This company is commonly known as Achieve North West Connect. The company was founded 28 years ago and was given the registration number 03075969. The firm's registered office is in LIVERPOOL. You can find them at 7th Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | ACHIEVE NORTH WEST CONNECT |
---|---|---|
Company Number | : | 03075969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Secretary | 24 June 2016 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 22 June 2015 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 22 December 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 05 July 1995 | Active |
27 Glenmore, Chorley, PR6 7TA | Secretary | 31 August 2001 | Active |
Pickwick, Holway Road, Holywell, CH8 7NN | Secretary | 05 November 1999 | Active |
1 Dale Street, Liverpool, L2 2PP | Secretary | 29 January 1996 | Active |
Kingsford, The Village, Burton, CH64 5TH | Secretary | 05 November 1996 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 27 May 2020 | Active |
27 Glenmore, Chorley, PR6 7TA | Director | 31 August 2001 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 22 June 2015 | Active |
Four Winds, Beacon Drive, West Kirby, CH48 7ED | Director | 29 January 1996 | Active |
Oak Farm Long Lane, Waverton, Chester, CH3 7RB | Director | 30 January 1996 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 22 June 2015 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 01 September 2015 | Active |
4 Gower Park, Chester, CH1 4DA | Director | 30 January 1996 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 22 June 2015 | Active |
42a Ullet Road, Liverpool, L17 3BP | Director | 23 April 1996 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 21 June 2021 | Active |
33 Harthill Avenue, Liverpool, L18 6HY | Director | 31 August 2001 | Active |
1b Lingham Lane, Wirral, CH46 7SA | Director | 29 January 1996 | Active |
Westgate, Noctorum Lane, Prenton, CH43 9UA | Director | 20 January 1998 | Active |
7th Floor Walker House, Exchange Flags, Liverpool, England, L2 3YL | Director | 25 April 2016 | Active |
31 Granby Crescent, Spital, Wirral, CH63 9NY | Director | 29 January 1996 | Active |
40 Green Lane, Padgate, Warrington, WA1 4JG | Director | 01 February 1998 | Active |
42 Beryl Road, Noctorum, Birkenhead, CH43 9RT | Director | 29 January 1996 | Active |
36 Elizabeth Crescent, Chester, CH4 7AZ | Director | 29 January 1996 | Active |
Hafod 92 Burton Road, Little Neston, Neston, CH64 4AQ | Director | 29 January 1996 | Active |
639 Chester Road, Great Sutton, Ellesmere Port, CH66 2LL | Director | 29 January 1996 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 05 July 1995 | Active |
Career Connect | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Incorporation | Memorandum articles. | Download |
2023-11-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-19 | Incorporation | Memorandum articles. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-10-09 | Change of name | Certificate change of name company. | Download |
2023-08-30 | Change of name | Certificate change of name company. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Appoint person director company with name date. | Download |
2022-11-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-11-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.