UKBizDB.co.uk

APPOINT HOLDINGS LIMITED

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

This company is commonly known as Appoint Holdings Limited. The company was founded 15 years ago and was given the registration number 06656822. The firm's registered office is in WELLS. You can find them at 20 Chamberlain Street, , Wells, Somerset. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:APPOINT HOLDINGS LIMITED
Company Number:06656822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2008
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:20 Chamberlain Street, Wells, Somerset, United Kingdom, BA5 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, City Road, London, England, EC1V 2NX

Director14 April 2021Active
Mulberry Tree Cottage, Coombs End, Old Sodbury, BS37 6SQ

Secretary29 July 2008Active
66, Worcester Park Road, Worcester Park, KT4 7QD

Secretary25 July 2008Active
38, Gay Street, Bath, BA1 2NT

Secretary26 January 2011Active
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director29 July 2008Active
20, Chamberlain Street, Wells, United Kingdom, BA5 2PF

Director29 July 2008Active
66, Worcester Park Road, Worcester Park, KT4 7QD

Director25 July 2008Active

People with Significant Control

Europa Management Group Limited
Notified on:17 March 2021
Status:Active
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Katherine Jane Ashman
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:20, Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Ashman
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:20, Chamberlain Street, Wells, United Kingdom, BA5 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-25Address

Default companies house registered office address applied.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Address

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

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Miscellaneous

Legacy.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Address

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

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.