Background WavePink WaveYellow Wave

HIGHER ACCESS LIMITED (06574406)

HIGHER ACCESS LIMITED (06574406) is an active UK company. incorporated on 23 April 2008. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHER ACCESS LIMITED has been registered for 17 years. Current directors include WINSTANLEY, Keith John, WOODWARK, Alice.

Company Number
06574406
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
Central House Beckwith Knowle, Harrogate, HG3 1UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINSTANLEY, Keith John, WOODWARK, Alice
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER ACCESS LIMITED

HIGHER ACCESS LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHER ACCESS LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06574406

LTD Company

Age

17 Years

Incorporated 23 April 2008

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Previous Addresses

Unit 8 Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5TE
From: 19 November 2012To: 12 April 2016
Unit 8 Bridgewater Close Hapton Burnley Lancashire BB11 5NW England
From: 23 October 2012To: 19 November 2012
Unit 10 Cuba Industrial Estate Bolton Road North Ramsbottom Bury Lancashire BL0 0NE England
From: 20 October 2009To: 23 October 2012
10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX United Kingdom
From: 23 April 2008To: 20 October 2009
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Nov 10
Director Left
Feb 12
Loan Cleared
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

JONES, Sarah Elizabeth

Active
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 19 Sept 2023

WINSTANLEY, Keith John

Active
Beckwith Knowle, HarrogateHG3 1UD
Born October 1982
Director
Appointed 18 Mar 2024

WOODWARK, Alice

Active
Beckwith Knowle, HarrogateHG3 1UD
Born November 1977
Director
Appointed 02 Feb 2026

ASHBURNER, Ruth

Resigned
7 Maple Grove, BuryBL0 0AN
Secretary
Appointed 23 Apr 2008
Resigned 01 Jul 2015

BAINBRIDGE, Allison Margaret

Resigned
Otley Road, HarrogateHG3 1UD
Secretary
Appointed 29 Feb 2016
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Secretary
Appointed 01 Jan 2023
Resigned 19 Sept 2023

ASHBURNER, Peter, Mister

Resigned
7 Maple Grove, BuryBL0 0AN
Born March 1955
Director
Appointed 23 Apr 2008
Resigned 29 Feb 2016

BAINBRIDGE, Allison Margaret

Resigned
Otley Road, HarrogateHG3 1UD
Born August 1960
Director
Appointed 29 Feb 2016
Resigned 01 Jan 2023

BIELBY, Anna Catherine

Resigned
Beckwith Knowle, HarrogateHG3 1UD
Born October 1978
Director
Appointed 01 Jan 2023
Resigned 02 Feb 2026

HYDE, Paul

Resigned
Lodge View, RamsbottomBL0 0SY
Born March 1970
Director
Appointed 11 Nov 2010
Resigned 10 Feb 2012

REYNOLDS, Lucy

Resigned
Lodge View, RamsbottomBL0 0SY
Born March 1982
Director
Appointed 23 Apr 2008
Resigned 29 Feb 2016

STOTHARD, Neil Andrew

Resigned
Otley Road, HarrogateHG3 1UD
Born February 1958
Director
Appointed 29 Feb 2016
Resigned 30 Sept 2023

Persons with significant control

1

Vp Plc

Active
Otley Road, HarrogateHG3 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
1 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Legacy
23 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
2 March 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288cChange of Particulars
Incorporation Company
23 April 2008
NEWINCIncorporation