Access To Training And Employment Community Interest Company WALLASEY


Founded in 2012, Access To Training And Employment Community Interest Company, classified under reg no. 07932623 is an active company. Currently registered at Flat 10 Atherton House CH45 9LE, Wallasey the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Michael D., Gary W.. Of them, Michael D., Gary W. have been with the company the longest, being appointed on 13 January 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael D. who worked with the the company until 18 March 2016.

Access To Training And Employment Community Interest Company Address / Contact

Office Address Flat 10 Atherton House
Office Address2 Albion Street
Town Wallasey
Post code CH45 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07932623
Date of Incorporation Wed, 1st Feb 2012
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Michael D.

Position: Director

Appointed: 13 January 2018

Gary W.

Position: Director

Appointed: 13 January 2018

Stuart M.

Position: Director

Appointed: 24 February 2016

Resigned: 25 March 2018

Scott B.

Position: Director

Appointed: 24 February 2016

Resigned: 19 March 2018

Nicola W.

Position: Director

Appointed: 26 November 2012

Resigned: 19 February 2016

Michael D.

Position: Secretary

Appointed: 01 February 2012

Resigned: 18 March 2016

Graeme H.

Position: Director

Appointed: 01 February 2012

Resigned: 27 November 2012

Stephen N.

Position: Director

Appointed: 01 February 2012

Resigned: 28 January 2016

Michael D.

Position: Director

Appointed: 01 February 2012

Resigned: 18 March 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Michael D. The abovementioned PSC. Another entity in the PSC register is Stuart M. This PSC owns 50,01-75% shares.

Michael D.

Notified on 13 January 2018
Nature of control: right to appoint and remove directors

Stuart M.

Notified on 1 February 2017
Ceased on 13 January 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 529 7 202392 457130 401
Current Assets4 2259 1481 55723 619392 724130 401
Debtors4 2255 6191 55716 417267 
Net Assets Liabilities566 708325 622351 435135 357279 927267 831
Other Debtors 5 619 13 605  
Property Plant Equipment1 535 6501 060 0001 060 000312 535 253 633
Other
Accumulated Depreciation Impairment Property Plant Equipment6 970     
Administrative Expenses    90 41711 146
Average Number Employees During Period322222
Bank Borrowings Overdrafts152 61218 35138 26820 087  
Cost Sales  54 157456 474156 027 
Creditors230 394105 26489 28431 578112 797116 203
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 970    
Disposals Property Plant Equipment 482 620 747 465312 535 
Fixed Assets1 535 6501 060 0001 060 000312 535 253 633
Gross Profit Loss  53 432-370 613-126 0322 025
Interest Payable Similar Charges Finance Costs  37 46628 3674 100 
Net Current Assets Liabilities-226 169-96 116-87 727-7 959279 92714 198
Operating Profit Loss  68 994-257 884201 152-9 121
Other Creditors45 46858 45345 43911 49130 36130 644
Other Interest Receivable Similar Income Finance Income     147
Other Operating Income  15 562112 72980 740 
Profit Loss On Ordinary Activities After Tax  25 813-216 078144 570-12 096
Profit Loss On Ordinary Activities Before Tax  31 528-286 251197 052-8 974
Property Plant Equipment Gross Cost1 542 6201 060 0001 060 000312 535 253 633
Provisions For Liabilities Balance Sheet Subtotal 100 031100 03130 486  
Taxation Social Security Payable13 3059 4515 5771 28182 43685 559
Tax Tax Credit On Profit Or Loss On Ordinary Activities  5 71570 17352 4823 122
Total Additions Including From Business Combinations Property Plant Equipment     253 633
Total Assets Less Current Liabilities1 309 481963 884972 273304 576279 927267 831
Trade Creditors Trade Payables19 00919 009    
Trade Debtors Trade Receivables4 225 1 5572 812267 
Turnover Revenue  107 58985 86129 9952 025
Amount Specific Advance Or Credit Directors   13 072  
Amount Specific Advance Or Credit Made In Period Directors   35 482  
Amount Specific Advance Or Credit Repaid In Period Directors   22 410  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, December 2023
Free Download (14 pages)

Company search