General information

Name:

Acph Ltd

Office Address:

First Floor 14 Bavant Road BN1 6RD Brighton

Number: 07275199

Incorporation date: 2010-06-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acph is a firm situated at BN1 6RD Brighton at First Floor. The enterprise was set up in 2010 and is registered under the identification number 07275199. The enterprise has been active on the British market for fourteen years now and company current status is active. The firm's Standard Industrial Classification Code is 88910: Child day-care activities. Its most recent financial reports cover the period up to Saturday 31st December 2022 and the most recent annual confirmation statement was submitted on Thursday 8th June 2023.

Currently, the directors chosen by the following company are: Anna F. chosen to lead the company on Sunday 1st July 2012, David F. chosen to lead the company in 2012, Philip F. chosen to lead the company twelve years ago and Barbara F..

Executives with significant control over the firm are: Anna F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Anna F.

Role: Director

Appointed: 01 July 2012

Latest update: 31 December 2023

David F.

Role: Director

Appointed: 01 July 2012

Latest update: 31 December 2023

Philip F.

Role: Director

Appointed: 01 July 2012

Latest update: 31 December 2023

Barbara F.

Role: Director

Appointed: 07 June 2010

Latest update: 31 December 2023

People with significant control

Anna F.
Notified on 1 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip F.
Notified on 1 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Barbara F.
Notified on 6 April 2016
Ceased on 1 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 11/03/2015
Start Date For Period Covered By Report 1 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11/03/2015
Annual Accounts 21/09/2016
Start Date For Period Covered By Report 1 January 2015
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21/09/2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 21 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 21 May 2014
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Registration of charge 072751990004, created on August 18, 2023 (MR01)
filed on: 31st, August 2023
mortgage
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

9 Aymer Road

Post code:

BN3 4GB

City / Town:

Hove

HQ address,
2013

Address:

9 Aymer Road

Post code:

BN3 4GB

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Nimbus Accounting Limited

Address:

32 Church Road

Post code:

BN3 2FN

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
13
Company Age

Similar companies nearby

Closest companies