ACHIEVE CHANGE & ENGAGEMENT ACE

ACHIEVE CHANGE & ENGAGEMENT ACE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACHIEVE CHANGE & ENGAGEMENT ACE
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 07848785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ACHIEVE CHANGE & ENGAGEMENT ACE?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2021
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ACHIEVE CHANGE & ENGAGEMENT ACE?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company has been converted to a cio 15/03/2021
    RES13

    Termination of appointment of Huw Thomas as a director on Mar 04, 2021

    1 pagesTM01

    Appointment of Mr Phillip David Andrew Tomlinson as a director on Feb 08, 2021

    2 pagesAP01

    Termination of appointment of Sunita Crabtree as a director on Feb 04, 2021

    1 pagesTM01

    Termination of appointment of Angela Lorraine Cade as a director on Jan 19, 2021

    1 pagesTM01

    Appointment of Mrs Helen Belbin as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Leila Nati Summer Mitchell as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Miss Isabelle Rycroft as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Ms Sunita Crabtree as a director on Dec 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    21 pagesAA

    Appointment of Mr Huw Thomas as a director on Nov 29, 2020

    2 pagesAP01

    Confirmation statement made on Nov 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Cocoa Mudgal as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of James Fox as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Cessation of Laura Jane Wilkinson as a person with significant control on Jun 30, 2019

    1 pagesPSC07

    Cessation of Hannah Elizabeth Hughes as a person with significant control on Feb 26, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2019

    19 pagesAA

    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 pagesAD01

    Termination of appointment of Laura Jane Wilkinson as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr James Fox as a director on Apr 01, 2019

    2 pagesAP01

    Appointment of Miss Leila Nati Summer Mitchell as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of Hannah Elizabeth Hughes as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Sophie Collinder as a director on Jan 31, 2019

    1 pagesTM01

    Appointment of Ms Angela Lorraine Cade as a director on Dec 01, 2018

    2 pagesAP01

    Who are the officers of ACHIEVE CHANGE & ENGAGEMENT ACE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELBIN, Helen
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish278609640001
    CALLIS, Paul
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish219105590001
    JOHNSON, Joanne Elizabeth
    Littlehaven Lane
    RH12 4HT Horsham
    Littlehaven House
    England
    Director
    Littlehaven Lane
    RH12 4HT Horsham
    Littlehaven House
    England
    EnglandBritish166243150002
    RYCROFT, Isabelle
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish278609620001
    TEMPLE, Sally
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish164602100001
    TOMLINSON, Phillip David Andrew
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish250670140001
    TYSON, David Jackson
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish180653920001
    WELSBY, Christopher Duncan Miller
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish114970330001
    WILSON, Cassandra
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish164602160001
    BEBBINGTON, Janine Louise
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    Secretary
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    180656900001
    PIELA, Michael
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    Uk England
    Secretary
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    Uk England
    164602090001
    BAMFORD, Alexandra Joyce
    The Mede
    Freckleton
    PR4 1JB Preston
    34
    England
    Director
    The Mede
    Freckleton
    PR4 1JB Preston
    34
    England
    EnglandBritish193640850001
    BEBBINGTON, Janine Louise
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    Director
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    EnglandBritish98082630001
    BRADLEY, Daniel
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    Director
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    EnglandBritish105933850001
    CADE, Angela Lorraine
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish204824920001
    COLLINDER, Sophie
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    Director
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    EnglandBritish219104990001
    CRABTREE, Sunita
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish,Thai278276090001
    CROSSLEY, Peter John
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    Director
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    EnglandBritish69051400001
    FOX, James
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish257038980001
    HOGARTH, Geoffrey
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    Director
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    United KingdomBritish25011940001
    HOWARTH, Amanda
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    Director
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    EnglandBritish164602140001
    HUGHES, Hannah Elizabeth
    Sulyard Street
    LA1 1PX Lancaster
    Cornerstone
    England
    Director
    Sulyard Street
    LA1 1PX Lancaster
    Cornerstone
    England
    United KingdomBritish235706190002
    MACNEILL, Shaun
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    Director
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    United KingdomBritish164602150001
    MITCHELL, Leila Nati Summer
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish256377410001
    MUDGAL, Cocoa
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish251463530001
    PIELA, Michael
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    Director
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    UkBritish164602110001
    SIMM, Michelle Lauren
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    Director
    The Cornerstone
    Sulyard Street
    LA1 1PX Lancaster
    Lancaster District Cvs
    England
    EnglandBritish176574170001
    SOLLIS, Andrew
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    Director
    St Andrews Ave
    Ashton
    PR2 1JN Preston
    54
    Lancashire
    England
    EnglandBritish164602130001
    THOMAS, Huw
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    Director
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    EnglandBritish277045240001
    WILKINSON, Laura Jane
    Bowland College
    Bailrigg
    LA1 4YT Lancaster
    Lancaster University
    Lancashire
    England
    Director
    Bowland College
    Bailrigg
    LA1 4YT Lancaster
    Lancaster University
    Lancashire
    England
    EnglandBritish236524350001

    Who are the persons with significant control of ACHIEVE CHANGE & ENGAGEMENT ACE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Laura Jane Wilkinson
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    May 21, 2018
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    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.
    Mrs Hannah Elizabeth Hughes
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    May 21, 2018
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    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.
    Mr David Tyson
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    May 21, 2018
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    No
    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 Joanne Elizabeth Johnson
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    May 21, 2018
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    No
    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 Cassandra Wilson
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    May 21, 2018
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    No
    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.
    Mrs Sally Temple
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    May 21, 2018
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    No
    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.
    Mr Paul Anthony Calliss
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    May 21, 2018
    Sun Street
    LA1 1EW Lancaster
    18
    Lancashire
    England
    No
    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.

    What are the latest statements on persons with significant control for ACHIEVE CHANGE & ENGAGEMENT ACE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016May 21, 2018The 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