UKBizDB.co.uk

ACCESS TO BUSINESS

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

This company is commonly known as Access To Business. The company was founded 20 years ago and was given the registration number 05084674. The firm's registered office is in WOLVERHAMPTON. You can find them at The Curve, 81 Tempest Street, Wolverhampton, West Midlands. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ACCESS TO BUSINESS
Company Number:05084674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Curve, 81 Tempest Street, Wolverhampton, West Midlands, WV2 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Copthall House, 1 New Road, Stourbridge, England, DY8 1PH

Director26 May 2017Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director08 November 2018Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director08 November 2018Active
6 Tring Court, Whitmore Reans, Wolverhampton, WV6 0HG

Secretary25 March 2004Active
Manor Cottage, Greyhound Lane, Lower Penn, Wolverhampton, WV4 4UW

Secretary01 January 2007Active
3 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF

Secretary16 July 2004Active
8 Brier Mill Road, Halesowen, B63 3HA

Director04 December 2007Active
6 Tring Court, Whitmore Reans, Wolverhampton, WV6 0HG

Director25 March 2004Active
Mead House Woodhouse Lane, Albrighton, Wolverhampton, WV7 3BZ

Director16 July 2004Active
145-157, St John Street, London, United Kingdom, EC1V 4PY

Director09 January 2015Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director06 December 2011Active
51 Ryecroft Place, Walsall, WS3 1SN

Director08 November 2004Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director24 May 2012Active
17 Melverley Grove, Great Barr, Birmingham, B44 8LA

Director25 March 2004Active
32 Walnut Walk, Lichfield, WS13 8FA

Director01 January 2007Active
9 Fallowfield, Perton, Wolverhampton, WV6 7UD

Director04 December 2007Active
2 Waverley Crescent, Lanesfield, Wolverhampton, WV4 6PS

Director04 December 2007Active
Coniston House, Chapel Ash, Wolverhampton, WV3 0XE

Director17 June 2010Active
9, Bank Street, Coseley, Wolverhampton, WV14 9JN

Director20 February 2008Active
16 Greenfields Road, Bridgnorth, WV16 4JT

Director12 August 2004Active
Burmingham City Business School, Birmingham University, City North Campus, Perry Barr, United Kingdom, B42 2SU

Director09 January 2015Active
Awbridge Cottage, Union Lane, Trysull, WV5 7JD

Director25 March 2004Active
32, Mount Pleasant, Kingswinford, United Kingdom, DY6 9SE

Director16 September 2010Active
81, The Curve, Tempest Street, Wolverhampton, England, WV2 1AA

Director04 December 2013Active
Ml114 Chsci/Fehw, Molineux Street/Deanery Row, University Of Wolverhampton, Wlverhampton, United Kingdom, WV9 1DT

Director09 January 2015Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director14 December 2016Active
Herian House, Fold Street, Wolverhampton, England, WV1 4LP

Director16 April 2013Active
12 Fareham Crescent, Merry Hill, Wolverhampton, WV4 4YE

Director09 January 2006Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director08 November 2018Active
3 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF

Director01 January 2007Active
3 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF

Director16 July 2004Active
346 Clarence Road, Sutton Coldfield, B74 4LU

Director04 December 2007Active
27, Cranmore Road, Wolverhampton, WV3 9NL

Director03 September 2009Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director01 March 2018Active
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA

Director28 November 2019Active

People with Significant Control

Mrs Jacqueline Vivian Casey
Notified on:01 April 2019
Status:Active
Date of birth:October 1956
Nationality:British
Address:The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Christopher Briggs
Notified on:01 April 2019
Status:Active
Date of birth:May 1970
Nationality:British
Address:The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA
Nature of control:
  • Significant influence or control
Mrs Kathleen Rees
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-24Resolution

Resolution.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.