UKBizDB.co.uk

UK ACADEMY OF THERAPEUTIC ARTS AND SCIENCES LIMITED

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

This company is commonly known as Uk Academy Of Therapeutic Arts And Sciences Limited. The company was founded 21 years ago and was given the registration number 04706144. The firm's registered office is in LOUGHBOROUGH. You can find them at C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:UK ACADEMY OF THERAPEUTIC ARTS AND SCIENCES LIMITED
Company Number:04706144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Brockhurst Davies Ltd 11 The Office Village, North Road, Loughborough, Leicestershire, England, LE11 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Secretary23 January 2005Active
Unit 11, North Road, Loughborough, England, LE11 1QJ

Director21 March 2003Active
C/O Brockhurst Davies Ltd, 11 The Office Village, North Road, Loughborough, England, LE11 1QJ

Director21 March 2003Active
8 Balmoral Crescent, Dronfield Woodhouse, S18 8ZY

Secretary21 March 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary20 March 2003Active
Rosewell, 5 Lochview, Forres, IV36 2XH

Director12 January 2005Active
New Stone House, Church Street, Charwelton, Daventry, NN11 3YT

Director10 August 2008Active
8 Balmoral Crescent, Dronfield Woodhouse, Dronfield, S18 8ZY

Director21 March 2003Active
30 East Terrace, Gravesend, DA12 2DB

Director12 January 2005Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director20 March 2003Active

People with Significant Control

Mr Shaun Joseph Francis Brookhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:10, Mayfield Road, Manchester, England, M16 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Karen Biddle
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:C/O Brockhurst Davies Ltd, 11 The Office Village, Loughborough, England, LE11 1QJ
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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person secretary company with change date.

Download
2020-01-10Address

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

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.