Company NameAchieve With Us (Hinckley) C.I.C.
Company StatusActive
Company Number08375548
CategoryCommunity Interest Company
Incorporation Date25 January 2013(11 years, 3 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, 1 month 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, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
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, 1 month 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, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Gillian Ellen Haines
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boston Way
Barwell
Leicestershire
LE9 8EP
Director NameMr Stuart George Haines
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boston Way
Barwell
Leicestershire
LE9 8EP
Director NameMr Paul Kenneth Pickering
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Olympic Way
Hinckley
Leicestershire
LE10 1ET
Director NameMrs Rosalind June Pickering
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
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
Appointed25 January 2013(same day as company formation)
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
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tweedside Close
Hinckley
Leicestershire
LE10 1TQ
Secretary NameSusan Claire Leathers
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Tweedside Close
Hinckley
Leicestershire
LE10 1TQ

Contact

Websiteachievewithus.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

Financials

Year2014
Net Worth£405
Cash£746
Current Liabilities£341

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
6 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (11 pages)
4 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (11 pages)
15 April 2021Micro company accounts made up to 31 March 2020 (9 pages)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
5 February 2021Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to 20 Park Road South Prenton CH43 4UX (1 page)
4 February 2020Register(s) moved to registered office address 68 Grange Road West Birkenhead CH41 4DB (1 page)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
22 March 2018Appointment of Mr Thomas George Arnold as a director on 1 March 2018 (2 pages)
22 March 2018Appointment of Mr John Farragher as a director on 1 March 2018 (2 pages)
22 March 2018Appointment of Ms Nicki Jane Stadames as a director on 1 March 2018 (2 pages)
22 March 2018Termination of appointment of Susan Claire Leathers as a director on 1 March 2018 (1 page)
22 March 2018Termination of appointment of Kevin James Leathers as a director on 1 March 2018 (1 page)
22 March 2018Termination of appointment of Susan Claire Leathers as a secretary on 1 March 2018 (1 page)
22 March 2018Registered office address changed from 5a Regent Court Hinckley Leicestershire LE10 0AD England to 68 Grange Road West Birkenhead CH41 4DB on 22 March 2018 (1 page)
22 March 2018Appointment of Mrs Rachel Farragher as a director on 1 March 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
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)
3 April 2017Termination of appointment of Rosalind June Pickering as a director on 31 March 2017 (1 page)
13 February 2017Director's details changed for Mr Paul Kenneth Pickering on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Paul Kenneth Pickering on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mrs Rosalind June Pickering on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mrs Rosalind June Pickering on 13 February 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
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)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2016Termination of appointment of Gillian Ellen Haines as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Stuart George Haines as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Stuart George Haines as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Gillian Ellen Haines as a director on 1 March 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 no member list (9 pages)
27 January 2016Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page)
27 January 2016Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page)
27 January 2016Annual return made up to 25 January 2016 no member list (9 pages)
27 January 2016Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page)
27 January 2016Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page)
11 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
29 January 2015Annual return made up to 25 January 2015 no member list (8 pages)
29 January 2015Annual return made up to 25 January 2015 no member list (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 February 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
13 February 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 February 2014Registered office address changed from Brealey Foster & Co Chartered Accountants Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Brealey Foster & Co Chartered Accountants Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Brealey Foster & Co Chartered Accountants Edwards Centre the Horsefair Hinckley Leicestershire LE10 0AN on 4 February 2014 (1 page)
30 January 2014Annual return made up to 25 January 2014 no member list (8 pages)
30 January 2014Annual return made up to 25 January 2014 no member list (8 pages)
21 February 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
21 February 2013Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
25 January 2013Incorporation of a Community Interest Company (46 pages)
25 January 2013Incorporation of a Community Interest Company (46 pages)