UKBizDB.co.uk

ACADEMY TRAINING HAIR AND BEAUTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academy Training Hair And Beauty Limited. The company was founded 10 years ago and was given the registration number 09061717. The firm's registered office is in COVENTRY. You can find them at 42-44 Hill Street, , Coventry, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACADEMY TRAINING HAIR AND BEAUTY LIMITED
Company Number:09061717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:42-44 Hill Street, Coventry, England, CV1 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Davids Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE

Director08 February 2024Active
The Old Bridge Club, 17 Spon Street, Coventry, England, CV1 3BA

Director29 May 2014Active
St Davids Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE

Director08 February 2024Active
Warwick House, 21 Bodmin Road, Coventry, England, CV2 5DB

Director29 May 2014Active

People with Significant Control

Mr Neil Hulme
Notified on:22 September 2023
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:St Davids Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Alan Bromirski
Notified on:22 September 2023
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:St Davids Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Catherine Fallows
Notified on:01 May 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:St Davids Court, Union Street, Wolverhampton, United Kingdom, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-10-05Change of name

Certificate change of name company.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Capital

Capital allotment shares.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Address

Change registered office address company with date old address new address.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.