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.
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 | : |
|
Registered Address | : | The Curve, 81 Tempest Street, Wolverhampton, West Midlands, WV2 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Copthall House, 1 New Road, Stourbridge, England, DY8 1PH | Director | 26 May 2017 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 08 November 2018 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 08 November 2018 | Active |
6 Tring Court, Whitmore Reans, Wolverhampton, WV6 0HG | Secretary | 25 March 2004 | Active |
Manor Cottage, Greyhound Lane, Lower Penn, Wolverhampton, WV4 4UW | Secretary | 01 January 2007 | Active |
3 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF | Secretary | 16 July 2004 | Active |
8 Brier Mill Road, Halesowen, B63 3HA | Director | 04 December 2007 | Active |
6 Tring Court, Whitmore Reans, Wolverhampton, WV6 0HG | Director | 25 March 2004 | Active |
Mead House Woodhouse Lane, Albrighton, Wolverhampton, WV7 3BZ | Director | 16 July 2004 | Active |
145-157, St John Street, London, United Kingdom, EC1V 4PY | Director | 09 January 2015 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 06 December 2011 | Active |
51 Ryecroft Place, Walsall, WS3 1SN | Director | 08 November 2004 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 24 May 2012 | Active |
17 Melverley Grove, Great Barr, Birmingham, B44 8LA | Director | 25 March 2004 | Active |
32 Walnut Walk, Lichfield, WS13 8FA | Director | 01 January 2007 | Active |
9 Fallowfield, Perton, Wolverhampton, WV6 7UD | Director | 04 December 2007 | Active |
2 Waverley Crescent, Lanesfield, Wolverhampton, WV4 6PS | Director | 04 December 2007 | Active |
Coniston House, Chapel Ash, Wolverhampton, WV3 0XE | Director | 17 June 2010 | Active |
9, Bank Street, Coseley, Wolverhampton, WV14 9JN | Director | 20 February 2008 | Active |
16 Greenfields Road, Bridgnorth, WV16 4JT | Director | 12 August 2004 | Active |
Burmingham City Business School, Birmingham University, City North Campus, Perry Barr, United Kingdom, B42 2SU | Director | 09 January 2015 | Active |
Awbridge Cottage, Union Lane, Trysull, WV5 7JD | Director | 25 March 2004 | Active |
32, Mount Pleasant, Kingswinford, United Kingdom, DY6 9SE | Director | 16 September 2010 | Active |
81, The Curve, Tempest Street, Wolverhampton, England, WV2 1AA | Director | 04 December 2013 | Active |
Ml114 Chsci/Fehw, Molineux Street/Deanery Row, University Of Wolverhampton, Wlverhampton, United Kingdom, WV9 1DT | Director | 09 January 2015 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 14 December 2016 | Active |
Herian House, Fold Street, Wolverhampton, England, WV1 4LP | Director | 16 April 2013 | Active |
12 Fareham Crescent, Merry Hill, Wolverhampton, WV4 4YE | Director | 09 January 2006 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 08 November 2018 | Active |
3 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF | Director | 01 January 2007 | Active |
3 Sytch Lane, Wombourne, Wolverhampton, WV5 0NF | Director | 16 July 2004 | Active |
346 Clarence Road, Sutton Coldfield, B74 4LU | Director | 04 December 2007 | Active |
27, Cranmore Road, Wolverhampton, WV3 9NL | Director | 03 September 2009 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 01 March 2018 | Active |
The Curve, 81 Tempest Street, Wolverhampton, WV2 1AA | Director | 28 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.