UKBizDB.co.uk

APPRENTICESHIP SOLUTIONS LIMITED

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

This company is commonly known as Apprenticeship Solutions Limited. The company was founded 12 years ago and was given the registration number 07771979. The firm's registered office is in SOUTHSEA. You can find them at 22 Livingstone Road, , Southsea, Hampshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:APPRENTICESHIP SOLUTIONS LIMITED
Company Number:07771979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:22 Livingstone Road, Southsea, Hampshire, PO5 1RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5 Brambridge House, Brambridge Park, Kiln Lane, Eastleigh, United Kingdom, SO50 6HL

Director03 April 2024Active
Flat 5 Brambridge House, Brambridge Park, Kiln Lane, Eastleigh, United Kingdom, SO50 6HL

Director03 April 2024Active
Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL

Director01 April 2023Active
22, Livingstone Road, Southsea, United Kingdom, PO5 1RT

Director13 September 2011Active
22, Livingstone Road, Southsea, United Kingdom, PO5 1RT

Director13 September 2011Active
Windruff House, 13 Clarence Parade, Southsea, United Kingdom, PO5 3NU

Director13 September 2011Active

People with Significant Control

Ms Holly Miller
Notified on:31 March 2023
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Andrew Sumpter
Notified on:17 July 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, England, SL9 9QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Louise Sumpter
Notified on:17 July 2017
Status:Active
Date of birth:March 2017
Nationality:British
Country of residence:England
Address:22, Livingstone Road, Southsea, England, PO5 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
New Futures Recruitment Limited
Notified on:12 August 2016
Status:Active
Country of residence:England
Address:22, Livingstone Road, Southsea, England, PO5 1RT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Address

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

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-03Capital

Capital alter shares subdivision.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.