UKBizDB.co.uk

RICHARDS ASSOCIATES ACCESS LIMITED

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

This company is commonly known as Richards Associates Access Limited. The company was founded 18 years ago and was given the registration number 05579878. The firm's registered office is in RUGELEY. You can find them at North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:RICHARDS ASSOCIATES ACCESS LIMITED
Company Number:05579878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:North Lodge Hawkesyard, Armitage Lane, Rugeley, Staffordshire, England, WS15 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS

Director15 November 2023Active
North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS

Director31 May 2008Active
8 Coach House Rise, Wilnecote, Tamworth, B77 5HD

Secretary30 September 2005Active
8 Coach House Rise, Tamworth, WS15 1HU

Secretary01 January 2006Active
58 Chadsfield Road, Rugeley, WS15 2QP

Secretary30 September 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary30 September 2005Active
North Lodge, Hawkesyard, Armitage Lane, Rugeley, England, WS15 1PS

Director01 October 2014Active
10 Old Chancel Road, Rugeley, WS15 2QN

Director30 September 2005Active
Farriers Lodge, 8 Coach House Rise, Tamworth, B77 5HD

Director30 September 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director30 September 2005Active

People with Significant Control

Mrs Anna Marie Richards
Notified on:16 November 2023
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Marie Richards
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Barrie Richards
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:North Lodge, Hawkesyard, Rugeley, England, WS15 1PS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Address

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

Download
2016-12-21Address

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

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.