Company NameASIC UK Ltd
DirectorsMargaret Dimmock and Lee Alan Hammond
Company StatusActive
Company Number06040297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 2007(17 years, 4 months ago)

Business Activity

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

Directors

Director NameMargaret Dimmock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(1 day after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum House
Drovers Lane
Redmarshall
Cleveland
TS21 1EL
Director NameMr Lee Alan Hammond
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(3 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleAccreditation Director
Country of ResidenceUnited Kingdom
Correspondence AddressFast Track House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Secretary NameMrs Joanne Hammond
StatusCurrent
Appointed07 January 2020(13 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressFast Track House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
Director NameMr Maurice Kenneth Dimmock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 day after company formation)
Appointment Duration16 years, 11 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum House
Drovers Lane
Redmarshall
Cleveland
TS21 1EL
Secretary NameJohn Cawley
NationalityBritish
StatusResigned
Appointed04 January 2007(1 day after company formation)
Appointment Duration13 years (resigned 07 January 2020)
RoleCompany Director
Correspondence AddressLaburnum House
Drovers Lane
Redmarshall Stockton On Tees
Cleveland
TS21 1EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS

Contact

Websiteasic.org.uk
Email address[email protected]
Telephone01740 617920
Telephone regionSedgefield

Location

Registered AddressFast Track House Pearson Way
Thornaby
Stockton-On-Tees
TS17 6PT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£296,443
Cash£396,110
Current Liabilities£194,634

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 4 weeks ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
7 January 2020Termination of appointment of John Cawley as a secretary on 7 January 2020 (1 page)
7 January 2020Appointment of Mrs Joanne Hammond as a secretary on 7 January 2020 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 January 2016Annual return made up to 3 January 2016 no member list (5 pages)
4 January 2016Annual return made up to 3 January 2016 no member list (5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 3 January 2015 no member list (5 pages)
5 January 2015Annual return made up to 3 January 2015 no member list (5 pages)
5 January 2015Annual return made up to 3 January 2015 no member list (5 pages)
25 June 2014Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ on 25 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
16 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Annual return made up to 3 January 2013 no member list (5 pages)
14 February 2013Annual return made up to 3 January 2013 no member list (5 pages)
14 February 2013Annual return made up to 3 January 2013 no member list (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
31 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
31 January 2012Annual return made up to 3 January 2012 no member list (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Annual return made up to 3 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 3 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 3 January 2011 no member list (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 February 2010Appointment of Lee Alan Hammond as a director (3 pages)
15 February 2010Appointment of Lee Alan Hammond as a director (3 pages)
11 January 2010Director's details changed for Margaret Dimmock on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Maurice Kenneth Dimmock on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Margaret Dimmock on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 no member list (3 pages)
11 January 2010Annual return made up to 3 January 2010 no member list (3 pages)
11 January 2010Annual return made up to 3 January 2010 no member list (3 pages)
11 January 2010Director's details changed for Margaret Dimmock on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Maurice Kenneth Dimmock on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Maurice Kenneth Dimmock on 1 January 2010 (2 pages)
8 January 2009Annual return made up to 03/01/09 (2 pages)
8 January 2009Annual return made up to 03/01/09 (2 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 August 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
28 August 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
4 February 2008Annual return made up to 03/01/08 (2 pages)
4 February 2008Annual return made up to 03/01/08 (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
3 January 2007Incorporation (28 pages)
3 January 2007Incorporation (28 pages)