About

Registered Number: 06574406
Date of Incorporation: 23/04/2008 (16 years ago)
Company Status: Active
Registered Address: VP PLC, Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UD,

 

Higher Access Ltd was established in 2008. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2013 Fully Satisfied

N/A

Debenture 22 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.