UKBizDB.co.uk

APPRENTIFY LIMITED

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

This company is commonly known as Apprentify Limited. The company was founded 7 years ago and was given the registration number 10286725. The firm's registered office is in WILMSLOW. You can find them at The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:APPRENTIFY LIMITED
Company Number:10286725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glasshouse,, Alderley Park,, Nether Alderley,, England, SK10 4TG

Secretary20 September 2022Active
Glasshouse,, Alderley Park,, Nether Alderley,, England, SK10 4TG

Director01 February 2022Active
Glasshouse,, Alderley Park,, Nether Alderley,, England, SK10 4TG

Director27 November 2020Active
Glasshouse,, Alderley Park,, Nether Alderley,, England, SK10 4TG

Director01 October 2018Active
Glasshouse,, Alderley Park,, Nether Alderley,, England, SK10 4TG

Director03 October 2018Active
1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

Director19 July 2016Active
Glasshouse,, Alderley Park,, Nether Alderley,, England, SK10 4TG

Director27 November 2020Active

People with Significant Control

Apprentify Group Limited
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:Glasshouse,, Alderley Park,, Nether Alderley,, England, SK10 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Dawn Ford
Notified on:19 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:1st Floor, 2 Woodberry Grove, London, N12 0DR
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 (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
2024-03-02Officers

Termination director company with name termination date.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Officers

Appoint person secretary company with name date.

Download
2022-07-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-10-12Address

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

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-11Address

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

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.