Anthony Millard Consulting Limited GLOUCESTER


Anthony Millard Consulting started in year 2003 as Private Limited Company with registration number 04917613. The Anthony Millard Consulting company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucester at Beaumont House. Postal code: GL1 2EZ. Since July 13, 2004 Anthony Millard Consulting Limited is no longer carrying the name Afm Education.

At present there are 7 directors in the the company, namely Floyd S., Franciska B. and Nikki N. and others. In addition one secretary - Anthony M. - is with the firm. 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 - Lesley M. who worked with the the company until 30 June 2004.

Anthony Millard Consulting Limited Address / Contact

Office Address Beaumont House
Office Address2 172 Southgate Street
Town Gloucester
Post code GL1 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04917613
Date of Incorporation Wed, 1st Oct 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Floyd S.

Position: Director

Appointed: 01 April 2023

Franciska B.

Position: Director

Appointed: 04 October 2021

Nikki N.

Position: Director

Appointed: 25 November 2016

Nigel A.

Position: Director

Appointed: 01 August 2015

Lesley M.

Position: Director

Appointed: 01 February 2014

Natasha W.

Position: Director

Appointed: 08 January 2010

Anthony M.

Position: Secretary

Appointed: 30 June 2004

Anthony M.

Position: Director

Appointed: 01 October 2003

Alun J.

Position: Director

Appointed: 01 September 2021

Resigned: 11 August 2022

Elisabeth G.

Position: Director

Appointed: 23 July 2014

Resigned: 31 October 2015

Ian T.

Position: Director

Appointed: 01 February 2014

Resigned: 31 January 2015

David P.

Position: Director

Appointed: 01 February 2014

Resigned: 18 September 2023

David M.

Position: Director

Appointed: 02 November 2009

Resigned: 31 January 2014

Mark B.

Position: Director

Appointed: 30 June 2004

Resigned: 08 January 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2003

Resigned: 01 October 2003

Angela F.

Position: Director

Appointed: 01 October 2003

Resigned: 30 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 October 2003

Resigned: 01 October 2003

Lesley M.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 June 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Anthony M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lesley M. This PSC owns 25-50% shares.

Anthony M.

Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lesley M.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Afm Education July 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth189 732198 477281 544252 553        
Balance Sheet
Cash Bank On Hand   219 740263 662261 141392 153355 030473 614457 221497 550369 147
Current Assets308 957357 994418 425359 179326 401312 099470 915436 393544 912644 340550 654397 859
Debtors211 162167 344145 442139 43962 73950 95878 76281 36371 298187 11953 10428 712
Net Assets Liabilities   252 553255 494266 498365 904373 503447 060529 103498 081348 514
Other Debtors   17 46111 7688 77411 03021 56217 39911 63916 2359 028
Property Plant Equipment   2 9341 022163416154 1 0433 2462 045
Cash Bank In Hand97 795190 650272 983219 740        
Net Assets Liabilities Including Pension Asset Liability189 732198 477281 544         
Tangible Fixed Assets7 1294 2254 4552 934        
Reserves/Capital
Called Up Share Capital300300300300        
Profit Loss Account Reserve189 432198 177281 244252 253        
Shareholder Funds189 732198 477281 544252 553        
Other
Accumulated Depreciation Impairment Property Plant Equipment   22 89922 89923 96624 17624 43824 59224 82825 85627 413
Average Number Employees During Period      666888
Corporation Tax Payable   17 15025 36414 86334 98125 65043 31530 17512 761 
Corporation Tax Recoverable   1 5451 5451 5451 5451 5451 5451 5451 54512 761
Creditors   108 97371 72545 733105 39663 01397 852116 08655 20251 001
Increase From Depreciation Charge For Year Property Plant Equipment     1 0672092621542361 0281 557
Net Current Assets Liabilities183 838195 097277 980250 206254 676266 366365 519373 380447 060528 254495 452346 858
Number Shares Issued Fully Paid     300      
Other Creditors   36 43723 98919 73742 77428 67535 59849 39628 02435 463
Other Taxation Social Security Payable   21 34313 3566 89318 5192 63117 18013 47713 95713 474
Par Value Share 111 1      
Property Plant Equipment Gross Cost   23 92123 92124 12924 59224 59224 59225 87129 10229 458
Provisions For Liabilities Balance Sheet Subtotal   587204313131 194617389
Total Additions Including From Business Combinations Property Plant Equipment     208463  1 2793 231356
Total Assets Less Current Liabilities190 967199 322282 435253 140255 698266 529365 935373 534447 060529 297498 698348 903
Trade Creditors Trade Payables   34 0439 0164 2409 1226 0571 75923 0384602 064
Trade Debtors Trade Receivables   120 43349 42640 63966 18758 25652 354173 93535 3246 923
Creditors Due Within One Year125 119162 897140 445108 973        
Number Shares Allotted 300300300        
Provisions For Liabilities Charges1 235845891587        
Fixed Assets7 1294 2254 455         
Share Capital Allotted Called Up Paid300300300300        
Tangible Fixed Assets Additions 2 2093 067         
Tangible Fixed Assets Cost Or Valuation19 94320 28323 350         
Tangible Fixed Assets Depreciation12 81416 05818 895         
Tangible Fixed Assets Depreciation Charged In Period 5 1132 837         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 869          
Tangible Fixed Assets Disposals 1 869          

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 14th, May 2024
Free Download (9 pages)

Company search

Advertisements