Company Information for ACCESS ALL CARE AND TRAINING SOLUTIONS LIMITED
106 CHARTER AVENUE, ILFORD, ESSEX, IG2 7AD,
|
Company Registration Number
07545714
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACCESS ALL CARE AND TRAINING SOLUTIONS LIMITED | ||
Legal Registered Office | ||
106 CHARTER AVENUE ILFORD ESSEX IG2 7AD Other companies in IG2 | ||
Previous Names | ||
|
Company Number | 07545714 | |
---|---|---|
Company ID Number | 07545714 | |
Date formed | 2011-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 15:38:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY ANGELA DAVIES |
||
AMY JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH ANNE PEARCE |
Director | ||
STEPHEN ROBERT SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KNOCKGRAFFON LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Amy Jenkins as a person with significant control on 2018-10-09 | |
CH01 | Director's details changed for Mrs Amy Jenkins on 2018-10-09 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH JENKINS / 01/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS AMY JENKINS / 01/03/2017 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Amy Jenkins on 2017-03-01 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 240 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANGELA DAVIES / 25/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JENKINS / 25/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/16 FROM 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 240 | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 240 | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 240 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 240 | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 240 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE PEARCE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANGELA DAVIES / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE PEARCE / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JENKINS / 27/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. AMY JENKINS / 05/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE PEARCE / 05/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. MARY ANGELA DAVIES / 05/07/2011 | |
RES15 | CHANGE OF NAME 05/07/2011 | |
CERTNM | COMPANY NAME CHANGED S.T.A.R. AGENCY LIMITED CERTIFICATE ISSUED ON 12/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. DEBORAH ANNE PEARCE / 05/07/2011 | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 60 | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 60 | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 60 | |
SH01 | 21/06/11 STATEMENT OF CAPITAL GBP 60 | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 14/06/11 STATEMENT OF CAPITAL GBP 4 | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. DEBORAH ANNE PEARCE / 18/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT SMITH / 18/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 84 BUSHWOOD LEYTONSTONE LONDON E11 3BW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. AMY JENKINS / 18/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. MARY ANGELA DAVIES / 18/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH | |
SH02 | SUB-DIVISION 14/06/11 | |
RES13 | SUB DIVISION OF SHARES 14/06/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
Creditors Due Within One Year | 2013-03-31 | £ 11,036 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 9,307 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS ALL CARE AND TRAINING SOLUTIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,417 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,225 |
Current Assets | 2013-03-31 | £ 13,772 |
Current Assets | 2012-03-31 | £ 18,490 |
Debtors | 2013-03-31 | £ 1,355 |
Debtors | 2012-03-31 | £ 2,265 |
Shareholder Funds | 2013-03-31 | £ 2,736 |
Shareholder Funds | 2012-03-31 | £ 9,183 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |