Simmonds & Elliott Ltd ENDERBY


Founded in 2014, Simmonds & Elliott, classified under reg no. 09216544 is an active company. Currently registered at 19 Warren Park LE19 4SA, Enderby the company has been in the business for 10 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Monday 23rd August 2021 Simmonds & Elliott Ltd is no longer carrying the name Anicca Academy.

The company has one director. Ann S., appointed on 12 September 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Caroline S., Angela L. and others listed below. There were no ex secretaries.

Simmonds & Elliott Ltd Address / Contact

Office Address 19 Warren Park
Town Enderby
Post code LE19 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09216544
Date of Incorporation Fri, 12th Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Ann S.

Position: Director

Appointed: 12 September 2014

Caroline S.

Position: Director

Appointed: 18 December 2017

Resigned: 01 May 2020

Angela L.

Position: Director

Appointed: 18 December 2017

Resigned: 22 July 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Anthony S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ann S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is The Ann Marie Simmonds Discretionary Trust, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a discretionary trust", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Anthony S.

Notified on 14 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Ann S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

The Ann Marie Simmonds Discretionary Trust

19 Cavendish Road, Leicester, LE2 7PG, England

Legal authority Income & Taxes Act 2007
Legal form Discretionary Trust
Notified on 14 September 2021
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Anicca Group Ltd

19 Warren Park Way, Enderby, Leicester, LE19 4SA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10834687
Notified on 18 December 2017
Ceased on 20 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anicca Academy August 23, 2021
The Conversations Agency July 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  10010010010010087 3102
Current Assets       87 31088
Debtors        86
Property Plant Equipment       1 690 
Net Assets Liabilities  100100100100100  
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Accrued Liabilities        720
Average Number Employees During Period       11
Bank Borrowings Overdrafts        240 951
Creditors       88 900423 941
Net Current Assets Liabilities       -1 590-423 853
Number Shares Issued Fully Paid       100100
Par Value Share1111 1111
Property Plant Equipment Gross Cost       1 690422 225
Total Additions Including From Business Combinations Property Plant Equipment       1 690420 535
Total Assets Less Current Liabilities       100-1 628
Trade Creditors Trade Payables        34
Trade Debtors Trade Receivables        86
Nominal Value Shares Issued Specific Share Issue       1 
Number Shares Allotted100100100100 100100  
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements