About

Registered Number: 01952298
Date of Incorporation: 03/10/1985 (38 years and 7 months ago)
Company Status: Active
Registered Address: The Capitol Building, Oldbury, Bracknell, Berkshire, RG12 8FZ

 

Based in Bracknell, Agra Ceas Consulting Ltd was registered on 03 October 1985. We don't currently know the number of employees at the company. The companies directors are listed as Bruce, Jennifer, Hopley, Rupert John Joseph, Martin, Emily Louise, Baker, Grahame Charles, Brookes, Graham John, Buckwell, Allan Edgar, Professor, Donagher, Kevin David, Finn, Hugh Roderick, Scherr, Bruce Avrim, Webster, John Paul Garrett, Professor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Grahame Charles 11 January 2002 26 March 2010 1
BROOKES, Graham John 22 September 1995 16 February 2000 1
BUCKWELL, Allan Edgar, Professor N/A 16 February 2000 1
DONAGHER, Kevin David 17 May 2010 30 June 2019 1
FINN, Hugh Roderick N/A 06 February 1992 1
SCHERR, Bruce Avrim 17 May 2010 30 June 2014 1
WEBSTER, John Paul Garrett, Professor 16 February 2000 13 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Jennifer 30 June 2019 - 1
HOPLEY, Rupert John Joseph 31 December 2018 30 June 2019 1
MARTIN, Emily Louise 01 June 2011 07 February 2014 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 10 October 2019
PSC05 - N/A 25 July 2019
AP01 - Appointment of director 17 July 2019
AP03 - Appointment of secretary 17 July 2019
AA01 - Change of accounting reference date 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
AP01 - Appointment of director 17 July 2019
AD01 - Change of registered office address 17 July 2019
TM02 - Termination of appointment of secretary 17 July 2019
AA - Annual Accounts 25 June 2019
TM02 - Termination of appointment of secretary 04 January 2019
AP03 - Appointment of secretary 04 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 30 July 2018
CH01 - Change of particulars for director 12 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 07 August 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 18 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 13 July 2015
CH03 - Change of particulars for secretary 19 June 2015
AD01 - Change of registered office address 01 June 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 14 May 2014
TM01 - Termination of appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 17 May 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 06 August 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 24 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 08 July 2011
AP03 - Appointment of secretary 06 July 2011
CH03 - Change of particulars for secretary 09 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 01 September 2010
TM01 - Termination of appointment of director 19 May 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
TM01 - Termination of appointment of director 30 November 2009
CH01 - Change of particulars for director 27 November 2009
TM01 - Termination of appointment of director 14 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 01 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 05 September 2005
AUD - Auditor's letter of resignation 09 December 2004
MISC - Miscellaneous document 24 November 2004
363a - Annual Return 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
AA - Annual Accounts 14 May 2004
AA - Annual Accounts 15 September 2003
363a - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AUD - Auditor's letter of resignation 24 January 2003
AA - Annual Accounts 11 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
363a - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
353 - Register of members 12 September 2002
CERTNM - Change of name certificate 03 April 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
RESOLUTIONS - N/A 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
225 - Change of Accounting Reference Date 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
AUD - Auditor's letter of resignation 19 December 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 18 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
CERTNM - Change of name certificate 21 November 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 24 September 1999
AA - Annual Accounts 16 December 1998
AUD - Auditor's letter of resignation 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
363a - Annual Return 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
AA - Annual Accounts 27 January 1998
363a - Annual Return 24 September 1997
AA - Annual Accounts 09 January 1997
363a - Annual Return 16 September 1996
288 - N/A 16 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 December 1995
AA - Annual Accounts 09 October 1995
288 - N/A 05 October 1995
363x - Annual Return 05 October 1995
288 - N/A 05 July 1995
288 - N/A 09 February 1995
AA - Annual Accounts 24 October 1994
288 - N/A 09 September 1994
288 - N/A 09 September 1994
363s - Annual Return 09 September 1994
288 - N/A 08 May 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 31 October 1992
395 - Particulars of a mortgage or charge 27 October 1992
363s - Annual Return 25 September 1992
288 - N/A 25 February 1992
AA - Annual Accounts 02 September 1991
363b - Annual Return 02 September 1991
288 - N/A 13 November 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 12 September 1990
123 - Notice of increase in nominal capital 12 September 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 29 October 1987
288 - N/A 18 September 1987
363 - Annual Return 31 July 1987
288 - N/A 17 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1986
395 - Particulars of a mortgage or charge 29 August 1986
CERTNM - Change of name certificate 22 January 1986
MISC - Miscellaneous document 03 October 1985

Mortgages & Charges

Description Date Status Charge by
Charge 15 October 1992 Fully Satisfied

N/A

Fixed and floating charge 26 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.