Apollo Teaching Services Ltd

General information

Name:

Apollo Teaching Services Limited

Office Address:

Apollo Business Village Heol Persondy Aberkenfig CF32 9TF Bridgend

Number: 05873983

Incorporation date: 2006-07-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Apollo Teaching Services has been in this business field for 18 years. Established under number 05873983, the firm is listed as a Private Limited Company. You may visit the headquarters of the company during business times at the following location: Apollo Business Village Heol Persondy Aberkenfig, CF32 9TF Bridgend. The firm's declared SIC number is 85600 meaning Educational support services. 2022-08-31 is the last time when company accounts were reported.

1 transaction have been registered in 2014 with a sum total of £1,015. Cooperation with the Newcastle City Council council covered the following areas: Regent Farm First School.

As the data suggests, this specific limited company was founded in 2006 and has been guided by five directors, and out of them two (Lee P. and Faith O.) are still functioning. Moreover, the director's tasks are constantly supported by a secretary - Faith O., who was chosen by this limited company 18 years ago.

Financial data based on annual reports

Company staff

Lee P.

Role: Director

Appointed: 28 June 2011

Latest update: 10 April 2024

Faith O.

Role: Director

Appointed: 12 July 2006

Latest update: 10 April 2024

Faith O.

Role: Secretary

Appointed: 12 July 2006

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Lee P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Faith O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lee P.
Notified on 29 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Faith O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 6th, February 2024
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit A Tondu Enterprise Centre Bryn Road Tondu

Post code:

CF32 9HG

City / Town:

Bridgend

HQ address,
2013

Address:

Unit A Tondu Enterprise Centre Bryn Road Tondu

Post code:

CF32 9HG

City / Town:

Bridgend

HQ address,
2014

Address:

Unit A Tondu Enterprise Centre Bryn Road Tondu

Post code:

CF32 9HG

City / Town:

Bridgend

HQ address,
2015

Address:

Unit A Tondu Enterprise Centre Bryn Road Tondu

Post code:

CF32 9HG

City / Town:

Bridgend

HQ address,
2016

Address:

Unit A Tondu Enterprise Centre Bryn Road Tondu

Post code:

CF32 9HG

City / Town:

Bridgend

Accountant/Auditor,
2013

Name:

Phillip Jenkins Ltd

Address:

16 Parkfields Pen-y-fai

Post code:

CF31 4NQ

City / Town:

Bridgend

Accountant/Auditor,
2016

Name:

Phillip Jenkins Ltd

Address:

Glascoed Heol Pen-y-fai Pen-y-fai

Post code:

CF31 4LS

City / Town:

Bridgend

Accountant/Auditor,
2012

Name:

Phillip Jenkins Ltd

Address:

16 Parkfields Pen-y-fai

Post code:

CF31 4NQ

City / Town:

Bridgend

Accountant/Auditor,
2015 - 2014

Name:

Phillip Jenkins Ltd

Address:

Glascoed Heol Pen-y-fai Pen-y-fai

Post code:

CF31 4LS

City / Town:

Bridgend

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 1 £ 1 015.00
2014-10-09 6378344 £ 1 015.00 Regent Farm First School

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
17
Company Age

Similar companies nearby

Closest companies