ACUITY RESEARCH & PRACTICE LTD.

Register to unlock more data on OkredoRegister

ACUITY RESEARCH & PRACTICE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503391

Incorporation date

03/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Mount Pleasant, Bishops Tawton, Barnstaple EX32 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Appointment of Miss Alison Mary White as a director on 2023-04-18
dot icon24/04/2023
Appointment of Miss Alison Mary White as a secretary on 2023-04-18
dot icon24/04/2023
Notification of Alison Mary White as a person with significant control on 2023-04-18
dot icon24/04/2023
Termination of appointment of Mark Peter Anderson as a director on 2023-04-18
dot icon24/04/2023
Termination of appointment of Mark Peter Anderson as a secretary on 2023-04-18
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon24/04/2023
Cessation of Mark Peter Anderson as a person with significant control on 2023-04-18
dot icon08/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/07/2020
Change of details for Mr Mark Peter Anderson as a person with significant control on 2019-02-22
dot icon22/07/2020
Director's details changed for Mr Mark Peter Anderson on 2010-02-22
dot icon22/07/2020
Secretary's details changed for Mr Mark Peter Anderson on 2019-02-22
dot icon23/03/2020
Change of details for Mrs Suzanne Denise O'brien as a person with significant control on 2020-03-23
dot icon23/03/2020
Director's details changed for Mrs Suzanne Denise O'brien on 2020-03-23
dot icon23/03/2020
Registered office address changed from Somerleigh Kings Nympton Umberleigh EX37 9st United Kingdom to 35 Mount Pleasant Bishops Tawton Barnstaple EX32 0AQ on 2020-03-23
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon12/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon23/10/2018
Registered office address changed from 61 Surrenden Crescent Brighton East Sussex BN1 6WE to Somerleigh Kings Nympton Umberleigh EX37 9st on 2018-10-23
dot icon08/05/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/07/2017
Cancellation of shares. Statement of capital on 2017-06-15
dot icon07/07/2017
Purchase of own shares.
dot icon14/02/2017
Cancellation of shares. Statement of capital on 2016-12-07
dot icon14/02/2017
Purchase of own shares.
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon24/10/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon15/09/2016
Purchase of own shares.
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Cancellation of shares. Statement of capital on 2016-02-25
dot icon06/04/2016
Purchase of own shares.
dot icon25/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Timothy Taylor as a director on 2015-10-31
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon18/07/2014
Appointment of Mrs Suzanne Denise O’Brien as a director on 2014-04-01
dot icon28/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon26/02/2014
Resolutions
dot icon26/02/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon21/02/2014
Certificate of change of name
dot icon07/02/2014
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon16/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon22/03/2013
Total exemption full accounts made up to 2012-07-31
dot icon05/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon06/11/2011
Registered office address changed from 12 St Mary Road London E17 9RG on 2011-11-06
dot icon02/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon23/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon11/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mark Peter Anderson on 2010-02-10
dot icon11/02/2010
Director's details changed for Timothy Taylor on 2010-02-10
dot icon11/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon18/02/2009
Return made up to 02/02/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon05/03/2008
Return made up to 02/02/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon16/02/2007
Return made up to 02/02/07; full list of members
dot icon12/01/2007
Accounts made up to 2006-07-31
dot icon12/01/2007
Accounting reference date shortened from 28/02/07 to 31/07/06
dot icon16/10/2006
Accounts made up to 2006-02-28
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
New director appointed
dot icon02/02/2006
Return made up to 02/02/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-02-28
dot icon15/02/2005
Return made up to 03/02/05; full list of members
dot icon11/01/2005
Return made up to 03/02/04; full list of members
dot icon17/12/2004
Accounts made up to 2004-02-28
dot icon06/03/2004
Accounts made up to 2003-02-28
dot icon12/01/2004
Return made up to 03/02/03; full list of members
dot icon23/10/2002
Accounts made up to 2002-02-28
dot icon26/01/2002
Return made up to 03/02/02; full list of members
dot icon07/01/2002
Accounts made up to 2001-02-28
dot icon01/03/2001
Return made up to 03/02/01; full list of members
dot icon06/02/2001
Accounts made up to 2000-02-28
dot icon06/03/2000
Return made up to 03/02/00; full list of members
dot icon07/06/1999
Accounts made up to 1999-02-28
dot icon07/05/1999
Return made up to 03/02/99; full list of members
dot icon24/01/1999
New secretary appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Registered office changed on 23/12/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Secretary resigned
dot icon03/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
137.93K
-
0.00
84.97K
-
2022
7
136.11K
-
0.00
71.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/02/1998 - 02/02/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/02/1998 - 02/02/1998
67500
Mr Mark Peter Anderson
Director
23/03/2006 - 18/04/2023
1
O'brien, Suzanne Denise
Director
01/04/2014 - Present
2
White, Alison Mary
Director
18/04/2023 - Present
16

Persons with Significant Control

4
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 ACUITY RESEARCH & PRACTICE LTD.

ACUITY RESEARCH & PRACTICE LTD. is an(a) Active company incorporated on 03/02/1998 with the registered office located at 35 Mount Pleasant, Bishops Tawton, Barnstaple EX32 0AQ. There are currently 3 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 ACUITY RESEARCH & PRACTICE LTD.?

toggle

ACUITY RESEARCH & PRACTICE LTD. is currently Active. It was registered on 03/02/1998 .

Where is ACUITY RESEARCH & PRACTICE LTD. located?

toggle

ACUITY RESEARCH & PRACTICE LTD. is registered at 35 Mount Pleasant, Bishops Tawton, Barnstaple EX32 0AQ.

What does ACUITY RESEARCH & PRACTICE LTD. do?

toggle

ACUITY RESEARCH & PRACTICE LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACUITY RESEARCH & PRACTICE LTD.?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-03-31.