Achieve Excellence Limited BEDS


Founded in 2007, Achieve Excellence, classified under reg no. 06333377 is an active company. Currently registered at 7 Cooks Meadow LU6 2RP, Beds the company has been in the business for seventeen years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Friday 8th March 2013 Achieve Excellence Limited is no longer carrying the name Chris Mccloskey Associates.

Currently there are 2 directors in the the company, namely Hilary M. and Christopher M.. In addition one secretary - Hilary M. - is with the firm. As of 17 May 2024, there was 1 ex secretary - Ashok B.. There were no ex directors.

Achieve Excellence Limited Address / Contact

Office Address 7 Cooks Meadow
Office Address2 Edlesborough
Town Beds
Post code LU6 2RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06333377
Date of Incorporation Fri, 3rd Aug 2007
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Hilary M.

Position: Director

Appointed: 18 May 2015

Hilary M.

Position: Secretary

Appointed: 03 August 2007

Christopher M.

Position: Director

Appointed: 03 August 2007

Ashok B.

Position: Secretary

Appointed: 03 August 2007

Resigned: 03 August 2007

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 03 August 2007

Resigned: 03 August 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Christopher M. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Hilary M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Hilary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Chris Mccloskey Associates March 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand5 1489 39212 00215 65155 83449 16484 07098 23441 392
Net Assets Liabilities5151 0201 2495 84034 59331 00537 16953 89568 021
Property Plant Equipment4 8164 6115 1943 8933 1622 6662 3963 47232 425
Other
Accumulated Depreciation Impairment Property Plant Equipment12 57314 11015 84217 14318 19820 86022 29623 54232 254
Additions Other Than Through Business Combinations Property Plant Equipment 1 3322 315 3242 1661 1662 32237 665
Average Number Employees During Period    22222
Corporation Tax Payable2 6005 4279 6537 6057 0819 2838 0513 5432 501
Creditors9 44912 98315 94713 70424 40320 82549 29747 8115 796
Increase From Depreciation Charge For Year Property Plant Equipment 1 5371 7321 3011 0552 6621 4361 2468 712
Net Current Assets Liabilities-4 301-3 591-3 9451 94731 43128 33934 77350 42335 596
Other Creditors4 0425 4803 4061 71013 27811 52739 67942 360672
Other Taxation Social Security Payable2 8072 0762 8884 3894 044151 5671 9082 623
Property Plant Equipment Gross Cost17 38918 72121 03621 03621 36023 52624 69227 01464 679

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements