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Olympic Way
Hinckley
Leicestershire
LE10 1ET
Director NameMr Kevin James Leathers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tweedside Close
Hinckley
Leicestershire
LE10 1TQ
Director NameMrs Susan Claire Leathers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Tweedside Close
Hinckley
Leicestershire
LE10 1TQ
Secretary NameMrs Susan Claire Leathers
StatusResigned
Appointed01 October 2012(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address17 Tweedside Close
Hinckley
Leicestershire
LE10 1TQ

Contact

Websitewww.achievewithus.co.uk
Email address[email protected]
Telephone01455 890494
Telephone regionHinckley

Location

Registered Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gillian Haines
33.33%
Ordinary
100 at £1Kevin Leathers
33.33%
Ordinary
100 at £1Rosalind Pickering
33.33%
Ordinary

Financials

Year2014
Net Worth£109,808
Cash£117,189
Current Liabilities£25,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 May 2019Delivered on: 9 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
28 December 2023Resolutions
  • RES13 ‐ Re: financing arrangements/company officers authorisation 29/11/2023
(3 pages)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 December 2023Registration of charge 081314970003, created on 30 November 2023 (74 pages)
11 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
13 July 2022Satisfaction of charge 081314970001 in full (1 page)
23 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (11 pages)
20 June 2022Resolutions
  • RES13 ‐ Facility agreement 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 June 2022Registration of charge 081314970002, created on 10 June 2022 (68 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
10 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (15 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 May 2019Registration of charge 081314970001, created on 3 May 2019 (23 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
2 March 2018Appointment of Mr John Farragher as a director on 1 March 2018 (2 pages)
2 March 2018Appointment of Mrs Rachel Farragher as a director on 1 March 2018 (2 pages)
2 March 2018Appointment of Mr Thyomas Arnold as a director on 1 March 2018 (2 pages)
2 March 2018Cessation of Kevin James Leathers as a person with significant control on 1 March 2018 (1 page)
2 March 2018Registered 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 2018Termination of appointment of Susan Claire Leathers as a director on 1 March 2018 (1 page)
2 March 2018Appointment of Ms Nicki Jane Stadames as a director on 1 March 2018 (2 pages)
2 March 2018Cessation of Susan Claire Leathers as a person with significant control on 1 March 2018 (1 page)
2 March 2018Director's details changed for Mr Thyomas Arnold on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Kevin James Leathers as a director on 1 March 2018 (1 page)
2 March 2018Notification of Potensial Limited as a person with significant control on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Susan Claire Leathers as a secretary on 1 March 2018 (1 page)
2 March 2018Registered 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 2017Cessation of Rosalind June Pickering as a person with significant control on 5 July 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Cessation of Rosalind June Pickering as a person with significant control on 7 April 2017 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Termination of appointment of Rosalind June Pickering as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Paul Kenneth Pickering as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Paul Kenneth Pickering as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Rosalind June Pickering as a director on 31 March 2017 (1 page)
30 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
4 April 2016Termination of appointment of Gillian Ellen Haines as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Gillian Ellen Haines as a director on 31 March 2016 (1 page)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
24 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 March 2016Change of share class name or designation (2 pages)
24 March 2016Change of share class name or designation (2 pages)
1 March 2016Termination of appointment of Stuart George Haines as a director on 16 February 2016 (1 page)
1 March 2016Termination of appointment of Stuart George Haines as a director on 16 February 2016 (1 page)
23 October 2015Cancellation of shares. Statement of capital on 12 October 2015
  • GBP 300
(4 pages)
23 October 2015Cancellation of shares. Statement of capital on 12 October 2015
  • GBP 300
(4 pages)
23 October 2015Purchase of own shares. (3 pages)
23 October 2015Purchase of own shares. (3 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(9 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(9 pages)
28 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(9 pages)
5 June 2015Registered 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 2015Director's details changed for Mrs Rosalind June Pickering on 4 June 2015 (2 pages)
5 June 2015Registered 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 2015Director's details changed for Mr Paul Kenneth Pickering on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Paul Kenneth Pickering on 4 June 2015 (2 pages)
5 June 2015Registered 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 2015Director's details changed for Mrs Rosalind June Pickering on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Rosalind June Pickering on 4 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Paul Kenneth Pickering on 4 June 2015 (2 pages)
5 June 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
(9 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
(9 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 300
(9 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 January 2014Registered office address changed from 107 Southfield Road Hinckley Leicestershire LE10 1UA United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 107 Southfield Road Hinckley Leicestershire LE10 1UA United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from , 107 Southfield Road, Hinckley, Leicestershire, LE10 1UA, United Kingdom on 4 January 2014 (1 page)
4 January 2014Registered office address changed from 107 Southfield Road Hinckley Leicestershire LE10 1UA United Kingdom on 4 January 2014 (1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 February 2013Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 December 2012Appointment of Mrs Gillian Ellen Haines as a director (2 pages)
14 December 2012Appointment of Mrs Gillian Ellen Haines as a director (2 pages)
14 December 2012Appointment of Mr Stuart George Haines as a director (2 pages)
14 December 2012Appointment of Mr Stuart George Haines as a director (2 pages)
13 December 2012Appointment of Mrs Susan Claire Leathers as a director (2 pages)
13 December 2012Appointment of Mr Kevin James Leathers as a director (2 pages)
13 December 2012Appointment of Mrs Susan Claire Leathers as a secretary (2 pages)
13 December 2012Appointment of Mrs Susan Claire Leathers as a director (2 pages)
13 December 2012Appointment of Mr Kevin James Leathers as a director (2 pages)
13 December 2012Appointment of Mrs Susan Claire Leathers as a secretary (2 pages)
12 December 2012Appointment of Mrs Rosalind June Pickering as a director (2 pages)
12 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(3 pages)
12 December 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 300
(3 pages)
12 December 2012Appointment of Mrs Rosalind June Pickering as a director (2 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)