ACADEMY OF PROFESSIONAL DIALOGUE

Register to unlock more data on OkredoRegister

ACADEMY OF PROFESSIONAL DIALOGUE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10685375

Incorporation date

22/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor, 95 The Promenade, Cheltenham GL50 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2017)
dot icon23/03/2026
Register inspection address has been changed to The Firs High Street Chipping Campden GL55 6AL
dot icon23/03/2026
Register(s) moved to registered inspection location The Firs High Street Chipping Campden GL55 6AL
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/11/2025
Termination of appointment of Lars-Ake Almqvist as a director on 2025-11-11
dot icon21/06/2025
Termination of appointment of Tomas Alejandro Köttner as a director on 2025-06-10
dot icon10/04/2025
Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom to Third Floor 95 the Promenade Cheltenham GL50 1HH on 2025-04-10
dot icon04/04/2025
Director's details changed for Mr Peter John Theodore Garrett on 2025-04-04
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon01/04/2025
Cessation of Peter John Theodore Garrett as a person with significant control on 2025-04-01
dot icon01/04/2025
Notification of a person with significant control statement
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Appointment of Mr Bernhard Flebo Holtrop as a director on 2024-10-01
dot icon08/10/2024
Director's details changed for Mr Bernhard Flebo Holtrop on 2024-10-08
dot icon03/04/2024
Appointment of Mr Harold Clarke as a director on 2023-10-03
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Marcus Silas Elam as a director on 2023-11-15
dot icon19/09/2023
Termination of appointment of Nancy May Dixon as a director on 2023-09-07
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon21/12/2022
Registered office address changed from The Firs the Square Chipping Campden Gloucestershire GL55 6AL United Kingdom to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2022-12-21
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Appointment of Mr Marcus Silas Elam as a director on 2022-07-06
dot icon07/07/2022
Appointment of Mr Tomas Alejandro Köttner as a director on 2022-06-23
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon01/04/2022
Termination of appointment of Mark Seneschall as a director on 2022-03-19
dot icon10/02/2022
Termination of appointment of Timo Tahvo Petteri Nevalainen as a director on 2022-01-28
dot icon02/02/2022
Appointment of Dr Nancy May Dixon as a director on 2022-01-20
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Termination of appointment of Harold Clarke as a director on 2021-08-03
dot icon21/09/2021
Appointment of Mr Harold Clarke as a director on 2021-08-03
dot icon20/09/2021
Termination of appointment of Robert Michael Sarly as a director on 2021-08-03
dot icon25/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon08/04/2020
Appointment of Dr Mark Seneschall as a director on 2020-03-12
dot icon08/04/2020
Appointment of Mr Timo Tahvo Petteri Nevalainen as a director on 2020-03-12
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon11/03/2019
Appointment of Mr Robert Michael Sarly as a director on 2018-12-03
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Termination of appointment of James Herman as a director on 2018-11-15
dot icon30/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon04/08/2017
Resolutions
dot icon21/04/2017
Appointment of Ms Jane Ball as a director on 2017-03-24
dot icon21/04/2017
Appointment of Mr James Herman as a director on 2017-03-24
dot icon20/04/2017
Appointment of Mr Lars-Ake Almqvist as a director on 2017-03-24
dot icon23/03/2017
Resolutions
dot icon23/03/2017
Miscellaneous
dot icon23/03/2017
Change of name notice
dot icon22/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seneschall, Mark, Dr
Director
12/03/2020 - 19/03/2022
16
Garrett, Peter John Theodore
Director
22/03/2017 - Present
5
Garrett, Peter John Theodore
Secretary
22/03/2017 - Present
-
Köttner, Tomas Alejandro
Director
23/06/2022 - 10/06/2025
-
Herman, James
Director
24/03/2017 - 15/11/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMY OF PROFESSIONAL DIALOGUE

ACADEMY OF PROFESSIONAL DIALOGUE is an(a) Active company incorporated on 22/03/2017 with the registered office located at Third Floor, 95 The Promenade, Cheltenham GL50 1HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY OF PROFESSIONAL DIALOGUE?

toggle

ACADEMY OF PROFESSIONAL DIALOGUE is currently Active. It was registered on 22/03/2017 .

Where is ACADEMY OF PROFESSIONAL DIALOGUE located?

toggle

ACADEMY OF PROFESSIONAL DIALOGUE is registered at Third Floor, 95 The Promenade, Cheltenham GL50 1HH.

What does ACADEMY OF PROFESSIONAL DIALOGUE do?

toggle

ACADEMY OF PROFESSIONAL DIALOGUE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ACADEMY OF PROFESSIONAL DIALOGUE?

toggle

The latest filing was on 23/03/2026: Register inspection address has been changed to The Firs High Street Chipping Campden GL55 6AL.