Company NameGet Ahead Associates Limited
DirectorMargaret Melrose Wilson
Company StatusActive - Proposal to Strike off
Company Number05843652
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameDr Margaret Melrose Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address14 Galton Road
Westcliff-On-Sea
Essex
SS0 8LE
Secretary NameAndrew Alan Scales
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Nelson Drive
Leigh On Sea
Essex
SS9 1DA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Margaret Melrose Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£36,271
Cash£9,920
Current Liabilities£3,657

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

16 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 March 2021Registered office address changed from 164 Leigh Road Leigh-on-Sea Essex SS9 1BT to 1 Sopwith Crescent Wickford Essex SS11 8YU on 26 March 2021 (1 page)
13 October 2020Micro company accounts made up to 30 June 2020 (2 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
3 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 November 2014Termination of appointment of Andrew Alan Scales as a secretary on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Andrew Alan Scales as a secretary on 18 November 2014 (1 page)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 February 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
16 June 2010Director's details changed for Margaret Melrose Wilson on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Margaret Melrose Wilson on 12 June 2010 (2 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
28 May 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
3 July 2009Return made up to 12/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
30 July 2008Return made up to 12/06/08; full list of members (3 pages)
30 July 2008Return made up to 12/06/08; full list of members (3 pages)
29 July 2008Director's change of particulars / margaret wilson / 20/01/2008 (1 page)
29 July 2008Director's change of particulars / margaret wilson / 20/01/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 912 london road leigh on sea essex SS9 3NG (1 page)
14 July 2008Registered office changed on 14/07/2008 from 912 london road leigh on sea essex SS9 3NG (1 page)
10 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed (2 pages)
12 June 2006Incorporation (13 pages)
12 June 2006Incorporation (13 pages)