ACHIEVE CHANGE & ENGAGEMENT ACE
Overview
| Company Name | ACHIEVE CHANGE & ENGAGEMENT ACE |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 07848785 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACHIEVE CHANGE & ENGAGEMENT ACE?
- Other education n.e.c. (85590) / Education
Where is ACHIEVE CHANGE & ENGAGEMENT ACE located?
| Registered Office Address | 18 Sun Street LA1 1EW Lancaster Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACHIEVE CHANGE & ENGAGEMENT ACE?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2021 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ACHIEVE CHANGE & ENGAGEMENT ACE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Huw Thomas as a director on Mar 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Phillip David Andrew Tomlinson as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sunita Crabtree as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Lorraine Cade as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Helen Belbin as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leila Nati Summer Mitchell as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Isabelle Rycroft as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sunita Crabtree as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Huw Thomas as a director on Nov 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Cocoa Mudgal as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Fox as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Laura Jane Wilkinson as a person with significant control on Jun 30, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Hannah Elizabeth Hughes as a person with significant control on Feb 26, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Registered office address changed from Lancaster District Cvs the Cornerstone Sulyard Street Lancaster LA1 1PX to 18 Sun Street Lancaster Lancashire LA1 1EW on Aug 15, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Laura Jane Wilkinson as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Fox as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Leila Nati Summer Mitchell as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hannah Elizabeth Hughes as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sophie Collinder as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Angela Lorraine Cade as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ACHIEVE CHANGE & ENGAGEMENT ACE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELBIN, Helen | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 278609640001 | |||||
| CALLIS, Paul | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 219105590001 | |||||
| JOHNSON, Joanne Elizabeth | Director | Littlehaven Lane RH12 4HT Horsham Littlehaven House England | England | British | 166243150002 | |||||
| RYCROFT, Isabelle | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 278609620001 | |||||
| TEMPLE, Sally | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 164602100001 | |||||
| TOMLINSON, Phillip David Andrew | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 250670140001 | |||||
| TYSON, David Jackson | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 180653920001 | |||||
| WELSBY, Christopher Duncan Miller | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 114970330001 | |||||
| WILSON, Cassandra | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 164602160001 | |||||
| BEBBINGTON, Janine Louise | Secretary | The Cornerstone Sulyard Street LA1 1PX Lancaster Lancaster District Cvs England | 180656900001 | |||||||
| PIELA, Michael | Secretary | St Andrews Ave Ashton PR2 1JN Preston 54 Lancashire Uk England | 164602090001 | |||||||
| BAMFORD, Alexandra Joyce | Director | The Mede Freckleton PR4 1JB Preston 34 England | England | British | 193640850001 | |||||
| BEBBINGTON, Janine Louise | Director | The Cornerstone Sulyard Street LA1 1PX Lancaster Lancaster District Cvs England | England | British | 98082630001 | |||||
| BRADLEY, Daniel | Director | St Andrews Ave Ashton PR2 1JN Preston 54 Lancashire England | England | British | 105933850001 | |||||
| CADE, Angela Lorraine | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 204824920001 | |||||
| COLLINDER, Sophie | Director | The Cornerstone Sulyard Street LA1 1PX Lancaster Lancaster District Cvs | England | British | 219104990001 | |||||
| CRABTREE, Sunita | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British,Thai | 278276090001 | |||||
| CROSSLEY, Peter John | Director | St Andrews Ave Ashton PR2 1JN Preston 54 Lancashire England | England | British | 69051400001 | |||||
| FOX, James | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 257038980001 | |||||
| HOGARTH, Geoffrey | Director | St Andrews Ave Ashton PR2 1JN Preston 54 Lancashire England | United Kingdom | British | 25011940001 | |||||
| HOWARTH, Amanda | Director | St Andrews Ave Ashton PR2 1JN Preston 54 Lancashire England | England | British | 164602140001 | |||||
| HUGHES, Hannah Elizabeth | Director | Sulyard Street LA1 1PX Lancaster Cornerstone England | United Kingdom | British | 235706190002 | |||||
| MACNEILL, Shaun | Director | The Cornerstone Sulyard Street LA1 1PX Lancaster Lancaster District Cvs England | United Kingdom | British | 164602150001 | |||||
| MITCHELL, Leila Nati Summer | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 256377410001 | |||||
| MUDGAL, Cocoa | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 251463530001 | |||||
| PIELA, Michael | Director | St Andrews Ave Ashton PR2 1JN Preston 54 Lancashire England | Uk | British | 164602110001 | |||||
| SIMM, Michelle Lauren | Director | The Cornerstone Sulyard Street LA1 1PX Lancaster Lancaster District Cvs England | England | British | 176574170001 | |||||
| SOLLIS, Andrew | Director | St Andrews Ave Ashton PR2 1JN Preston 54 Lancashire England | England | British | 164602130001 | |||||
| THOMAS, Huw | Director | Sun Street LA1 1EW Lancaster 18 Lancashire England | England | British | 277045240001 | |||||
| WILKINSON, Laura Jane | Director | Bowland College Bailrigg LA1 4YT Lancaster Lancaster University Lancashire England | England | British | 236524350001 |
Who are the persons with significant control of ACHIEVE CHANGE & ENGAGEMENT ACE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Laura Jane Wilkinson | May 21, 2018 | Sun Street LA1 1EW Lancaster 18 Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Hannah Elizabeth Hughes | May 21, 2018 | Sun Street LA1 1EW Lancaster 18 Lancashire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Tyson | May 21, 2018 | Sun Street LA1 1EW Lancaster 18 Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Joanne Elizabeth Johnson | May 21, 2018 | Sun Street LA1 1EW Lancaster 18 Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Cassandra Wilson | May 21, 2018 | Sun Street LA1 1EW Lancaster 18 Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sally Temple | May 21, 2018 | Sun Street LA1 1EW Lancaster 18 Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Anthony Calliss | May 21, 2018 | Sun Street LA1 1EW Lancaster 18 Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ACHIEVE CHANGE & ENGAGEMENT ACE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2016 | May 21, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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