ASHFIELD EXCELLENCE ACADEMY LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD EXCELLENCE ACADEMY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04536485

Incorporation date

17/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon01/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/06/2025
Secretary's details changed for Andrew Martin Morrow on 2021-10-15
dot icon21/02/2025
Termination of appointment of Albert Joseph Pavucek as a director on 2024-12-31
dot icon18/11/2024
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2024-11-01
dot icon14/11/2024
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2021-06-02
dot icon01/11/2024
Registered office address changed from Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2024-11-01
dot icon30/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/11/2023
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2023-01-16
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/10/2023
Termination of appointment of a director
dot icon09/10/2023
Termination of appointment of Micheal O'leary as a director on 2023-07-31
dot icon06/10/2023
Appointment of Mr Andrew Martin Morrow as a director on 2023-09-14
dot icon06/10/2023
Appointment of Mr Russell James Lidstone as a director on 2023-09-14
dot icon26/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon16/01/2023
Registered office address changed from Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on 2023-01-17
dot icon15/01/2023
Registered office address changed from Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW to Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on 2023-01-16
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon30/11/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon26/11/2021
Registration of charge 045364850002, created on 2021-11-16
dot icon24/11/2021
Registration of charge 045364850001, created on 2021-11-16
dot icon24/10/2021
Statement of company's objects
dot icon24/10/2021
Memorandum and Articles of Association
dot icon24/10/2021
Resolutions
dot icon20/10/2021
Appointment of Andrew Martin Morrow as a secretary on 2021-10-15
dot icon20/10/2021
Termination of appointment of Damien Moynagh as a secretary on 2021-10-15
dot icon01/10/2021
Resolutions
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon08/07/2021
Notification of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2021-06-02
dot icon08/07/2021
Cessation of Ashfield Healthcare Communications Limited as a person with significant control on 2021-06-02
dot icon16/03/2021
Accounts for a small company made up to 2020-09-30
dot icon06/10/2020
Accounts for a small company made up to 2019-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon10/01/2020
Termination of appointment of Nicola Burns as a director on 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-09-30
dot icon10/06/2019
Appointment of Mr Micheal O'leary as a director on 2019-05-31
dot icon10/06/2019
Termination of appointment of Nigel John Mansford as a director on 2019-05-31
dot icon11/04/2019
Appointment of Mr Albert Joseph Pavucek as a director on 2019-03-29
dot icon10/04/2019
Termination of appointment of Stephen Bainbridge as a director on 2019-03-29
dot icon10/04/2019
Appointment of Damien Moynagh as a secretary on 2019-03-29
dot icon08/10/2018
Appointment of Mr Nigel John Mansford as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Clifford Alexander Mcconkey as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Christopher Corbin as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Vivien Mary Adshead as a director on 2018-10-01
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon05/06/2018
Cessation of Christopher Corbin as a person with significant control on 2018-06-05
dot icon05/06/2018
Cessation of Vivien Asdhead as a person with significant control on 2018-06-05
dot icon23/02/2018
Auditor's resignation
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon26/07/2017
Accounts for a small company made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon04/07/2016
Termination of appointment of Clare Bates as a secretary on 2016-07-01
dot icon04/07/2016
Termination of appointment of Clare Bates as a director on 2016-07-01
dot icon07/06/2016
Full accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon20/02/2015
Appointment of Mr Clifford Alexander Mcconkey as a director on 2015-02-20
dot icon20/02/2015
Termination of appointment of Christopher Ian Stratton as a director on 2015-02-20
dot icon13/02/2015
Registered office address changed from Hazelwood House Larkwood Way Tytherington Bus Pk Macclesfield Cheshire SK10 2XR to Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW on 2015-02-13
dot icon31/10/2014
Certificate of change of name
dot icon09/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon09/10/2014
Termination of appointment of James Robert Mcnab Heron as a director on 2013-04-30
dot icon17/06/2014
Full accounts made up to 2013-09-30
dot icon01/05/2014
Appointment of Mrs Vivien Mary Adshead as a director
dot icon01/05/2014
Appointment of Mr Christopher Stratton as a director
dot icon30/04/2014
Appointment of Mrs Clare Bates as a director
dot icon30/04/2014
Appointment of Mrs Clare Bates as a secretary
dot icon30/04/2014
Termination of appointment of James Heron as a secretary
dot icon30/04/2014
Termination of appointment of John Berry as a director
dot icon30/04/2014
Termination of appointment of Sheila Andrews as a director
dot icon10/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Gill Butler as a director
dot icon09/10/2013
Appointment of Mrs Nicola Burns as a director
dot icon08/10/2013
Termination of appointment of Gill Butler as a director
dot icon10/04/2013
Full accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-09-30
dot icon25/01/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr James Robert Mcnab Heron on 2010-08-11
dot icon14/10/2010
Director's details changed for Gill Lesley Butler on 2010-08-11
dot icon14/10/2010
Director's details changed for Mr John David Berry on 2010-08-11
dot icon14/10/2010
Director's details changed for Sheila Andrews on 2010-08-11
dot icon14/10/2010
Secretary's details changed for Mr James Robert Mcnab Heron on 2010-08-11
dot icon01/10/2010
Appointment of Mr Stephen Martin Bainbridge as a director
dot icon01/10/2010
Appointment of Mr Christopher Corbin as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 17/09/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Return made up to 17/09/07; full list of members
dot icon11/10/2006
Return made up to 17/09/06; full list of members
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon14/06/2006
Registered office changed on 14/06/06 from: kemutec house tytherington business park macclesfield cheshire SK10 2ND
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 17/09/05; full list of members
dot icon21/10/2004
Return made up to 17/09/04; full list of members
dot icon07/07/2004
Accounts for a small company made up to 2003-12-31
dot icon29/10/2003
Return made up to 17/09/03; full list of members
dot icon21/10/2003
New director appointed
dot icon03/01/2003
Ad 01/10/02--------- £ si [email protected]
dot icon14/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon05/11/2002
New director appointed
dot icon03/10/2002
Memorandum and Articles of Association
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Director resigned
dot icon01/10/2002
Secretary resigned
dot icon20/09/2002
Certificate of change of name
dot icon17/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lidstone, Russell James
Director
14/09/2023 - Present
18
Morrow, Andrew Martin
Director
14/09/2023 - Present
96
Pavucek, Albert Joseph
Director
29/03/2019 - 31/12/2024
15
Bates, Clare Jane
Director
07/03/2014 - 01/07/2016
142
O'leary, Micheal
Director
31/05/2019 - 31/07/2023
5

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+
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 ASHFIELD EXCELLENCE ACADEMY LIMITED

ASHFIELD EXCELLENCE ACADEMY LIMITED is an(a) Active company incorporated on 17/09/2002 with the registered office located at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN. 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 ASHFIELD EXCELLENCE ACADEMY LIMITED?

toggle

ASHFIELD EXCELLENCE ACADEMY LIMITED is currently Active. It was registered on 17/09/2002 .

Where is ASHFIELD EXCELLENCE ACADEMY LIMITED located?

toggle

ASHFIELD EXCELLENCE ACADEMY LIMITED is registered at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN.

What does ASHFIELD EXCELLENCE ACADEMY LIMITED do?

toggle

ASHFIELD EXCELLENCE ACADEMY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASHFIELD EXCELLENCE ACADEMY LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-17 with no updates.