Company NameAccelerating Cross-Cultural Training And Service
Company StatusDissolved
Company Number04919711
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen James
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleConsultant/Trainer, Intercultu
Country of ResidenceUnited States
Correspondence Address14 Heron Court
14 Big Hill
London
E5 9HH
Director NameMr Jonathan Andrew Sterling
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2022)
RoleNot Employed
Country of ResidenceEngland
Correspondence Address14 Heron Court
14 Big Hill Clapton
London
E5 9HH
Secretary NameMrs Anouchka Sterling
StatusClosed
Appointed25 March 2009(5 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address14 Heron Court
14 Big Hill Clapton
London
E5 9HH
Director NameRev Brendan Neville Munro
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 30 August 2022)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address14 Heron Court
14 Big Hill
London
E5 9HH
Director NameKathryn Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address89 Hoppers Road
Winchmore Hill
London
N21 3LP
Director NameDr Paul Kingsley Dakin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address33 Pages Hill
Muswell Hill
London
N10 1PX
Secretary NameGlenn Bushnell
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address86 Chase Way
London
N14 5DG
Director NameMrs Fiona Daley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2011(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2016)
RoleMinister's Wife
Country of ResidenceUnited Kingdom
Correspondence Address14 Heron Court
14 Big Hill
London
E5 9HH

Location

Registered Address14 Heron Court
14 Big Hill
London
E5 9HH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Turnover£4,983
Net Worth£6,586
Cash£4,786

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Director's details changed for Stephen James on 1 July 2018 (2 pages)
8 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
16 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
16 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
15 October 2016Termination of appointment of Fiona Daley as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Fiona Daley as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Paul Kingsley Dakin as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Paul Kingsley Dakin as a director on 15 October 2016 (1 page)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 November 2015Annual return made up to 2 October 2015 no member list (6 pages)
20 November 2015Annual return made up to 2 October 2015 no member list (6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
27 October 2014Annual return made up to 2 October 2014 no member list (6 pages)
27 October 2014Annual return made up to 2 October 2014 no member list (6 pages)
27 October 2014Annual return made up to 2 October 2014 no member list (6 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 October 2013Annual return made up to 2 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 2 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 2 October 2013 no member list (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 October 2012Appointment of Mrs Fiona Daley as a director (2 pages)
30 October 2012Appointment of Mrs Fiona Daley as a director (2 pages)
30 October 2012Appointment of Rev. Brendan Neville Munro as a director (2 pages)
30 October 2012Appointment of Rev. Brendan Neville Munro as a director (2 pages)
30 October 2012Annual return made up to 2 October 2012 no member list (5 pages)
30 October 2012Director's details changed for Stephen James on 10 August 2012 (2 pages)
30 October 2012Director's details changed for Stephen James on 10 August 2012 (2 pages)
30 October 2012Annual return made up to 2 October 2012 no member list (5 pages)
29 October 2012Termination of appointment of Kathryn Taylor as a director (1 page)
29 October 2012Termination of appointment of Kathryn Taylor as a director (1 page)
24 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 October 2011Annual return made up to 2 October 2011 no member list (6 pages)
10 October 2011Annual return made up to 2 October 2011 no member list (6 pages)
10 October 2011Annual return made up to 2 October 2011 no member list (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 October 2010Annual return made up to 2 October 2010 no member list (6 pages)
4 October 2010Director's details changed for Mr Jonathan Andrew Sterling on 1 December 2009 (2 pages)
4 October 2010Director's details changed for Mr Jonathan Andrew Sterling on 1 December 2009 (2 pages)
4 October 2010Annual return made up to 2 October 2010 no member list (6 pages)
4 October 2010Annual return made up to 2 October 2010 no member list (6 pages)
4 October 2010Director's details changed for Mr Jonathan Andrew Sterling on 1 December 2009 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
21 October 2009Director's details changed for Dr Paul Kingsley Dakin on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
21 October 2009Registered office address changed from 14 Heron Court 14 Big Hill London E5 9HH England on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Jonathan Andrew Sterling on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
21 October 2009Director's details changed for Kathryn Taylor on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 14 Heron Court 14 Big Hill London E5 9HH England on 21 October 2009 (1 page)
21 October 2009Annual return made up to 2 October 2009 no member list (5 pages)
21 October 2009Registered office address changed from 86 Chase Way London N14 5DG on 21 October 2009 (1 page)
21 October 2009Director's details changed for Stephen James on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Kathryn Taylor on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 86 Chase Way London N14 5DG on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Jonathan Andrew Sterling on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen James on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Paul Kingsley Dakin on 21 October 2009 (2 pages)
19 October 2009Termination of appointment of Glenn Bushnell as a secretary (1 page)
19 October 2009Director's details changed for Stephen James on 25 April 2009 (2 pages)
19 October 2009Appointment of Mrs Anouchka Sterling as a secretary (1 page)
19 October 2009Appointment of Mrs Anouchka Sterling as a secretary (1 page)
19 October 2009Termination of appointment of Glenn Bushnell as a secretary (1 page)
19 October 2009Appointment of Mr Jonathan Andrew Sterling as a director (2 pages)
19 October 2009Director's details changed for Stephen James on 25 April 2009 (2 pages)
19 October 2009Appointment of Mr Jonathan Andrew Sterling as a director (2 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 November 2008Annual return made up to 02/10/08 (3 pages)
6 November 2008Annual return made up to 02/10/08 (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 October 2007Annual return made up to 02/10/07 (2 pages)
8 October 2007Annual return made up to 02/10/07 (2 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
19 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
18 October 2006Annual return made up to 02/10/06 (2 pages)
18 October 2006Annual return made up to 02/10/06 (2 pages)
21 October 2005Annual return made up to 02/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 2005Annual return made up to 02/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2004Annual return made up to 02/10/04 (4 pages)
25 October 2004Annual return made up to 02/10/04 (4 pages)
17 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
2 October 2003Incorporation (25 pages)
2 October 2003Incorporation (25 pages)