Company NameExpert Access Ltd
DirectorsDavid Hodgson and Anna Hodgson
Company StatusActive
Company Number09545803
CategoryPrivate Limited Company
Incorporation Date16 April 2015(9 years ago)
Previous NameHodgson Diversity Solutions Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDavid Hodgson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(same day as company formation)
RoleMedical Services
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Anna Hodgson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(8 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMrs Anna Hodgson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Corner New Road
Prestbury
Macclesfield
SK10 4HT

Location

Registered AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

18 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
30 November 2023Appointment of Mrs Anna Hodgson as a director on 24 April 2023 (2 pages)
9 November 2023Registered office address changed from Charter House 33 Greek Street Stockport SK3 8AX England to C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 9 November 2023 (1 page)
24 April 2023Notification of Anna Hodgson as a person with significant control on 10 April 2023 (2 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 May 2022Director's details changed for David Hodgson on 20 May 2022 (2 pages)
20 May 2022Registered office address changed from Hill Corner New Road Prestbury Macclesfield SK10 4HT England to Charter House 33 Greek Street Stockport SK3 8AX on 20 May 2022 (1 page)
20 May 2022Director's details changed for David Hodgson on 20 May 2022 (2 pages)
20 May 2022Change of details for David Hodgson as a person with significant control on 20 May 2022 (2 pages)
20 May 2022Change of details for David Hodgson as a person with significant control on 20 May 2022 (2 pages)
8 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 April 2021 (2 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
16 April 2021Director's details changed for Mrs Anna Hodgson on 16 April 2021 (2 pages)
16 April 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 16 April 2021 (1 page)
16 April 2021Director's details changed for David Hodgson on 16 April 2021 (2 pages)
16 April 2021Termination of appointment of Anna Hodgson as a director on 16 April 2021 (1 page)
16 April 2021Change of details for David Hodgson as a person with significant control on 16 April 2021 (2 pages)
22 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-21
(3 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
22 January 2019Appointment of Mrs Anna Hodgson as a director on 10 January 2019 (2 pages)
4 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Amended micro company accounts made up to 30 April 2017 (5 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 April 2018Change of details for David Hodgson as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Registered office address changed from C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL England to 20-22 Wenlock Road London N1 7GU on 23 April 2018 (1 page)
23 April 2018Director's details changed for David Hodgson on 23 April 2018 (2 pages)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 December 2016Registered office address changed from C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX England to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on 14 December 2016 (1 page)
14 December 2016Registered office address changed from C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX England to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on 14 December 2016 (1 page)
19 September 2016Statement of capital following an allotment of shares on 18 September 2016
  • GBP 100
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 18 September 2016
  • GBP 100
(3 pages)
14 September 2016Registered office address changed from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD to C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD to C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX on 14 September 2016 (1 page)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
3 June 2015Registered office address changed from 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD on 3 June 2015 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)