Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACHIEVEMENT FOR ALL (3AS) LTD
Company Information for

ACHIEVEMENT FOR ALL (3AS) LTD

2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT,
Company Registration Number
07528857
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration
Administrative Receiver

Company Overview

About Achievement For All (3as) Ltd
ACHIEVEMENT FOR ALL (3AS) LTD was founded on 2011-02-14 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Achievement For All (3as) Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACHIEVEMENT FOR ALL (3AS) LTD
 
Legal Registered Office
2nd Floor Phoenix House
32 West Street
Brighton
BN1 2RT
Other companies in RG14
 
Filing Information
Company Number 07528857
Company ID Number 07528857
Date formed 2011-02-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB115610452  
Last Datalog update: 2023-01-20 12:38:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHIEVEMENT FOR ALL (3AS) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACHIEVEMENT FOR ALL (3AS) LTD

Current Directors
Officer Role Date Appointed
SONIA BLANDFORD
Director 2011-02-14
ANDREW MICHAEL FOSTER
Director 2018-04-03
PENELOPE HUBBARD
Director 2018-04-03
BRIAN LAMB
Director 2011-04-04
DOUGLAS RAY MCPHEE
Director 2015-08-13
STEPHANIE MORGAN TYRER
Director 2015-09-10
CHARLOTTE EMMA WARNER
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HAMISH MACLEOD
Director 2016-07-29 2018-04-03
AMANDA TIMBERG
Director 2011-04-04 2018-04-03
DAVID CHARLES COLE
Director 2011-04-04 2018-02-14
MELANIE JOY WARNES
Director 2016-06-07 2018-01-31
ANDREW MCLELLAN
Director 2015-05-29 2016-07-29
ALAN HAMISH MACLEOD
Director 2015-09-07 2016-05-30
SUSAN MARY BOURNE
Director 2015-05-29 2016-05-26
MELANIE JOY WARNES
Director 2011-04-04 2016-01-10
JAMES PLUNKETT
Director 2015-05-29 2015-09-23
HELEN JOANNE BERRESFORD
Director 2015-05-29 2015-06-24
JONATHAN ROBERT OWEN
Director 2011-04-04 2015-06-24
MICHAEL BENJAMIN CLARK
Director 2011-04-04 2013-08-20
MARIUS PAUL FRANK
Director 2011-04-04 2012-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA BLANDFORD C.O.T. START-UP COMPANY LIMITED Director 2015-10-03 CURRENT 2014-11-25 Active - Proposal to Strike off
SONIA BLANDFORD ACHIEVEMENT FOR ALL LTD Director 2010-11-30 CURRENT 2010-11-30 Active - Proposal to Strike off
STEPHANIE MORGAN TYRER TRANSFORM LEARNING TRUST LIMITED Director 2018-08-03 CURRENT 2016-07-08 Active - Proposal to Strike off
STEPHANIE MORGAN TYRER WESTMINSTER CITIZENS ADVICE BUREAU SERVICE Director 2013-12-10 CURRENT 1995-03-30 Active
STEPHANIE MORGAN TYRER THE RISE SCHOOL Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-04-01
CHARLOTTE EMMA WARNER AMBITIOUS ABOUT AUTISM Director 2016-12-16 CURRENT 1997-05-23 Active
CHARLOTTE EMMA WARNER TUDOR PARK EDUCATION TRUST Director 2015-03-24 CURRENT 2011-10-05 Active
CHARLOTTE EMMA WARNER AMBITIOUS ABOUT AUTISM SCHOOLS TRUST Director 2012-12-18 CURRENT 2012-12-18 Active
CHARLOTTE EMMA WARNER THE RISE SCHOOL Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2014-04-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-20Final Gazette dissolved via compulsory strike-off
2023-01-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-12-22Notice of appointment of a replacement or additional administrator
2022-12-22Notice of order removing administrator from office
2022-12-22AM16Notice of order removing administrator from office
2022-12-22AM11Notice of appointment of a replacement or additional administrator
2022-10-20AM23Liquidation. Administration move to dissolve company
2022-05-13AM10Administrator's progress report
2022-01-11Notice of deemed approval of proposals
2022-01-11AM06Notice of deemed approval of proposals
2022-01-08Statement of administrator's proposal
2022-01-08AM03Statement of administrator's proposal
2021-12-20Statement of administrator's proposal
2021-12-20AM03Statement of administrator's proposal
2021-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/21 FROM 23 Kingfisher Court Newbury RG14 5SJ England
2021-10-25AM01Appointment of an administrator
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075288570001
