UKBizDB.co.uk

ACCELERATE & ACCESS FOUNDATION LIMITED

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

This company is commonly known as Accelerate & Access Foundation Limited. The company was founded 9 years ago and was given the registration number 09053407. The firm's registered office is in LONDON. You can find them at 107 Bell Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ACCELERATE & ACCESS FOUNDATION LIMITED
Company Number:09053407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:107 Bell Street, London, NW1 6TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burns House, School Lane, Caterham, England, CR3 6BE

Director01 March 2018Active
C/O Caterham School, Harestone Valley Road, Caterham, England, CR3 6YA

Director22 May 2014Active
Burns House, School Lane, Caterham, England, CR3 6BE

Director05 July 2019Active
107, Bell Street, London, NW1 6TL

Director01 October 2017Active
107, Bell Street, London, NW1 6TL

Director14 February 2017Active
107, Bell Street, London, United Kingdom, NW1 6TL

Director22 May 2014Active
6, Jacobs Well Mews, London, United Kingdom, W1U 3DY

Director22 May 2014Active

People with Significant Control

Dr Eleanor Sian Decamp
Notified on:01 September 2021
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Bruns House, School Lane, Caterham, England, CR3 6BE
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Deborah Stahl-Hannam
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British,American
Country of residence:England
Address:Burns House, School Lane, Caterham, England, CR3 6BE
Nature of control:
  • Significant influence or control
Mr Ceri Windsor Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Burns House, School Lane, Caterham, England, CR3 6BE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Accounts

Change account reference date company previous extended.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-06-22Officers

Termination director company with name termination date.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.