Background WavePink WaveYellow Wave

CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY (09544506)

CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY (09544506) is an active UK company. incorporated on 15 April 2015. with registered office in Stroud. The company operates in the Information and Communication sector, engaged in other information technology service activities. CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY has been registered for 11 years. Current directors include BURNS, Lara Sophia, COLE, Ha Thi Thu, FASSO, Gaia-Ines and 1 others.

Company Number
09544506
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 April 2015
Age
11 years
Address
Broul Cottage Bath Road, Stroud, GL6 0QL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURNS, Lara Sophia, COLE, Ha Thi Thu, FASSO, Gaia-Ines, GRANGER, Nicola Jane
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY

CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY is an active company incorporated on 15 April 2015 with the registered office located in Stroud. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CENTRE FOR THE ACCELERATION OF SOCIAL TECHNOLOGY was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09544506

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

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

Broul Cottage Bath Road Nailsworth Stroud, GL6 0QL,

Previous Addresses

57 Church Path London W4 5BL United Kingdom
From: 15 April 2015To: 13 July 2015
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
May 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BURNS, Lara Sophia

Active
Bath Road, StroudGL6 0QL
Born February 1968
Director
Appointed 25 Nov 2020

COLE, Ha Thi Thu

Active
Bath Road, StroudGL6 0QL
Born December 1964
Director
Appointed 24 Sept 2024

FASSO, Gaia-Ines

Active
Bath Road, StroudGL6 0QL
Born November 1984
Director
Appointed 25 Nov 2020

GRANGER, Nicola Jane

Active
Bath Road, StroudGL6 0QL
Born February 1981
Director
Appointed 24 Sept 2024

COLLINS, Kathryn Alison

Resigned
Bath Road, StroudGL6 0QL
Born June 1975
Director
Appointed 25 Nov 2020
Resigned 31 Dec 2025

HUNTER, Natalie Charlotte

Resigned
Bath Road, StroudGL6 0QL
Born March 1966
Director
Appointed 15 Apr 2015
Resigned 01 Mar 2021

JENNINGS, Kerensa Jane, Prof

Resigned
Bath Road, StroudGL6 0QL
Born January 1971
Director
Appointed 25 Nov 2020
Resigned 09 Jan 2024

KNIGHT, James Philip, Lord

Resigned
Bath Road, StroudGL6 0QL
Born March 1965
Director
Appointed 01 Nov 2016
Resigned 10 Dec 2023

MCKENNA, Mary

Resigned
Bath Road, StroudGL6 0QL
Born June 1959
Director
Appointed 07 Apr 2016
Resigned 30 Jun 2024

QUARCOO, Prue

Resigned
Bath Road, StroudGL6 0QL
Born November 1997
Director
Appointed 01 Mar 2021
Resigned 24 Sept 2024

RADHA, Pema Jane

Resigned
Bath Road, StroudGL6 0QL
Born July 1973
Director
Appointed 25 Nov 2020
Resigned 31 Dec 2025

STANHOPE, Nicholas Bardsley

Resigned
Bath Road, StroudGL6 0QL
Born April 1980
Director
Appointed 15 Apr 2015
Resigned 30 Apr 2018

THOMAS, Gwyneth Emma Charlotte

Resigned
Bath Road, StroudGL6 0QL
Born March 1970
Director
Appointed 15 Apr 2015
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
3 June 2015
CC04CC04
Resolution
3 June 2015
RESOLUTIONSResolutions
Incorporation Company
15 April 2015
NEWINCIncorporation