ASHFIELD EXCELLENCE ACADEMY LIMITED

ASHFIELD EXCELLENCE ACADEMY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASHFIELD EXCELLENCE ACADEMY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04536485
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASHFIELD EXCELLENCE ACADEMY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHFIELD INSIGHT & PERFORMANCE LIMITEDOct 31, 2014Oct 31, 2014
    PHARMA MARKETING ACADEMY LIMITEDSep 20, 2002Sep 20, 2002
    PHARMA MARKETING LIMITEDSep 17, 2002Sep 17, 2002

    What are the latest accounts for ASHFIELD EXCELLENCE ACADEMY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ASHFIELD EXCELLENCE ACADEMY LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for ASHFIELD EXCELLENCE ACADEMY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Secretary's details changed for Andrew Martin Morrow on Oct 15, 2021

    1 pagesCH03

    Termination of appointment of Albert Joseph Pavucek as a director on Dec 31, 2024

    1 pagesTM01

    Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Nov 01, 2024

    2 pagesPSC05

    Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jun 02, 2021

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    25 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    148 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Micheal O'leary as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Russell James Lidstone as a director on Sep 14, 2023

    2 pagesAP01

    Appointment of Mr Andrew Martin Morrow as a director on Sep 14, 2023

    2 pagesAP01

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Who are the officers of ASHFIELD EXCELLENCE ACADEMY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORROW, Andrew Martin
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Secretary
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    288522680001
    LIDSTONE, Russell James
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Director
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    United KingdomBritish137193900001
    MORROW, Andrew Martin
    Holborn Gate
    Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Director
    Holborn Gate
    Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    United KingdomBritish268827700001
    BATES, Clare
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Secretary
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    187313680001
    HERON, James Robert Macnab
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    Secretary
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    British50579780002
    MOYNAGH, Damien
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Secretary
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    257418330001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ADSHEAD, Vivien Mary
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish102713570001
    ANDREWS, Sheila
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    Director
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    United KingdomBritish50553160003
    BAINBRIDGE, Stephen
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    EnglandBritish153571590001
    BATES, Clare Jane
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish178363560001
    BERRY, John David
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    Director
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    United KingdomBritish47426010002
    BURNS, Nicola
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    United KingdomBritish168856460001
    BUTLER, Gill Lesley
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    Director
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    United KingdomUk85413250001
    CORBIN, Christopher
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    EnglandBritish153548570001
    HERON, James Robert Macnab
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    Director
    Hazelwood House Larkwood Way
    Tytherington Bus Pk
    SK10 2XR Macclesfield
    Cheshire
    United KingdomBritish50579780002
    MANSFORD, Nigel John
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    EnglandBritish76818540001
    MCCONKEY, Clifford Alexander
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    EnglandBritish195194830001
    O'LEARY, Micheal
    Excelsior Road, Ashby Business Park
    Nottingham Road
    LE65 1NG Ashby-De-La-Zouch
    Ground Floor Ceva House
    Leicestershire
    United Kingdom
    Director
    Excelsior Road, Ashby Business Park
    Nottingham Road
    LE65 1NG Ashby-De-La-Zouch
    Ground Floor Ceva House
    Leicestershire
    United Kingdom
    IrelandIrish259335970001
    PAVUCEK, Albert Joseph
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Director
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    United StatesAmerican257435900001
    STRATTON, Christopher Ian
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Director
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    UsaBritish187317830001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ASHFIELD EXCELLENCE ACADEMY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    Jun 02, 2021
    Holborn Gate
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03384213
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ashfield Healthcare Communications Limited
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfeild House
    England
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfeild House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03898338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christopher Corbin
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Vivien Asdhead
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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