UKBizDB.co.uk

RS ACADEMICS LTD

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

This company is commonly known as Rs Academics Ltd. The company was founded 22 years ago and was given the registration number 04325816. The firm's registered office is in 31 KING STREET WEST. You can find them at C/o Freedman Frankl And Taylor, Reedham House, 31 King Street West, Manchester. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:RS ACADEMICS LTD
Company Number:04325816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:C/o Freedman Frankl And Taylor, Reedham House, 31 King Street West, Manchester, M3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director12 September 2012Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director22 July 2002Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director20 November 2001Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director09 October 2023Active
50 High Street, St Martins, Stamford, PE9 2LG

Secretary20 November 2001Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Secretary01 August 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 November 2001Active
45 High Street, South Witham, NG33 5QB

Director22 July 2002Active
50 High Street, St Martins, Stamford, PE9 2LG

Director22 July 2002Active
Reedham House, 31 King Street West, Manchester, England, M3 2PJ

Director01 January 2023Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 November 2001Active

People with Significant Control

Mrs Emma Kate Speirs
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Preston Speirs
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Reedham House, 31 King Street West, Manchester, England, M3 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-09Capital

Capital alter shares subdivision.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Change of constitution

Statement of companys objects.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-03-17Capital

Capital cancellation shares.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Capital

Capital return purchase own shares.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.