UKBizDB.co.uk

ACTIVE RESILIENCE LTD

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

This company is commonly known as Active Resilience Ltd. The company was founded 4 years ago and was given the registration number 12082476. The firm's registered office is in RUNCORN. You can find them at 27 Pilgrims Way, Sandymoor, Runcorn, Cheshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:ACTIVE RESILIENCE LTD
Company Number:12082476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:27 Pilgrims Way, Sandymoor, Runcorn, Cheshire, England, WA7 1XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Brookside Business Park, Stone, England, ST15 0RZ

Director04 June 2021Active
64, Pendle Drive, Litherland, United Kingdom, L21 0HZ

Director11 May 2020Active
Unit F31, Block 1, Macclesfield Road, Wilmslow, England, SK10 1PA

Director03 July 2019Active
27, Pilgrims Way, Sandymoor, Runcorn, England, WA7 1XP

Director03 July 2019Active

People with Significant Control

Els Holdings Limited
Notified on:11 October 2023
Status:Active
Country of residence:England
Address:24, Brookside Business Park, Stone, England, ST15 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Julie Gilson
Notified on:16 May 2022
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit F31, Block 1, Alderley Park, Congleton Road, Nether Alderley, United Kingdom, SK10 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Nicola Ann Sothern
Notified on:03 July 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit F31, Block 1, Alderley Park, Nether Alderley, England, SK10 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theo Stephen Stair
Notified on:03 July 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:27, Pilgrims Way, Runcorn, England, WA7 1XP
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Address

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

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-10-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Capital

Capital allotment shares.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.