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM The Stables Park House School 239 Andover Road Newbury RG14 6NQ United Kingdom
2020-07-10AP01DIRECTOR APPOINTED MR JOHN KEITH HARDING
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAMB
2020-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075288570001
2020-02-28PSC08Notification of a person with significant control statement
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-28PSC07CESSATION OF SONIA BLANDFORD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE HUBBARD
2020-02-28ANNOTATIONAnnotation
2020-02-14ANNOTATIONAnnotation
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM St. Annes House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ
2018-12-18AP01DIRECTOR APPOINTED MR PAUL FREDERICK GREEN
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-16AP01DIRECTOR APPOINTED MRS PENELOPE HUBBARD
2018-04-16AP01DIRECTOR APPOINTED MRS CHARLOTTE EMMA WARNER
2018-04-16AP01DIRECTOR APPOINTED MR ANDREW MICHAEL FOSTER
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA TIMBERG
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES COLE
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JOY WARNES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08AP01DIRECTOR APPOINTED MR ALAN HAMISH MACLEOD
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLELLAN
2016-06-08AP01DIRECTOR APPOINTED MS MELANIE JOY WARNES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOURNE
2016-03-04AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Mrs Amanda Timberg on 2016-03-02
2016-03-02CH01Director's details changed for Mrs Amanda Timberg on 2016-03-02
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JOY WARNES
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PLUNKETT
2015-09-21AP01DIRECTOR APPOINTED MRS STEPHANIE MORGAN TYRER
2015-09-18AP01DIRECTOR APPOINTED MR ALAN HAMISH MACLEOD
2015-08-27AP01DIRECTOR APPOINTED MR DOUGLAS RAY MCPHEE
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JOY WARNES / 01/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID CHARLES COLE / 01/07/2015
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OWEN
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BERRESFORD
2015-06-08AP01DIRECTOR APPOINTED MR JAMES PLUNKETT
2015-06-05AP01DIRECTOR APPOINTED DAME SUSAN MARY BOURNE
2015-06-05AP01DIRECTOR APPOINTED MS HELEN JOANNE BERRESFORD
2015-06-05AP01DIRECTOR APPOINTED MR ANDREW MCLELLAN
2015-03-09AR0114/02/15 NO MEMBER LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-14AR0114/02/14 NO MEMBER LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2013-02-18AR0114/02/13 NO MEMBER LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN CLARK / 30/10/2012
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13AR0114/02/12 NO MEMBER LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIUS FRANK
2012-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF SONIA BLANDFORD / 10/03/2012
2011-09-07AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM C/O BATES WELLS & BRAITHWAITE LONDON LLP 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM WHITE COTTAGE WELL MEADOW SHAW NEWBURY WEST BERKSHIRE RG14 2DS ENGLAND
2011-06-02AP01DIRECTOR APPOINTED MS MELANIE JOY WARNES
2011-05-25AP01DIRECTOR APPOINTED MRS AMANDA TIMBERG
2011-05-18AP01DIRECTOR APPOINTED DR DAVID CHARLES COLE
2011-05-18AP01DIRECTOR APPOINTED MR MARIUS PAUL FRANK
2011-05-18AP01DIRECTOR APPOINTED MR MICHAEL BENJAMIN CLARK
2011-05-17AP01DIRECTOR APPOINTED MR BRIAN LAMB
2011-05-17AP01DIRECTOR APPOINTED MR JONATHAN ROBERT OWEN
2011-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-17RES01ADOPT ARTICLES 21/04/2011
2011-02-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2011-02-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to ACHIEVEMENT FOR ALL (3AS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-22
Fines / Sanctions
No fines or sanctions have been issued against ACHIEVEMENT FOR ALL (3AS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ACHIEVEMENT FOR ALL (3AS) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACHIEVEMENT FOR ALL (3AS) LTD

