Background WavePink WaveYellow Wave

ACTIVE MANAGEMENT SERVICES LIMITED (01505354)

ACTIVE MANAGEMENT SERVICES LIMITED (01505354) is an active UK company. incorporated on 1 July 1980. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACTIVE MANAGEMENT SERVICES LIMITED has been registered for 45 years. Current directors include CATCHPOLE, Anthony Joseph.

Company Number
01505354
Status
active
Type
ltd
Incorporated
1 July 1980
Age
45 years
Address
16 Edge Close, Sheffield, S6 1ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CATCHPOLE, Anthony Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE MANAGEMENT SERVICES LIMITED

ACTIVE MANAGEMENT SERVICES LIMITED is an active company incorporated on 1 July 1980 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACTIVE MANAGEMENT SERVICES LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01505354

LTD Company

Age

45 Years

Incorporated 1 July 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CREATIVE MUSIC MANAGEMENT LIMITED
From: 31 December 1980To: 7 December 1984
ABANDOWN LIMITED
From: 1 July 1980To: 31 December 1980
Contact
Address

16 Edge Close Sheffield, S6 1ER,

Previous Addresses

C/O Accountsability Progress House 206 White Lane Gleadless Sheffield S12 3GL England
From: 2 October 2015To: 16 July 2020
C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE
From: 28 October 2010To: 2 October 2015
C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF
From: 1 July 1980To: 28 October 2010
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CATCHPOLE, Anthony Joseph

Active
Edge Close, SheffieldS6 1ER
Born December 1947
Director
Appointed 16 Nov 2010

CACTHPOLE, Anthony Joseph

Resigned
12 Queen Mary Rise, SheffieldS2 1JL
Secretary
Appointed 01 Aug 2006
Resigned 16 Nov 2010

CATCHPOLE, Anthony Joseph

Resigned
29 Langley Road, SloughSL3 7AQ
Secretary
Appointed N/A
Resigned 20 Jan 1993

CATCHPOLE, Leonora

Resigned
12 Blue Mans Way, RotherhamS60 5UR
Secretary
Appointed 09 May 2003
Resigned 01 Aug 2006

HAINEY, Theresa

Resigned
7 Tadcaster Crescent, SheffieldS8 0RD
Secretary
Appointed 30 Aug 2000
Resigned 09 May 2003

TAYLOR, Stuart

Resigned
1 Leigh Road, GravesendDA11 7PS
Secretary
Appointed 20 Jan 1993
Resigned 30 Aug 2000

CATCHPOLE, Anthony Joseph

Resigned
29 Langley Road, SloughSL3 7AQ
Born December 1947
Director
Appointed 18 Jul 2001
Resigned 01 Oct 2001

CATCHPOLE, Anthony Joseph

Resigned
29 Langley Road, SloughSL3 7AQ
Born December 1947
Director
Appointed N/A
Resigned 20 Jan 1993

CATCHPOLE, Leonora

Resigned
12 Blue Mans Way, RotherhamS60 5UR
Born July 1945
Director
Appointed 01 Aug 2006
Resigned 16 Nov 2010

CATCHPOLE, Leonora

Resigned
29 Langley Road, SloughSL3 7AQ
Born July 1945
Director
Appointed N/A
Resigned 20 Jan 1993

CONESTAR LIMITED

Resigned
Leabank, High WycombeHP14 3RJ
Corporate director
Appointed 28 Mar 1996
Resigned 31 Oct 2002

HAIRWORKSHOPS LIMITED

Resigned
Leabank, High WycombeHP14 3RJ
Corporate director
Appointed 31 Oct 2002
Resigned 17 Aug 2007

SULTAN CONSULTANTS LIMITED

Resigned
C/O Savage & Co, High WycombeHP13 6NX
Corporate director
Appointed 20 Jan 1993
Resigned 28 Mar 1996

Persons with significant control

1

Mr Anthony Joseph Catchpole

Active
Edge Close, SheffieldS6 1ER
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Legacy
15 February 2011
MG02MG02
Legacy
15 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
287Change of Registered Office
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288cChange of Particulars
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
16 September 2005
287Change of Registered Office
Legacy
15 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
11 March 2005
287Change of Registered Office
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
287Change of Registered Office
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
5 May 1993
287Change of Registered Office
Legacy
24 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
12 March 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
3 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
14 May 1991
AAAnnual Accounts
Legacy
30 October 1990
363363
Accounts With Accounts Type Small Group
30 October 1990
AAAnnual Accounts
Legacy
13 June 1990
287Change of Registered Office
Legacy
21 May 1990
363363
Legacy
15 July 1988
363363
Accounts With Accounts Type Small
15 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 1988
AAAnnual Accounts
Legacy
13 May 1988
363363
Legacy
19 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 June 1986
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Certificate Change Of Name Company
11 September 1980
CERTNMCertificate of Incorporation on Change of Name