Company NameCGB Academic Services Ltd
DirectorClive Gerald Ballard
Company StatusActive
Company Number05316037
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Clive Gerald Ballard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(2 weeks, 4 days after company formation)
Appointment Duration19 years, 4 months
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address48 Brecknock Road
Kentish Town
London
N7 0DD
Secretary NameJean Kathleen Shields Scott
NationalityBritish
StatusCurrent
Appointed14 January 2005(4 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address2 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NS
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address2 Kingswood Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3NS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Clive Gerald Ballard
100.00%
Ordinary

Financials

Year2014
Net Worth£67,245
Cash£46,654
Current Liabilities£4,409

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

12 February 2021Confirmation statement made on 5 January 2021 with no updates (2 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Change of details for Professor Clive Gerald Ballard as a person with significant control on 23 March 2020 (2 pages)
15 January 2020Confirmation statement made on 5 January 2020 with updates (12 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 5 January 2019 with updates (12 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 January 2018Confirmation statement made on 5 January 2018 with no updates (12 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
20 January 2017Confirmation statement made on 5 January 2017 with updates (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 5 January 2016
Statement of capital on 2016-02-10
  • GBP 100
(20 pages)
10 February 2016Annual return made up to 5 January 2016
Statement of capital on 2016-02-10
  • GBP 100
(20 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
28 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(14 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(14 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(14 pages)
28 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(14 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
24 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 17/12/08; no change of members (10 pages)
12 January 2009Return made up to 17/12/08; no change of members (10 pages)
9 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
9 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
24 April 2008Return made up to 17/12/07; no change of members
  • 363(287) ‐ Registered office changed on 24/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2008Return made up to 17/12/07; no change of members
  • 363(287) ‐ Registered office changed on 24/04/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Registered office changed on 08/05/06 from: 47 lakeside drive cardiff CF23 6DE (1 page)
8 May 2006Registered office changed on 08/05/06 from: 47 lakeside drive cardiff CF23 6DE (1 page)
20 February 2006Return made up to 17/12/05; full list of members (6 pages)
20 February 2006Return made up to 17/12/05; full list of members (6 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Registered office changed on 31/01/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
17 December 2004Incorporation (13 pages)
17 December 2004Incorporation (13 pages)