UKBizDB.co.uk

ACUMEN CONSULTANCY AND TRAINING LTD

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

This company is commonly known as Acumen Consultancy And Training Ltd. The company was founded 22 years ago and was given the registration number 04469704. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 57 Ely Street, , Stratford-upon-avon, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ACUMEN CONSULTANCY AND TRAINING LTD
Company Number:04469704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 June 2002
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:57 Ely Street, Stratford-upon-avon, England, CV37 6LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Ely Street, Stratford-Upon-Avon, England, CV37 6LN

Director17 July 2002Active
Highdown, Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XG

Secretary17 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 June 2002Active
Charnwood, Littleworth, Chipping Campden, United Kingdom, GL55 6BB

Director01 April 2011Active
Charnwood, Littleworth, Chipping Campden, GL55 6BB

Director11 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 June 2002Active

People with Significant Control

Mr Ian Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:English
Country of residence:England
Address:Union House, Union Street, Stratford-Upon-Avon, England, CV37 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Eleanor Brenda Marie Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:57, Ely Street, Stratford-Upon-Avon, England, CV37 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Whitehead
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:English
Country of residence:England
Address:57, Ely Street, Stratford-Upon-Avon, England, CV37 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-16Dissolution

Dissolution application strike off company.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous extended.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.