UKBizDB.co.uk

THE ACADEMY OF PROFESSIONAL DEVELOPMENT LIMITED

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

This company is commonly known as The Academy Of Professional Development Limited. The company was founded 8 years ago and was given the registration number 09902759. The firm's registered office is in LOUDWATER. You can find them at Ground Floor Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ACADEMY OF PROFESSIONAL DEVELOPMENT LIMITED
Company Number:09902759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QZ

Director15 June 2016Active
C/O Artema Ltd, Suite B Crown House, 2 Southampton Road, Ringwood, United Kingdom, BH24 1HY

Secretary04 December 2015Active
Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QZ

Director04 December 2015Active
Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QZ

Director25 April 2019Active
Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QZ

Director04 December 2015Active
Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QZ

Director04 December 2015Active
Ground Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way, Loudwater, United Kingdom, HP10 9QZ

Director04 December 2015Active

People with Significant Control

Mr William Edward Cranmer
Notified on:01 November 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit B Knaves Beech Industrial Estate, Loudwater, United Kingdom, HP10 9QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Cranmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit B Knaves Beech Industrial Estate, Loudwater, United Kingdom, HP10 9QZ
Nature of control:
  • Ownership of shares 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 (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
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Officers

Termination secretary company with name termination date.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.