Background WavePink WaveYellow Wave

ACCESS 2 CARE NOTTINGHAM LTD (06497605)

ACCESS 2 CARE NOTTINGHAM LTD (06497605) is an active UK company. incorporated on 8 February 2008. with registered office in Ashton-Under-Lyne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ACCESS 2 CARE NOTTINGHAM LTD has been registered for 18 years. Current directors include GISCOMBE, Louise, GISCOMBE, Michael Alexander.

Company Number
06497605
Status
active
Type
ltd
Incorporated
8 February 2008
Age
18 years
Address
4 Halifax Street, Ashton-Under-Lyne, OL6 8PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GISCOMBE, Louise, GISCOMBE, Michael Alexander
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS 2 CARE NOTTINGHAM LTD

ACCESS 2 CARE NOTTINGHAM LTD is an active company incorporated on 8 February 2008 with the registered office located in Ashton-Under-Lyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ACCESS 2 CARE NOTTINGHAM LTD was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06497605

LTD Company

Age

18 Years

Incorporated 8 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

4 Halifax Street Ashton-Under-Lyne, OL6 8PQ,

Previous Addresses

Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF
From: 22 April 2013To: 7 February 2023
42 Patterdale Road Woodthorpe Nottingham NG5 4LQ
From: 8 February 2008To: 22 April 2013
Timeline

3 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jun 22
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GISCOMBE, Louise

Active
Halifax Street, Ashton-Under-LyneOL6 8PQ
Born July 1977
Director
Appointed 08 Feb 2008

GISCOMBE, Michael Alexander

Active
Halifax Street, Ashton-Under-LyneOL6 8PQ
Born June 1967
Director
Appointed 08 Feb 2008

ASQUITH, Ronald

Resigned
Woodlands, WentbridgeWF8 3JJ
Secretary
Appointed 08 Feb 2008
Resigned 27 Feb 2025

HUGHES, Laura Ann

Resigned
Halifax Street, Ashton-Under-LyneOL6 8PQ
Born November 1983
Director
Appointed 01 Jun 2022
Resigned 12 Dec 2025

Persons with significant control

1

Mrs Louise Giscombe

Active
Halifax Street, Ashton-Under-LyneOL6 8PQ
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
1 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Incorporation Company
8 February 2008
NEWINCIncorporation