Background WavePink WaveYellow Wave

ANTHONY MILLARD CONSULTING LIMITED (04917613)

ANTHONY MILLARD CONSULTING LIMITED (04917613) is an active UK company. incorporated on 1 October 2003. with registered office in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANTHONY MILLARD CONSULTING LIMITED has been registered for 22 years. Current directors include MILLARD, Anthony Paul, MILLARD, Lesley Margaret, NAISH, Nikki Lee and 2 others.

Company Number
04917613
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 years
Address
4th Floor Llanthony Warehouse, Gloucester, GL1 2EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MILLARD, Anthony Paul, MILLARD, Lesley Margaret, NAISH, Nikki Lee, STEADMAN, Floyd Anthony, WATSON, Natasha Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY MILLARD CONSULTING LIMITED

ANTHONY MILLARD CONSULTING LIMITED is an active company incorporated on 1 October 2003 with the registered office located in Gloucester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANTHONY MILLARD CONSULTING LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04917613

LTD Company

Age

22 Years

Incorporated 1 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AFM EDUCATION LIMITED
From: 1 October 2003To: 13 July 2004
Contact
Address

4th Floor Llanthony Warehouse The Docks Gloucester, GL1 2EH,

Previous Addresses

Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ
From: 1 October 2003To: 30 August 2024
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Jan 11
Funding Round
Oct 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Dec 16
Director Joined
Sept 21
Owner Exit
Oct 21
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Sept 25
Director Left
Nov 25
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

MILLARD, Anthony Paul

Active
Llanthony Warehouse, GloucesterGL1 2EH
Secretary
Appointed 30 Jun 2004

MILLARD, Anthony Paul

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born September 1948
Director
Appointed 01 Oct 2003

MILLARD, Lesley Margaret

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born August 1950
Director
Appointed 01 Feb 2014

NAISH, Nikki Lee

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born September 1980
Director
Appointed 25 Nov 2016

STEADMAN, Floyd Anthony

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born September 1958
Director
Appointed 01 Apr 2023

WATSON, Natasha Jane

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born October 1977
Director
Appointed 08 Jan 2010

MILLARD, Lesley Margaret

Resigned
Horseshoe Cottage, Westrip StroudGL6 6HA
Secretary
Appointed 01 Oct 2003
Resigned 30 Jun 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Oct 2003
Resigned 01 Oct 2003

ARCHDALE, Nigel Iain

Resigned
Llanthony Warehouse, GloucesterGL1 2EH
Born September 1953
Director
Appointed 01 Aug 2015
Resigned 03 Nov 2025

BAYLISS, Franciska Walley

Resigned
Llanthony Warehouse, GloucesterGL1 2EH
Born August 1945
Director
Appointed 04 Oct 2021
Resigned 08 Sept 2025

BROOKS, Mark Peter

Resigned
3 Coniston Road, GloucesterGL2 0NA
Born November 1965
Director
Appointed 30 Jun 2004
Resigned 08 Jan 2010

FORSYTH, Angela

Resigned
136 Chartridge Lane, CheshamHP5 2RH
Born August 1953
Director
Appointed 01 Oct 2003
Resigned 30 Jun 2004

GIBBS, Elisabeth

Resigned
Beaumont House, GloucesterGL1 2EZ
Born October 1968
Director
Appointed 23 Jul 2014
Resigned 31 Oct 2015

JONES, Alun Selwyn

Resigned
172 Southgate Street, GloucesterGL1 2EZ
Born May 1961
Director
Appointed 01 Sept 2021
Resigned 11 Aug 2022

MCGAHEY, David Michael

Resigned
Main Street, Padbury Nr BuckinghamMK18 2BJ
Born May 1951
Director
Appointed 02 Nov 2009
Resigned 31 Jan 2014

PULLINGER, David Malcolm

Resigned
Beaumont House, GloucesterGL1 2EZ
Born October 1948
Director
Appointed 01 Feb 2014
Resigned 18 Sept 2023

THORNLEY, Ian

Resigned
Beaumont House, GloucesterGL1 2EZ
Born December 1958
Director
Appointed 01 Feb 2014
Resigned 31 Jan 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Oct 2003
Resigned 01 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Lesley Margaret Millard

Ceased
Beaumont House, GloucesterGL1 2EZ
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Oct 2016

Mr Anthony Paul Millard

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
30 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Memorandum Articles
4 March 2019
MAMA
Resolution
4 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288cChange of Particulars
Legacy
28 July 2004
225Change of Accounting Reference Date
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
88(2)R88(2)R
Incorporation Company
1 October 2003
NEWINCIncorporation