Background WavePink WaveYellow Wave

A-DAY CONSULTANTS LIMITED (04493101)

A-DAY CONSULTANTS LIMITED (04493101) is an active UK company. incorporated on 23 July 2002. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. A-DAY CONSULTANTS LIMITED has been registered for 23 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher, LONG, Jonathan Charles Edward.

Company Number
04493101
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
Kingston House Towers Business Park, Manchester, M20 2LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher, LONG, Jonathan Charles Edward
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A-DAY CONSULTANTS LIMITED

A-DAY CONSULTANTS LIMITED is an active company incorporated on 23 July 2002 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. A-DAY CONSULTANTS LIMITED was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04493101

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ACADEMICS LIMITED
From: 23 July 2002To: 26 February 2013
Contact
Address

Kingston House Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

Solar House 1-9 Romford Road London E15 4LJ England
From: 14 February 2017To: 22 September 2021
41 Whitcomb Street London WC2H 7DT
From: 23 July 2002To: 14 February 2017
Timeline

16 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Nov 11
Director Left
Oct 12
Funding Round
Oct 13
Funding Round
Jul 14
Director Left
Jul 16
Funding Round
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Apr 22
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MOORE, Sam

Active
Towers Business Park, ManchesterM20 2LD
Secretary
Appointed 30 Nov 2018

CHURCH, Andrew Mark Victor

Active
Towers Business Park, ManchesterM20 2LD
Born August 1972
Director
Appointed 01 Apr 2022

HINTON, Christopher

Active
Towers Business Park, ManchesterM20 2LD
Born April 1970
Director
Appointed 02 Nov 2017

LONG, Jonathan Charles Edward

Active
Towers Business Park, ManchesterM20 2LD
Born November 1969
Director
Appointed 03 Oct 2011

BRUNDLE, Andrew Edward

Resigned
83 St Margarets Avenue, SuttonSM3 9TX
Secretary
Appointed 28 Mar 2008
Resigned 03 Mar 2009

LEVY, Michelle Dayan

Resigned
153 Tomswood Hill, EssexIG6 2HB
Secretary
Appointed 01 Aug 2005
Resigned 28 Mar 2008

MYDAT, Darryl Mark

Resigned
14 Mapleleafe Gardens, IlfordIG6 1LG
Secretary
Appointed 23 Jul 2002
Resigned 13 Dec 2002

MYDAT, Emma Jane

Resigned
5 Canterbury Close, ChigwellIG7 6HG
Secretary
Appointed 13 Dec 2002
Resigned 01 Aug 2005

SHIPLEY, Stephen Robert

Resigned
69 Wychwood Avenue, SolihullB93 9DL
Secretary
Appointed 16 Apr 2009
Resigned 02 Jun 2014

STEWART, Michael Guy

Resigned
1-9 Romford Road, LondonE15 4LJ
Secretary
Appointed 02 Jun 2014
Resigned 30 Nov 2018

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

BROWNE, Darren Jonathan

Resigned
The Warren, CavershamRG4 7TQ
Born January 1967
Director
Appointed 28 Mar 2008
Resigned 21 Nov 2008

CHURCH, Andrew Mark Victor

Resigned
Whitcomb Street, LondonWC2H 7DT
Born August 1972
Director
Appointed 15 Jul 2010
Resigned 25 Jul 2016

JENKINS, Edward Ian

Resigned
Whitcomb Street, LondonWC2H 7DT
Born November 1979
Director
Appointed 03 Oct 2011
Resigned 31 Aug 2012

MYDAT, Darryl Mark

Resigned
14 Mapleleafe Gardens, IlfordIG6 1LG
Born November 1961
Director
Appointed 23 Jul 2002
Resigned 13 Dec 2002

MYDAT, Daryl Mark

Resigned
5 Canterbury Close, ChigwellIG7 6HG
Born November 1961
Director
Appointed 18 Nov 2003
Resigned 08 May 2006

MYDAT, Emma Jane

Resigned
18 Meadow Way, ChigwellIG7 6LP
Born September 1968
Director
Appointed 23 Jul 2002
Resigned 15 Jul 2010

SUGARMAN, Marlene Linda

Resigned
10 Parkland Close, ChigwellIG7 6LL
Born February 1948
Director
Appointed 23 Jul 2002
Resigned 18 Nov 2003

SWABY, Glenn

Resigned
Ventanilla 18 Gypsy Lane, WareSG12 9RN
Born December 1955
Director
Appointed 28 Mar 2008
Resigned 02 Nov 2017

WHEELER, Daniel

Resigned
1-9 Romford Road, LondonE15 4LJ
Born March 1975
Director
Appointed 03 Oct 2011
Resigned 31 Aug 2018

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 23 Jul 2002
Resigned 23 Jul 2002

Persons with significant control

1

Romford Road, LondonE15 4LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Accounts With Made Up Date
3 March 2014
AAAnnual Accounts
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Made Up Date
5 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Made Up Date
11 May 2012
AAAnnual Accounts
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Resolution
16 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2011
AR01AR01
Auditors Resignation Company
8 June 2011
AUDAUD
Accounts With Made Up Date
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Accounts With Made Up Date
12 March 2010
AAAnnual Accounts
Accounts With Made Up Date
15 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
363aAnnual Return
Legacy
26 August 2008
353353
Legacy
26 August 2008
190190
Legacy
26 August 2008
287Change of Registered Office
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
155(6)a155(6)a
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 December 2007
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Legacy
6 October 2006
288cChange of Particulars
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
155(6)a155(6)a
Accounts With Made Up Date
9 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
88(2)R88(2)R
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
225Change of Accounting Reference Date
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Incorporation Company
23 July 2002
NEWINCIncorporation