Background WavePink WaveYellow Wave

ALMSWOOD ADVISORY SERVICES LIMITED (09083055)

ALMSWOOD ADVISORY SERVICES LIMITED (09083055) is an active UK company. incorporated on 12 June 2014. with registered office in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 3 other business activities. ALMSWOOD ADVISORY SERVICES LIMITED has been registered for 11 years. Current directors include BAILEY, Robert Ian, BAILEY, William Gordon.

Company Number
09083055
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
Sparrows Nest, Evesham, WR11 4TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BAILEY, Robert Ian, BAILEY, William Gordon
SIC Codes
69109, 69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMSWOOD ADVISORY SERVICES LIMITED

ALMSWOOD ADVISORY SERVICES LIMITED is an active company incorporated on 12 June 2014 with the registered office located in Evesham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 3 other business activities. ALMSWOOD ADVISORY SERVICES LIMITED was registered 11 years ago.(SIC: 69109, 69201, 69202, 69203)

Status

active

Active since 11 years ago

Company No

09083055

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

WORCESTERSHIRE LEGAL SERVICES LIMITED
From: 12 June 2014To: 26 September 2016
Contact
Address

Sparrows Nest Wood Norton Evesham, WR11 4TE,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU
From: 12 June 2014To: 21 October 2016
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Left
Jan 17
New Owner
Jun 18
Owner Exit
Jun 20
Director Joined
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Director Left
Sept 22
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HATTON, Hebe

Active
Wood Norton, EveshamWR11 4TE
Secretary
Appointed 04 Dec 2020

BAILEY, Robert Ian

Active
Wood Norton, EveshamWR11 4TE
Born April 1957
Director
Appointed 12 Jun 2014

BAILEY, William Gordon

Active
Wood Norton, EveshamWR11 4TE
Born May 1977
Director
Appointed 16 Sept 2022

BAILEY, Tessa Alison

Resigned
Wood Norton, EveshamWR11 4TE
Secretary
Appointed 19 Oct 2016
Resigned 04 Dec 2020

BAILEY, Nathias William Walter

Resigned
Wood Norton, EveshamWR11 4TE
Born May 1997
Director
Appointed 19 Oct 2016
Resigned 03 Dec 2016

BAILEY, Tessa Alison

Resigned
Wood Norton, EveshamWR11 4TE
Born June 1965
Director
Appointed 19 Oct 2016
Resigned 30 Sept 2022

BAILEY, Zachariah Albert Arthur

Resigned
Wood Norton, EveshamWR11 4TE
Born April 1994
Director
Appointed 19 Oct 2016
Resigned 30 Sept 2022

Persons with significant control

5

2 Active
3 Ceased

Mr William Gordon Bailey

Active
Wood Norton, EveshamWR11 4TE
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2022

Mr Zachariah Albert Arthur Bailey

Ceased
Wood Norton, EveshamWR11 4TE
Born April 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2017
Ceased 01 Jun 2020

Mr Robert Ian Bailey

Active
Wood Norton, EveshamWR11 4TE
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2016

Mrs Tessa Alison Bailey

Ceased
Wood Norton, EveshamWR11 4TE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
93 High Street, EveshamWR11 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Legacy
15 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 October 2016
AA01Change of Accounting Reference Date
Resolution
26 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Incorporation Company
12 June 2014
NEWINCIncorporation