Intangible Assets
Patents
We have not found any records of ACHIEVEMENT FOR ALL (3AS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACHIEVEMENT FOR ALL (3AS) LTD
Trademarks
We have not found any records of ACHIEVEMENT FOR ALL (3AS) LTD registering or being granted any trademarks
Income
Government Income

Government spend with ACHIEVEMENT FOR ALL (3AS) LTD

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-5 GBP £1,100
Devon County Council 2016-4 GBP £7,500 Training
Herefordshire Council 2016-3 GBP £1,100
SUNDERLAND CITY COUNCIL 2015-11 GBP £4,000 SERVICES
Devon County Council 2015-6 GBP £39,645 Other professional Services Schools
SUNDERLAND CITY COUNCIL 2015-5 GBP £2,000 SERVICES
Devon County Council 2015-5 GBP £6,167 Curriculum Support (Schools)
Devon County Council 2015-4 GBP £7,500 Curriculum Support (Schools)
Worcestershire County Council 2015-3 GBP £21,600 Expenses Other Training
Birmingham City Council 2015-1 GBP £16,320
Doncaster Council 2015-1 GBP £2,160 H.B.SUBSIDIES - PRIVATE RENT
Northamptonshire County Council 2014-12 GBP £21,329 Other Professional Fees & Hired Services
Stockton-On-Tees Borough Council 2014-11 GBP £15,250
Worcestershire County Council 2014-11 GBP £2,300 Misc Other Expenses
London Borough of Redbridge 2014-10 GBP £5,625 Foster Carers Support
Kent County Council 2014-10 GBP £2,500 Grants
London Borough of Croydon 2014-9 GBP £13,125
London City Hall 2014-9 GBP £50,000 GRANTS TO EXTERNAL ORGANISATIONS
Herefordshire Council 2014-9 GBP £3,000
Gloucestershire County Council 2014-9 GBP £27,500
Northamptonshire County Council 2014-8 GBP £21,329 Other Professional Fees & Hired Services
Worcestershire County Council 2014-7 GBP £17,950 Subscriptions/Licences - Curriculum
Birmingham City Council 2014-7 GBP £17,472
London Borough of Redbridge 2014-7 GBP £5,625 Foster Carers Support
Worcestershire County Council 2014-6 GBP £1,250 Consultants Fees
Birmingham City Council 2014-6 GBP £6,756
Cumbria County Council 2014-6 GBP £3,815
Middlesbrough Council 2014-5 GBP £3,600
Worcestershire County Council 2014-5 GBP £1,250 Educational Equip
London City Hall 2014-5 GBP £75,000 Grants to External Organisations
Devon County Council 2014-5 GBP £17,603
Birmingham City Council 2014-5 GBP £18,084
Devon County Council 2014-4 GBP £7,130
Worcestershire County Council 2014-4 GBP £3,720 Services Other Fees
Birmingham City Council 2014-4 GBP £116,611
Essex County Council 2014-4 GBP £3,000
Kent County Council 2014-3 GBP £4,000 External Training
London Borough of Brent 2014-3 GBP £6,930
Essex County Council 2014-3 GBP £1,500
Brighton & Hove City Council 2014-2 GBP £3,240 Ed Mgmt and Support Services
Worcestershire County Council 2014-2 GBP £63,000 Expenses Other Training
Devon County Council 2014-1 GBP £1,176
Essex County Council 2014-1 GBP £6,900
Peterborough City Council 2014-1 GBP £104,400
Worcestershire County Council 2013-11 GBP £72,000 Expenses Other Training
Stockton-On-Tees Borough Council 2013-11 GBP £15,250
Wokingham Council 2013-11 GBP £15,000
Worcestershire County Council 2013-10 GBP £1,000 Services Other Fees
Devon County Council 2013-10 GBP £4,500
Solihull Metropolitan Borough Council 2013-10 GBP £2,000 Room Hire/ Premises Hire
Cambridgeshire County Council 2013-9 GBP £3,600 Consultancy & Hired Services
Gloucestershire County Council 2013-9 GBP £27,500
Solihull Metropolitan Borough Council 2013-9 GBP £6,000 Professional Fees
Herefordshire Council 2013-9 GBP £3,000
Herefordshire Council 2013-8 GBP £3,000
Birmingham City Council 2013-7 GBP £3,600
SUNDERLAND CITY COUNCIL 2013-6 GBP £13,860 SERVICES
Middlesbrough Council 2013-5 GBP £6,000
Worcestershire County Council 2013-4 GBP £70,500 Expenses Other Training
Cumbria County Council 2013-4 GBP £3,000
Middlesbrough Council 2013-3 GBP £6,000
City of Westminster Council 2013-2 GBP £3,000
London Borough of Brent 2013-2 GBP £3,465
Peterborough City Council 2013-1 GBP £108,000
Herefordshire Council 2012-12 GBP £3,465
Solihull Metropolitan Borough Council 2012-12 GBP £3,465 Other Fees
Worcestershire County Council 2012-12 GBP £81,000 Expenses Other Training
Nottinghamshire County Council 2012-10 GBP £3,000
Herefordshire Council 2012-9 GBP £3,000
Cumbria County Council 2012-8 GBP £3,000
Middlesbrough Council 2012-6 GBP £6,000
Nottingham City Council 2012-5 GBP £6,000
Solihull Metropolitan Borough Council 2012-5 GBP £6,000 Training
Cumbria County Council 2012-4 GBP £3,000
Solihull Metropolitan Borough Council 2012-4 GBP £3,000 Visits & Pupil Activities
Oxfordshire County Council 2012-4 GBP £150,000 Services
Middlesbrough Council 2012-3 GBP £30,000
Devon County Council 2012-2 GBP £6,000
Nottinghamshire County Council 2011-10 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACHIEVEMENT FOR ALL (3AS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACHIEVEMENT FOR ALL (3AS) LTDEvent Date2021-10-22
In the High Court of Justice Court Number: CR-2021-001903 ACHIEVEMENT FOR ALL (3AS) LTD (Company Number 07528857 ) Nature of Business: Educational Support Services Registered office: 2nd Floor, Phoeni…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHIEVEMENT FOR ALL (3AS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACHIEVEMENT FOR ALL (3AS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.