About

Registered Number: 04469704
Date of Incorporation: 25/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 57 Ely Street, Stratford-Upon-Avon, CV37 6LN,

 

Established in 2002, Acumen Consultancy & Training Ltd have registered office in Stratford-Upon-Avon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Whitehead, Ian, Jeffery, Rosemary Jane, Whitehead, Eleanor are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Ian 17 July 2002 - 1
WHITEHEAD, Eleanor 11 September 2006 20 May 2008 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Rosemary Jane 17 July 2002 25 June 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 16 September 2020
CS01 - N/A 27 July 2020
PSC04 - N/A 15 July 2020
PSC04 - N/A 15 July 2020
CH01 - Change of particulars for director 14 July 2020
AD01 - Change of registered office address 30 June 2020
PSC04 - N/A 30 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
PSC09 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC08 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CH01 - Change of particulars for director 29 June 2017
CH01 - Change of particulars for director 29 June 2017
AD01 - Change of registered office address 24 May 2017
AA - Annual Accounts 05 December 2016
AD01 - Change of registered office address 09 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 06 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 04 May 2007
225 - Change of Accounting Reference Date 04 May 2007
CERTNM - Change of name certificate 24 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 27 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 25 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.