Background WavePink WaveYellow Wave

ASHFIELD EXCELLENCE ACADEMY LIMITED (04536485)

ASHFIELD EXCELLENCE ACADEMY LIMITED (04536485) is an active UK company. incorporated on 17 September 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ASHFIELD EXCELLENCE ACADEMY LIMITED has been registered for 23 years. Current directors include LIDSTONE, Russell James, MORROW, Andrew Martin.

Company Number
04536485
Status
active
Type
ltd
Incorporated
17 September 2002
Age
23 years
Address
8th Floor Holborn Gate, London, WC2A 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LIDSTONE, Russell James, MORROW, Andrew Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFIELD EXCELLENCE ACADEMY LIMITED

ASHFIELD EXCELLENCE ACADEMY LIMITED is an active company incorporated on 17 September 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ASHFIELD EXCELLENCE ACADEMY LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04536485

LTD Company

Age

23 Years

Incorporated 17 September 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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ASHFIELD INSIGHT & PERFORMANCE LIMITED
From: 31 October 2014To: 1 October 2021
PHARMA MARKETING ACADEMY LIMITED
From: 20 September 2002To: 31 October 2014
PHARMA MARKETING LIMITED
From: 17 September 2002To: 20 September 2002
Contact
Address

8th Floor Holborn Gate 26 Southampton Buildings London, WC2A 1AN,

Previous Addresses

Ground Floor Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom
From: 17 January 2023To: 1 November 2024
Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom
From: 16 January 2023To: 17 January 2023
Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW
From: 13 February 2015To: 16 January 2023
Hazelwood House Larkwood Way Tytherington Bus Pk Macclesfield Cheshire SK10 2XR
From: 17 September 2002To: 13 February 2015
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jul 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jan 20
Owner Exit
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Feb 25
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MORROW, Andrew Martin

Active
Holborn Gate, LondonWC2A 1AN
Secretary
Appointed 15 Oct 2021

LIDSTONE, Russell James

Active
Holborn Gate, LondonWC2A 1AN
Born March 1970
Director
Appointed 14 Sept 2023

MORROW, Andrew Martin

Active
Holborn Gate, LondonWC2A 1AN
Born November 1967
Director
Appointed 14 Sept 2023

BATES, Clare

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Secretary
Appointed 30 Apr 2014
Resigned 01 Jul 2016

HERON, James Robert Macnab

Resigned
Hazelwood House Larkwood Way, MacclesfieldSK10 2XR
Secretary
Appointed 17 Sept 2002
Resigned 30 Apr 2014

MOYNAGH, Damien

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Secretary
Appointed 29 Mar 2019
Resigned 15 Oct 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Sept 2002
Resigned 17 Sept 2002

ADSHEAD, Vivien Mary

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1955
Director
Appointed 07 Mar 2014
Resigned 01 Oct 2018

ANDREWS, Sheila

Resigned
Hazelwood House Larkwood Way, MacclesfieldSK10 2XR
Born November 1960
Director
Appointed 17 Sept 2002
Resigned 30 Apr 2014

BAINBRIDGE, Stephen

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1961
Director
Appointed 11 Aug 2010
Resigned 29 Mar 2019

BATES, Clare Jane

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born February 1976
Director
Appointed 07 Mar 2014
Resigned 01 Jul 2016

BERRY, John David

Resigned
Hazelwood House Larkwood Way, MacclesfieldSK10 2XR
Born February 1956
Director
Appointed 17 Oct 2002
Resigned 30 Apr 2014

BURNS, Nicola

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born November 1969
Director
Appointed 02 Oct 2013
Resigned 31 Dec 2019

BUTLER, Gill Lesley

Resigned
Hazelwood House Larkwood Way, MacclesfieldSK10 2XR
Born June 1961
Director
Appointed 04 Oct 2002
Resigned 01 Oct 2013

CORBIN, Christopher

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born December 1955
Director
Appointed 11 Aug 2010
Resigned 01 Oct 2018

HERON, James Robert Macnab

Resigned
Hazelwood House Larkwood Way, MacclesfieldSK10 2XR
Born July 1966
Director
Appointed 17 Sept 2002
Resigned 30 Apr 2013

MANSFORD, Nigel John

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1961
Director
Appointed 01 Oct 2018
Resigned 31 May 2019

MCCONKEY, Clifford Alexander

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born April 1970
Director
Appointed 20 Feb 2015
Resigned 01 Oct 2018

O'LEARY, Micheal

Resigned
Excelsior Road, Ashby Business Park, Ashby-De-La-ZouchLE65 1NG
Born February 1967
Director
Appointed 31 May 2019
Resigned 31 Jul 2023

PAVUCEK, Albert Joseph

Resigned
Holborn Gate, LondonWC2A 1AN
Born September 1962
Director
Appointed 29 Mar 2019
Resigned 31 Dec 2024

STRATTON, Christopher Ian

Resigned
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born December 1965
Director
Appointed 07 Mar 2014
Resigned 20 Feb 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Sept 2002
Resigned 17 Sept 2002

Persons with significant control

4

1 Active
3 Ceased
Holborn Gate, LondonWC2A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2021

Mr Christopher Corbin

Ceased
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born December 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2018

Ms Vivien Asdhead

Ceased
Resolution Road, Ashby-De-La-ZouchLE65 1HW
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
10 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Statement Of Companys Objects
24 October 2021
CC04CC04
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Resolution
1 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
23 February 2018
AUDAUD
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
88(2)R88(2)R
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
5 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
3 October 2002
MEM/ARTSMEM/ARTS
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2002
NEWINCIncorporation