ASHFIELD EXCELLENCE ACADEMY LIMITED
Overview
| Company Name | ASHFIELD EXCELLENCE ACADEMY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04536485 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASHFIELD EXCELLENCE ACADEMY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ASHFIELD EXCELLENCE ACADEMY LIMITED located?
| Registered Office Address | 8th Floor Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHFIELD EXCELLENCE ACADEMY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHFIELD INSIGHT & PERFORMANCE LIMITED | Oct 31, 2014 | Oct 31, 2014 |
| PHARMA MARKETING ACADEMY LIMITED | Sep 20, 2002 | Sep 20, 2002 |
| PHARMA MARKETING LIMITED | Sep 17, 2002 | Sep 17, 2002 |
What are the latest accounts for ASHFIELD EXCELLENCE ACADEMY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ASHFIELD EXCELLENCE ACADEMY LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for ASHFIELD EXCELLENCE ACADEMY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 24 pages | AA | ||
legacy | 142 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Secretary's details changed for Andrew Martin Morrow on Oct 15, 2021 | 1 pages | CH03 | ||
Termination of appointment of Albert Joseph Pavucek as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jun 02, 2021 | 2 pages | PSC05 | ||
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 Nov 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Micheal O'leary as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Mr Russell James Lidstone as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Martin Morrow as a director on Sep 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of ASHFIELD EXCELLENCE ACADEMY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORROW, Andrew Martin | Secretary | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | 288522680001 | |||||||
| LIDSTONE, Russell James | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | 137193900001 | |||||
| MORROW, Andrew Martin | Director | Holborn Gate Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | 268827700001 | |||||
| BATES, Clare | Secretary | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | 187313680001 | |||||||
| HERON, James Robert Macnab | Secretary | Hazelwood House Larkwood Way Tytherington Bus Pk SK10 2XR Macclesfield Cheshire | British | 50579780002 | ||||||
| MOYNAGH, Damien | Secretary | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | 257418330001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ADSHEAD, Vivien Mary | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British | 102713570001 | |||||
| ANDREWS, Sheila | Director | Hazelwood House Larkwood Way Tytherington Bus Pk SK10 2XR Macclesfield Cheshire | United Kingdom | British | 50553160003 | |||||
| BAINBRIDGE, Stephen | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | England | British | 153571590001 | |||||
| BATES, Clare Jane | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British | 178363560001 | |||||
| BERRY, John David | Director | Hazelwood House Larkwood Way Tytherington Bus Pk SK10 2XR Macclesfield Cheshire | United Kingdom | British | 47426010002 | |||||
| BURNS, Nicola | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | United Kingdom | British | 168856460001 | |||||
| BUTLER, Gill Lesley | Director | Hazelwood House Larkwood Way Tytherington Bus Pk SK10 2XR Macclesfield Cheshire | United Kingdom | Uk | 85413250001 | |||||
| CORBIN, Christopher | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | England | British | 153548570001 | |||||
| HERON, James Robert Macnab | Director | Hazelwood House Larkwood Way Tytherington Bus Pk SK10 2XR Macclesfield Cheshire | United Kingdom | British | 50579780002 | |||||
| MANSFORD, Nigel John | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | England | British | 76818540001 | |||||
| MCCONKEY, Clifford Alexander | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | England | British | 195194830001 | |||||
| O'LEARY, Micheal | Director | Excelsior Road, Ashby Business Park Nottingham Road LE65 1NG Ashby-De-La-Zouch Ground Floor Ceva House Leicestershire United Kingdom | Ireland | Irish | 259335970001 | |||||
| PAVUCEK, Albert Joseph | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | United States | American | 257435900001 | |||||
| STRATTON, Christopher Ian | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire England | Usa | British | 187317830001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ASHFIELD EXCELLENCE ACADEMY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Udg Healthcare (Uk) Holdings Limited | Jun 02, 2021 | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ashfield Healthcare Communications Limited | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfeild House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Corbin | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Vivien Asdhead | Apr 06, 2016 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0