Access Skills Academy Limited

General information

Name:

Access Skills Academy Ltd

Office Address:

12th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham

Number: 05776646

Incorporation date: 2006-04-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the founding of Access Skills Academy Limited, a firm registered at 12th Floor Cobalt Square, 83-85 Hagley Road, Birmingham. That would make 18 years Access Skills Academy has existed on the British market, as the company was created on 2006/04/10. The firm registered no. is 05776646 and the post code is B16 8QG. It has been on the market under three different names. The company's first official name, Uk Quality Care Solutions, was changed on 2011/06/20 to Access Skills. The current name, used since 2012, is Access Skills Academy Limited. The company's SIC code is 85320 which means Technical and vocational secondary education. The business most recent annual accounts were submitted for the period up to October 31, 2022 and the latest confirmation statement was filed on August 24, 2023.

Right now, this specific firm has just one director: Neil C., who was assigned to lead the company in 2006. Since 2011/11/01 Gail P., had been functioning as a director for the following firm up until the resignation twelve years ago. As a follow-up a different director, namely Peter P. resigned in 2020.

  • Previous company's names
  • Access Skills Academy Limited 2012-05-14
  • Access Skills Ltd 2011-06-20
  • Uk Quality Care Solutions Limited 2006-04-10

Financial data based on annual reports

Company staff

Neil C.

Role: Director

Appointed: 10 April 2006

Latest update: 28 February 2024

People with significant control

Neil C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Neil C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Witom Group Ltd
Address: Regus House Highbridge Industrial Estate Highbridge Industrial Estate, Oxford Road, Uxbridge, UB8 1HR, England
Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 06718543
Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control:
over 3/4 of shares
Peter P.
Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 September 2024
Confirmation statement last made up date 24 August 2023
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 June 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 July 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 22 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to 12th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on October 11, 2023 (AD01)
filed on: 11th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85320 : Technical and vocational secondary education
18
Company Age

Closest Companies - by postcode