The Communication Leadership Academy Ltd WINCHESTER


The Communication Leadership Academy started in year 2014 as Private Limited Company with registration number 08831511. The The Communication Leadership Academy company has been functioning successfully for ten years now and its status is active. The firm's office is based in Winchester at Ravenhurst Hazeley Road. Postal code: SO21 1PX.

Currently there are 2 directors in the the company, namely Andrew H. and Lindsey H.. In addition one secretary - Andrew H. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

The Communication Leadership Academy Ltd Address / Contact

Office Address Ravenhurst Hazeley Road
Office Address2 Twyford
Town Winchester
Post code SO21 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08831511
Date of Incorporation Fri, 3rd Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 03 January 2014

Andrew H.

Position: Director

Appointed: 03 January 2014

Lindsey H.

Position: Director

Appointed: 03 January 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Andrew H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lindsey H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 27 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Lindsey H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew H.

Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth368209       
Balance Sheet
Cash Bank On Hand 5 56913 02059 07254 16610 3149 43121 94743 679
Current Assets44 19579 46337 54675 301112 54694 68458 25857 42753 698
Debtors 73 89424 52618 23158 38084 37048 82735 48010 019
Net Assets Liabilities 20933429 34284610676683558
Other Debtors 36 74824 5263 68858 38080 57048 82735 4809 286
Property Plant Equipment 9066626594396474311 5141 009
Cash Bank In Hand44 1955 569       
Net Assets Liabilities Including Pension Asset Liability368209       
Tangible Fixed Assets1 359906       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve366207       
Shareholder Funds368209       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1331 4641 7932 0132 3372 5532 7313 236
Additions Other Than Through Business Combinations Property Plant Equipment  87326 532 1 261 
Amounts Owed To Related Parties   78     
Average Number Employees During Period 22332222
Bank Borrowings 2 4801 384207  43 33341 08835 392
Creditors 2 4801 38420781 29461 39643 33341 08835 392
Increase From Depreciation Charge For Year Property Plant Equipment  331329220324216178505
Net Current Assets Liabilities2 4401 7831 05628 89081 70160 75943 57840 25734 941
Nominal Value Allotted Share Capital     22  
Number Shares Issued Fully Paid     2200  
Other Creditors 45 01335 39936 70110 80113 6015 32910 89011 187
Other Remaining Borrowings   20781 29461 396   
Par Value Share11    0  
Prepayments       1 834733
Property Plant Equipment Gross Cost 2 0392 1262 4522 4522 9842 9844 2454 245
Taxation Social Security Payable 1 172 2 0031 6534272 6856091 760
Total Assets Less Current Liabilities3 7992 6891 71829 54982 14061 40644 00941 77135 950
Total Borrowings 2 4801 38420781 29461 39643 33341 08835 392
Trade Creditors Trade Payables 30 519 7 296     
Trade Debtors Trade Receivables 37 146 14 543 3 800   
Creditors Due After One Year3 4312 480       
Creditors Due Within One Year41 75577 680       
Number Shares Allotted22       
Tangible Fixed Assets Additions2 039        
Tangible Fixed Assets Cost Or Valuation2 039        
Tangible Fixed Assets Depreciation6801 133       
Tangible Fixed Assets Depreciation Charged In Period680453       
Value Shares Allotted22       
Advances Credits Directors20 67836 568       
Advances Credits Made In Period Directors1 328        
Advances Credits Repaid In Period Directors22 006        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control Wednesday 27th March 2024
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements