ACADEMIC APPOINTMENTS LTD

Register to unlock more data on OkredoRegister

ACADEMIC APPOINTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05208779

Incorporation date

18/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carwood Park Swillington Common, Selby Road, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon11/08/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon11/08/2025
Termination of appointment of Peter Anthony Riley as a director on 2025-07-31
dot icon14/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/10/2024
Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to Carwood Park Swillington Common Selby Road Leeds LS15 4LG on 2024-10-22
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/04/2023
Registered office address changed from Templar House 4225 Park Approach Leeds LS15 8GB England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2023-04-11
dot icon11/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Termination of appointment of Maureen Janet Parkin as a director on 2022-12-20
dot icon22/12/2022
Cessation of Maureen Janet Parkin as a person with significant control on 2017-05-16
dot icon22/12/2022
Cessation of Paul Aaron Betts as a person with significant control on 2017-05-17
dot icon22/12/2022
Cessation of Robin Neil Womersley as a person with significant control on 2017-05-16
dot icon22/12/2022
Notification of Academic Appointments 2017 Limited as a person with significant control on 2017-05-16
dot icon21/12/2022
Registration of charge 052087790004, created on 2022-12-20
dot icon18/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Satisfaction of charge 052087790003 in full
dot icon02/02/2022
Satisfaction of charge 052087790002 in full
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon24/07/2018
Change of details for Mrs Maureen Janet Parkin as a person with significant control on 2018-07-23
dot icon24/07/2018
Director's details changed for Mr Peter Anthony Riley on 2018-07-23
dot icon24/08/2017
Registration of charge 052087790003, created on 2017-08-24
dot icon24/07/2017
Cessation of Richard Thomas Parkin as a person with significant control on 2017-05-16
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon24/07/2017
Notification of Paul Aaron Betts as a person with significant control on 2017-05-17
dot icon24/07/2017
Notification of Robin Neil Womersley as a person with significant control on 2017-05-16
dot icon30/05/2017
Resolutions
dot icon30/05/2017
Statement of company's objects
dot icon19/05/2017
Appointment of Mr Robin Neil Womersley as a director on 2017-05-16
dot icon19/05/2017
Appointment of Mr Paul Aaron Betts as a director on 2017-05-16
dot icon19/05/2017
Registration of charge 052087790001, created on 2017-05-16
dot icon19/05/2017
Registration of charge 052087790002, created on 2017-05-16
dot icon28/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Appointment of Mr Peter Anthony Riley as a director on 2017-01-03
dot icon12/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Registered office address changed from Icon 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to Templar House 4225 Park Approach Leeds LS15 8GB on 2015-11-30
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon07/08/2015
Director's details changed for Mrs Maureen Janet Parkin on 2015-08-06
dot icon01/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/09/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon23/09/2010
Director's details changed for Maureen Janet Parkin on 2009-10-01
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 18/08/09; full list of members
dot icon09/07/2009
Appointment terminated director julie maughan
dot icon09/07/2009
Appointment terminated secretary julie maughan
dot icon15/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/09/2008
Capitals not rolled up
dot icon29/08/2008
Return made up to 18/08/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from innovate office 4100 park approach thorpe park leeds west yorkshire LS15 8GB
dot icon09/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/05/2008
Registered office changed on 19/05/2008 from suite 125-126 regus business centre thorpe business park 1200 century way colton leeds west yorkshire LS15 8ZA
dot icon18/01/2008
Ad 01/06/07--------- £ si 9@1
dot icon28/09/2007
Return made up to 18/08/07; no change of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon22/09/2006
Return made up to 18/08/06; full list of members
dot icon18/05/2006
Registered office changed on 18/05/06 from: concourse house, 432 dewsbury road, leeds west yorkshire LS11 7DF
dot icon06/10/2005
Ad 01/09/05--------- £ si 89@1=89 £ ic 2/91
dot icon06/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon20/09/2005
Return made up to 18/08/05; full list of members
dot icon31/08/2004
Resolutions
dot icon18/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+79.20 % *

* during past year

Cash in Bank

£285,282.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.79M
-
0.00
237.16K
-
2022
15
2.93M
-
0.00
159.20K
-
2023
16
3.15M
-
0.00
285.28K
-
2023
16
3.15M
-
0.00
285.28K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

3.15M £Ascended7.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.28K £Ascended79.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Maureen Janet Parkin
Director
18/08/2004 - 20/12/2022
6
Womersley, Robin Neil
Director
16/05/2017 - Present
62
Maughan, Julie Suzanne
Director
17/08/2004 - 30/06/2009
3
Betts, Paul Aaron
Director
16/05/2017 - Present
28
Riley, Peter Anthony
Director
03/01/2017 - 31/07/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACADEMIC APPOINTMENTS LTD

ACADEMIC APPOINTMENTS LTD is an(a) Active company incorporated on 18/08/2004 with the registered office located at Carwood Park Swillington Common, Selby Road, Leeds LS15 4LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMIC APPOINTMENTS LTD?

toggle

ACADEMIC APPOINTMENTS LTD is currently Active. It was registered on 18/08/2004 .

Where is ACADEMIC APPOINTMENTS LTD located?

toggle

ACADEMIC APPOINTMENTS LTD is registered at Carwood Park Swillington Common, Selby Road, Leeds LS15 4LG.

What does ACADEMIC APPOINTMENTS LTD do?

toggle

ACADEMIC APPOINTMENTS LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does ACADEMIC APPOINTMENTS LTD have?

toggle

ACADEMIC APPOINTMENTS LTD had 16 employees in 2023.

What is the latest filing for ACADEMIC APPOINTMENTS LTD?

toggle

The latest filing was on 11/08/2025: Confirmation statement made on 2025-07-11 with no updates.