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, 1 month 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 | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(5 years, 1 month 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, 1 month 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 | Mrs Gillian Ellen Haines |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Boston Way Barwell Leicestershire LE9 8EP |
Director Name | Mr Stuart George Haines |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Boston Way Barwell Leicestershire LE9 8EP |
Director Name | Mr Paul Kenneth Pickering |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Olympic Way Hinckley Leicestershire LE10 1ET |
Director Name | Mrs Rosalind June Pickering |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
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 | 25 January 2013(same day as company formation) |
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 | 25 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Tweedside Close Hinckley Leicestershire LE10 1TQ |
Secretary Name | Susan Claire Leathers |
---|---|
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Tweedside Close Hinckley Leicestershire LE10 1TQ |
Website | 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 |
Year | 2014 |
---|---|
Net Worth | £405 |
Cash | £746 |
Current Liabilities | £341 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
9 January 2023 | Micro company accounts made up to 31 March 2022 (11 pages) |
4 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (11 pages) |
15 April 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
5 February 2021 | Register 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 2020 | Register(s) moved to registered office address 68 Grange Road West Birkenhead CH41 4DB (1 page) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Appointment of Mr Thomas George Arnold as a director on 1 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr John Farragher as a director on 1 March 2018 (2 pages) |
22 March 2018 | Appointment of Ms Nicki Jane Stadames as a director on 1 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Susan Claire Leathers as a director on 1 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Kevin James Leathers as a director on 1 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Susan Claire Leathers as a secretary on 1 March 2018 (1 page) |
22 March 2018 | Registered 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 2018 | Appointment of Mrs Rachel Farragher as a director on 1 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
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) |
3 April 2017 | Termination of appointment of Rosalind June Pickering as a director on 31 March 2017 (1 page) |
13 February 2017 | Director's details changed for Mr Paul Kenneth Pickering on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Paul Kenneth Pickering on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Rosalind June Pickering on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Rosalind June Pickering on 13 February 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
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) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Termination of appointment of Gillian Ellen Haines as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Stuart George Haines as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Stuart George Haines as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Gillian Ellen Haines as a director on 1 March 2016 (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (9 pages) |
27 January 2016 | Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page) |
27 January 2016 | Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 no member list (9 pages) |
27 January 2016 | Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page) |
27 January 2016 | Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW (1 page) |
11 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
29 January 2015 | Annual return made up to 25 January 2015 no member list (8 pages) |
29 January 2015 | Annual return made up to 25 January 2015 no member list (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 February 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 25 January 2014 no member list (8 pages) |
30 January 2014 | Annual return made up to 25 January 2014 no member list (8 pages) |
21 February 2013 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
21 February 2013 | Current accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
25 January 2013 | Incorporation of a Community Interest Company (46 pages) |
25 January 2013 | Incorporation of a Community Interest Company (46 pages) |