Company NameAIMS International UK Limited
Company StatusActive
Company Number02490151
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years, 1 month ago)
Previous NamesSchemesource Limited and Nexus Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs June Valerie Cater
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(7 years after company formation)
Appointment Duration27 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 2 Charnwood House Marsh Road
Ashton
Bristol
BS3 2NA
Director NameMr Roger Mark Cater
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(7 years after company formation)
Appointment Duration27 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Charnwood House Marsh Road
Ashton
Bristol
BS3 2NA
Secretary NameMrs June Valerie Cater
NationalityBritish
StatusCurrent
Appointed30 April 1997(7 years after company formation)
Appointment Duration27 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 2 Charnwood House Marsh Road
Ashton
Bristol
BS3 2NA
Director NameMrs Lisa Mayo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 12 months
RoleExecutive Search
Country of ResidenceEngland
Correspondence AddressUnit 2 Charnwood House Marsh Road
Ashton
Bristol
BS3 2NA
Director NameKeith Archer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration9 months (resigned 04 January 1993)
RoleManagement Consultant
Correspondence AddressThe Rosary Broad Street
Cuckfield
Haywards Heath
West Sussex
RH17 5DL
Director NamePeter David Bucknell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration9 months (resigned 04 January 1993)
RoleManagement Consultant
Correspondence AddressThe Cottage
Upper Castle Combe
Chippenham
Wiltshire
SN14 7HD
Director NameJames Rodney Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleManagement Consultant
Correspondence Address6 Forest Drive
Weston Super Mare
North Somerset
BS23 2UB
Secretary NameJames Rodney Evans
NationalityBritish
StatusResigned
Appointed06 April 1992(2 years after company formation)
Appointment Duration9 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address6 Forest Drive
Weston Super Mare
North Somerset
BS23 2UB
Secretary NameJune Anna Evans
NationalityBritish
StatusResigned
Appointed04 January 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address6 Forest Drive
Weston Super Mare
North Somerset
BS23 2UB
Director NameJune Anna Evans
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(6 years after company formation)
Appointment Duration1 year (resigned 30 April 1997)
RoleSecretary
Correspondence Address6 Forest Drive
Weston Super Mare
North Somerset
BS23 2UB

Contact

Websiteaims-international.net/locations/united-kingdom
Telephone020 79171845
Telephone regionLondon

Location

Registered Address10-12 Barnes High Street
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Cater Clark LTD
99.00%
Ordinary
1 at £1Roger Mark Cater
1.00%
Ordinary

Financials

Year2014
Net Worth£5,217
Cash£7,963
Current Liabilities£39,071

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

30 April 1997Delivered on: 8 May 1997
Satisfied on: 4 March 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 1991Delivered on: 7 January 1992
Satisfied on: 26 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 65 high street thornbury avon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1990Delivered on: 26 July 1990
Satisfied on: 3 May 1997
Persons entitled: Moxon Dolphin and Kerby Limited

Classification: Debenture
Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of in agreement dated 19TH july 1990 and this charge.
Particulars: Fixed charge over book and other debts floating charge over undertaking and all property and assets present and future including goodwill uncalled capital (for details see form 395 and continuation sheets relevant to this charge).
Fully Satisfied

Filing History

3 November 2023Micro company accounts made up to 30 April 2023 (4 pages)
18 September 2023Registered office address changed from Unit 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to 10-12 Barnes High Street London SW13 9LW on 18 September 2023 (1 page)
26 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
2 August 2022Memorandum and Articles of Association (26 pages)
2 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2022Memorandum and Articles of Association (26 pages)
21 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
21 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
5 April 2019Change of details for Mrs June Valerie Cater as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 April 2019Change of details for Mr Roger Mark Cater as a person with significant control on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Mr Roger Mark Cater on 5 April 2019 (2 pages)
5 April 2019Secretary's details changed for Mrs June Valerie Cater on 5 April 2019 (1 page)
5 April 2019Director's details changed for Mrs June Valerie Cater on 5 April 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
13 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(7 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Change of share class name or designation (2 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
5 May 2015Appointment of Mrs Lisa Mayo as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Lisa Mayo as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Lisa Mayo as a director on 5 May 2015 (2 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages)
14 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (2 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 April 2010Director's details changed for Mrs June Valerie Cater on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Roger Mark Cater on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mrs June Valerie Cater on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mrs June Valerie Cater on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Roger Mark Cater on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Mr Roger Mark Cater on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
11 February 2010Registered office address changed from Pentre House Brilley Whitney on Wye Hereford Herefordshire HR3 6JF on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Pentre House Brilley Whitney on Wye Hereford Herefordshire HR3 6JF on 11 February 2010 (1 page)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 June 2008Company name changed nexus resources LIMITED\certificate issued on 24/06/08 (2 pages)
24 June 2008Company name changed nexus resources LIMITED\certificate issued on 24/06/08 (2 pages)
17 June 2008Return made up to 06/04/08; full list of members (4 pages)
17 June 2008Return made up to 06/04/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
31 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Return made up to 06/04/07; full list of members (3 pages)
13 April 2007Return made up to 06/04/07; full list of members (3 pages)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 April 2005Return made up to 06/04/05; full list of members (2 pages)
13 April 2005Return made up to 06/04/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
15 April 2004Return made up to 06/04/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 April 2003Return made up to 06/04/03; full list of members (7 pages)
14 April 2003Return made up to 06/04/03; full list of members (7 pages)
20 December 2002Full accounts made up to 30 April 2002 (13 pages)
20 December 2002Full accounts made up to 30 April 2002 (13 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
21 November 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
18 April 2001Return made up to 06/04/01; full list of members (6 pages)
7 December 2000Full accounts made up to 30 April 2000 (13 pages)
7 December 2000Full accounts made up to 30 April 2000 (13 pages)
13 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Full accounts made up to 30 April 1999 (14 pages)
31 January 2000Full accounts made up to 30 April 1999 (14 pages)
16 April 1999Return made up to 06/04/99; no change of members (4 pages)
16 April 1999Return made up to 06/04/99; no change of members (4 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
26 February 1999Full accounts made up to 30 April 1998 (13 pages)
12 December 1997Auditor's resignation (1 page)
12 December 1997Auditor's resignation (1 page)
27 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
10 June 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
10 June 1997Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
8 May 1997Secretary resigned;director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned;director resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Registered office changed on 08/05/97 from: 139 high street portishead bristol,avon BS20 9PY (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: 139 high street portishead bristol,avon BS20 9PY (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Declaration of satisfaction of mortgage/charge (1 page)
2 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
11 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1995Return made up to 06/04/95; no change of members (4 pages)
2 May 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
6 July 1990Memorandum and Articles of Association (39 pages)
6 July 1990Memorandum and Articles of Association (39 pages)
6 April 1990Incorporation (17 pages)