ACCESS SKILLS ACADEMY LIMITED

Register to unlock more data on OkredoRegister

ACCESS SKILLS ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05776646

Incorporation date

10/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

12th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2006)
dot icon17/04/2026
Previous accounting period extended from 2025-10-31 to 2025-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/10/2023
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 2023-10-11
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/09/2021
Change of details for Mr Neil Crawford as a person with significant control on 2016-04-06
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon24/08/2020
Cessation of Witom Group Ltd as a person with significant control on 2020-08-24
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with updates
dot icon24/08/2020
Cessation of Peter Sean Phillips as a person with significant control on 2020-08-24
dot icon24/08/2020
Termination of appointment of Peter Sean Phillips as a director on 2020-08-24
dot icon09/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon24/01/2020
Registered office address changed from Crown House 123 Hagley Road Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2020-01-24
dot icon08/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon08/10/2018
Termination of appointment of Neil Crawford as a secretary on 2018-10-07
dot icon08/10/2018
Director's details changed for Mr Neil Crawford on 2018-10-07
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon23/11/2017
Registered office address changed from 2nd Floor Quayside Tower Broad Street Birmingham B1 2HF to Crown House 123 Hagley Road Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 2017-11-23
dot icon25/07/2017
Micro company accounts made up to 2016-10-31
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon22/07/2016
Micro company accounts made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/06/2012
Registered office address changed from No 3 Brindley Place 2Nd Floor Birmingham West Midlands B1 2JB United Kingdom on 2012-06-27
dot icon03/06/2012
Termination of appointment of Gail Porter as a director
dot icon14/05/2012
Certificate of change of name
dot icon14/05/2012
Change of name notice
dot icon18/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon24/11/2011
Appointment of Ms Gail Jennifer Porter as a director
dot icon24/11/2011
Appointment of Mr Peter Sean Phillips as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/06/2011
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon20/06/2011
Certificate of change of name
dot icon12/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon09/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/07/2010
Registered office address changed from Redhill House Hope Street Saltney Chester CH4 8BU United Kingdom on 2010-07-15
dot icon03/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon16/03/2010
Termination of appointment of Michael Dempsey as a director
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/05/2009
Return made up to 10/04/09; full list of members
dot icon07/05/2009
Appointment terminated director spenford it LTD
dot icon12/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/08/2008
Return made up to 10/04/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 1 blackley hall cottages pont y capel lane llay wrexham LL12 8SA
dot icon04/05/2007
Return made up to 10/04/07; full list of members
dot icon03/02/2007
Accounting reference date extended from 30/04/07 to 30/09/07
dot icon03/02/2007
Nc inc already adjusted 05/01/07
dot icon03/02/2007
Resolutions
dot icon09/01/2007
New director appointed
dot icon08/01/2007
Registered office changed on 08/01/07 from: 31 abbottsford drive penyffordd flintshire CH4 0JG
dot icon08/01/2007
Director resigned
dot icon29/09/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon10/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+84.16 % *

* during past year

Cash in Bank

£55,831.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.87K
-
0.00
30.32K
-
2022
2
45.22K
-
0.00
55.83K
-
2022
2
45.22K
-
0.00
55.83K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

45.22K £Ascended89.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.83K £Ascended84.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Neil
Director
10/04/2006 - Present
9
Phillips, Peter Sean
Director
01/11/2011 - 24/08/2020
25
Porter, Gail Jennifer
Director
01/11/2011 - 29/05/2012
1
Dempsey, Yvonne
Director
10/04/2006 - 05/01/2007
-
Dempsey, Michael Gilbert
Director
08/01/2007 - 28/02/2010
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCESS SKILLS ACADEMY LIMITED

ACCESS SKILLS ACADEMY LIMITED is an(a) Active company incorporated on 10/04/2006 with the registered office located at 12th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS SKILLS ACADEMY LIMITED?

toggle

ACCESS SKILLS ACADEMY LIMITED is currently Active. It was registered on 10/04/2006 .

Where is ACCESS SKILLS ACADEMY LIMITED located?

toggle

ACCESS SKILLS ACADEMY LIMITED is registered at 12th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does ACCESS SKILLS ACADEMY LIMITED do?

toggle

ACCESS SKILLS ACADEMY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCESS SKILLS ACADEMY LIMITED have?

toggle

ACCESS SKILLS ACADEMY LIMITED had 2 employees in 2022.

What is the latest filing for ACCESS SKILLS ACADEMY LIMITED?

toggle

The latest filing was on 17/04/2026: Previous accounting period extended from 2025-10-31 to 2025-12-31.