Background WavePink WaveYellow Wave

ACADEMIC APPOINTMENTS LTD (05208779)

ACADEMIC APPOINTMENTS LTD (05208779) is an active UK company. incorporated on 18 August 2004. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ACADEMIC APPOINTMENTS LTD has been registered for 21 years. Current directors include BETTS, Paul Aaron, WOMERSLEY, Robin Neil.

Company Number
05208779
Status
active
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
Carwood Park Swillington Common, Leeds, LS15 4LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BETTS, Paul Aaron, WOMERSLEY, Robin Neil
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACADEMIC APPOINTMENTS LTD

ACADEMIC APPOINTMENTS LTD is an active company incorporated on 18 August 2004 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ACADEMIC APPOINTMENTS LTD was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05208779

LTD Company

Age

21 Years

Incorporated 18 August 2004

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Carwood Park Swillington Common Selby Road Leeds, LS15 4LG,

Previous Addresses

Brookfield Court Selby Road Garforth Leeds LS25 1NB England
From: 11 April 2023To: 22 October 2024
Templar House 4225 Park Approach Leeds LS15 8GB England
From: 30 November 2015To: 11 April 2023
Icon 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB
From: 18 August 2004To: 30 November 2015
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Loan Secured
May 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Aug 17
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Aug 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BETTS, Paul Aaron

Active
Swillington Common, LeedsLS15 4LG
Born June 1975
Director
Appointed 16 May 2017

WOMERSLEY, Robin Neil

Active
Swillington Common, LeedsLS15 4LG
Born March 1971
Director
Appointed 16 May 2017

MAUGHAN, Julie Suzanne

Resigned
36 Queenswood Road, SheffieldS6 1RU
Secretary
Appointed 18 Aug 2004
Resigned 01 Jun 2009

MAUGHAN, Julie Suzanne

Resigned
36 Queenswood Road, SheffieldS6 1RU
Born April 1971
Director
Appointed 18 Aug 2004
Resigned 01 Jul 2009

PARKIN, Maureen Janet

Resigned
4225 Park Approach, LeedsLS15 8GB
Born July 1960
Director
Appointed 18 Aug 2004
Resigned 20 Dec 2022

RILEY, Peter Anthony

Resigned
Swillington Common, LeedsLS15 4LG
Born April 1976
Director
Appointed 03 Jan 2017
Resigned 31 Jul 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Paul Aaron Betts

Ceased
4225 Park Approach, LeedsLS15 8GB
Born June 1975

Nature of Control

Significant influence or control
Notified 17 May 2017
Ceased 17 May 2017

Mr Robin Neil Womersley

Ceased
4225 Park Approach, LeedsLS15 8GB
Born March 1971

Nature of Control

Significant influence or control
Notified 16 May 2017
Ceased 16 May 2017
4225 Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2017

Mrs Maureen Janet Parkin

Ceased
4225 Park Approach, LeedsLS15 8GB
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2017

Richard Thomas Parkin

Ceased
Green Lane, York
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Resolution
30 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2017
CC04CC04
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
18 January 2008
88(2)R88(2)R
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
287Change of Registered Office
Legacy
6 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Resolution
31 August 2004
RESOLUTIONSResolutions
Incorporation Company
18 August 2004
NEWINCIncorporation