UKBizDB.co.uk

ACCESS TO TRAINING AND EMPLOYMENT COMMUNITY INTEREST COMPANY

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

This company is commonly known as Access To Training And Employment Community Interest Company. The company was founded 12 years ago and was given the registration number 07932623. The firm's registered office is in WALLASEY. You can find them at Flat 10 Atherton House, Albion Street, Wallasey, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ACCESS TO TRAINING AND EMPLOYMENT COMMUNITY INTEREST COMPANY
Company Number:07932623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Flat 10 Atherton House, Albion Street, Wallasey, England, CH45 9LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10 Atherton House, Albion Street, Wallasey, England, CH45 9LE

Director13 January 2018Active
Flat 10 Atherton House, Albion Street, Wallasey, England, CH45 9LE

Director13 January 2018Active
New Ferry Village Hall, Long Fellow Drive, Wirral, CH62 5JS

Secretary01 February 2012Active
Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director24 February 2016Active
New Ferry Village Hall, Longfellow Drive, Wirral, CH62 5JS

Director01 February 2012Active
New Ferry Village Hall, Longfellow Drive, Wirral, England, CH62 5JS

Director01 February 2012Active
Unit 18, Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ

Director24 February 2016Active
New Ferry Village Hall, Longfellow Drive, Wirral, England, CH62 5JS

Director01 February 2012Active
89, South Ferry Quay, Liverpool, England, L3 4EW

Director26 November 2012Active

People with Significant Control

Mr Michael Raymond Ditchfield
Notified on:13 January 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Flat 10 Atherton House, Albion Street, Wallasey, England, CH45 9LE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Stuart Mcbain
Notified on:01 February 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 18, Century Building, Tower Street, Liverpool, England, L3 4BJ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Mortgage

Mortgage satisfy charge full.

Download
2020-12-24Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Gazette

Gazette filings brought up to date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

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

Download
2020-03-11Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.