UKBizDB.co.uk

ACCESS TO GROWTH LIMITED

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

This company is commonly known as Access To Growth Limited. The company was founded 29 years ago and was given the registration number 02954575. The firm's registered office is in BURNHAM-ON-CROUCH. You can find them at Oak Lodge, Green Lane, Burnham-on-crouch, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACCESS TO GROWTH LIMITED
Company Number:02954575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Oak Lodge, Green Lane, Burnham-on-crouch, Essex, England, CM0 8PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Devonshire Road, Burnham-On-Crouch, England, CM0 8DR

Secretary17 January 2020Active
Oak Lodge, Green Lane, Burnham-On-Crouch, England, CM0 8PU

Director16 January 1995Active
83 Queensway, Mildenhall, Bury St Edmunds, IP28 7JY

Secretary01 August 1997Active
Bag End, 10 Windward Way, South Woodham Ferrers, CM3 5YU

Secretary10 June 2004Active
Bag End, 10 Windward Way, South Woodham Ferrers, CM3 5YU

Secretary01 February 2013Active
Oak Lodge, Green Lane, Burnham-On-Crouch, England, CM0 8PU

Secretary01 November 2015Active
71 Addycombe Terrace, Heaton, Newcastle Upon Tyne, NE6 5NB

Secretary06 September 1994Active
3 Ivy Lane, Low Fell, Gateshead, NE9 6QD

Secretary25 May 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 August 1994Active
Oak Lodge, Green Lane, Burnham On Crouch, England, CM9 8PU

Director01 April 1999Active
7 Rectory Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1XY

Director16 January 1995Active
Park House, Windlestone, Rushyford, DL17 0NF

Director25 May 1995Active
20 Plessey Terrace, Newcastle Upon Tyne, NE7 7DJ

Director29 April 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 August 1994Active
Camsen, Gubeon Wood, Tranwell Woods, Morpeth, NE61 6BH

Director25 May 1995Active
5 Angate Square, Woolsington, DH1B 3EP

Director29 April 1996Active
Highfield House, Woodhill Farm, Ponteland, NE20 0JA

Director06 September 1994Active
Hillcrest Front Street, Whitburn, Sunderland, SR6 7JD

Director01 February 1996Active

People with Significant Control

Mr Paul James Curtis
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Oak Lodge, Green Lane, Burnham On Crouch, England, CM9 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Cockburn Booth
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Oak Lodge, Green Lane, Burnham-On-Crouch, England, CM0 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Change person secretary company with change date.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Officers

Termination secretary company with name termination date.

Download
2020-01-18Officers

Appoint person secretary company with name date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-22Address

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

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Cessation of a person with significant control.

Download
2017-02-17Resolution

Resolution.

Download
2017-02-17Change of constitution

Statement of companys objects.

Download
2017-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.