Company NameHuman Frameworks Limited
DirectorsBridget Elizabeth Lucas and Arnold Jonathan Wookey
Company StatusActive
Company Number07369114
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Bridget Elizabeth Lucas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address10 Bridge House 74c, Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Arnold Jonathan Wookey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2010(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Richard John Kirk
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Poolmans Road
Windsor
Berkshire
SL4 4PA

Contact

Websitewww.acuball.co.uk
Email address[email protected]

Location

Registered Address10 Bridge House 10 Bridge House
74c Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

1 at £1Arnold Jonathan Wookey
50.00%
Ordinary
1 at £1Bridget Lucas
50.00%
Ordinary

Financials

Year2014
Net Worth£4,229
Cash£38

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 September 2023 (7 months, 1 week ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
26 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
23 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 September 2018Registered office address changed from 38 Poolmans Road Windsor Berkshire SL4 4PA to 10 Bridge House 10 Bridge House 74C Broad Street Teddington Middlesex TW11 8QT on 22 September 2018 (1 page)
22 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Register inspection address has been changed from 1 Archer Mews Hampton Hill Hampton Middlesex TW12 1RN England to 10 Bridge House 74C Broad Street Teddington Middlesex TW11 8QT (1 page)
30 September 2015Register inspection address has been changed from 1 Archer Mews Hampton Hill Hampton Middlesex TW12 1RN England to 10 Bridge House 74C Broad Street Teddington Middlesex TW11 8QT (1 page)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
7 May 2015Termination of appointment of Richard John Kirk as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Richard John Kirk as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Richard John Kirk as a director on 1 May 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Director's details changed for Miss Bridget Elizabeth Lucas on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Director's details changed for Miss Bridget Elizabeth Lucas on 25 September 2014 (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Register inspection address has been changed (1 page)
23 September 2013Register inspection address has been changed (1 page)
7 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
7 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
3 June 2011Appointment of Mr Richard John Kirk as a director (2 pages)
3 June 2011Appointment of Mr Richard John Kirk as a director (2 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)