First Ascent Group Ltd CAMBRIDGE


Founded in 1998, First Ascent Group, classified under reg no. 03499793 is an active company. Currently registered at St John's Innovation Centre Cowley Road CB4 0WS, Cambridge the company has been in the business for twenty six years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022. Since Wed, 29th Jun 2016 First Ascent Group Ltd is no longer carrying the name First Ascent Consultancy.

At present there are 3 directors in the the firm, namely Stephen C., Stephen B. and David S.. In addition one secretary - Stephen C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 1 March 2006.

First Ascent Group Ltd Address / Contact

Office Address St John's Innovation Centre Cowley Road
Office Address2 St John's Innovation Park
Town Cambridge
Post code CB4 0WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03499793
Date of Incorporation Tue, 27th Jan 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 March 2006

Stephen C.

Position: Secretary

Appointed: 01 March 2006

Stephen B.

Position: Director

Appointed: 01 March 2006

David S.

Position: Director

Appointed: 01 March 2006

Daphne P.

Position: Director

Appointed: 27 January 1998

Resigned: 01 March 2006

Michael P.

Position: Director

Appointed: 27 January 1998

Resigned: 01 March 2006

David M.

Position: Secretary

Appointed: 27 January 1998

Resigned: 01 March 2006

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 January 1998

Resigned: 27 January 1998

David M.

Position: Director

Appointed: 27 January 1998

Resigned: 01 March 2006

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1998

Resigned: 27 January 1998

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is David S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen B., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

First Ascent Consultancy June 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand21 677159 434302 460591 774508 473
Current Assets233 102383 856530 216727 9941 017 171
Debtors211 425224 422227 756136 220508 698
Net Assets Liabilities131 165151 406230 962360 354699 043
Other Debtors32 55318 30117 00058 501116 748
Property Plant Equipment10 5019 3585 01011 54613 259
Other
Accumulated Amortisation Impairment Intangible Assets400 534424 618448 702472 786496 861
Accumulated Depreciation Impairment Property Plant Equipment39 35042 94147 31047 23151 602
Additions Other Than Through Business Combinations Property Plant Equipment 4 80924110 0826 084
Amounts Owed To Group Undertakings Participating Interests    8 042
Average Number Employees During Period111111119
Creditors206 770312 273351 471400 675466 887
Depreciation Rate Used For Property Plant Equipment 25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 3602203 022 
Disposals Property Plant Equipment 2 3612203 625 
Fixed Assets106 82881 60153 16935 621179 815
Increase From Amortisation Charge For Year Intangible Assets 24 08424 08424 08424 075
Increase From Depreciation Charge For Year Property Plant Equipment 5 9514 5892 9434 371
Intangible Assets96 32772 24348 15924 075 
Intangible Assets Gross Cost 496 861496 861496 861496 861
Investments    166 556
Investments Fixed Assets    166 556
Investments In Group Undertakings    166 556
Net Current Assets Liabilities26 33271 583178 745327 319550 284
Other Creditors68 788146 680206 847177 679163 189
Other Taxation Social Security Payable52 729131 188102 025140 643229 351
Property Plant Equipment Gross Cost49 85152 29952 32058 77764 861
Provisions For Liabilities Balance Sheet Subtotal1 9951 7789522 5863 315
Total Assets Less Current Liabilities133 160153 184231 914362 940730 099
Trade Creditors Trade Payables85 25334 40542 59982 35366 305
Trade Debtors Trade Receivables178 872206 121210 75677 719391 950

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 21st, February 2024
Free Download (8 pages)

Company search

Advertisements