Higher Access Ltd was established in 2008. There are currently 1-10 employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBURNER, Peter | 23 April 2008 | 29 February 2016 | 1 |
HYDE, Paul | 11 November 2010 | 10 February 2012 | 1 |
REYNOLDS, Lucy | 23 April 2008 | 29 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINBRIDGE, Allison Margaret | 29 February 2016 | - | 1 |
ASHBURNER, Ruth | 23 April 2008 | 01 July 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 April 2016 | |
AD01 - Change of registered office address | 12 April 2016 | |
AA01 - Change of accounting reference date | 12 April 2016 | |
RESOLUTIONS - N/A | 17 March 2016 | |
AP03 - Appointment of secretary | 08 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
MR04 - N/A | 03 March 2016 | |
RESOLUTIONS - N/A | 01 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 01 September 2015 | |
TM02 - Termination of appointment of secretary | 19 August 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 21 April 2015 | |
CH01 - Change of particulars for director | 26 November 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 14 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2013 | |
MG01 - Particulars of a mortgage or charge | 23 January 2013 | |
AD01 - Change of registered office address | 19 November 2012 | |
AD01 - Change of registered office address | 23 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
CH01 - Change of particulars for director | 05 July 2012 | |
CH01 - Change of particulars for director | 25 June 2012 | |
AR01 - Annual Return | 30 April 2012 | |
TM01 - Termination of appointment of director | 23 February 2012 | |
AA - Annual Accounts | 03 November 2011 | |
CH01 - Change of particulars for director | 31 October 2011 | |
CH01 - Change of particulars for director | 31 October 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AP01 - Appointment of director | 11 November 2010 | |
AA - Annual Accounts | 22 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 August 2010 | |
AR01 - Annual Return | 29 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 April 2010 | |
MG01 - Particulars of a mortgage or charge | 02 March 2010 | |
AD01 - Change of registered office address | 20 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 15 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2009 | |
NEWINC - New incorporation documents | 23 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 January 2013 | Fully Satisfied |
N/A |
Debenture | 22 February 2010 | Fully Satisfied |
N/A |