ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Academy Of Fabulous Stuff Community Interest Company

Academy Of Fabulous Stuff Community Interest Company is an active company incorporated on 19 May 2016 with the registered office located in Leeds, West Yorkshire. Academy Of Fabulous Stuff Community Interest Company was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
10189968
Private limited company
Community Interest Company (CIC)
Age
9 years
Incorporated 19 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (3 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 1.3 Morwick Hall, Mortec Park
York Road
Leeds
West Yorkshire
LS15 4TA
United Kingdom
Address changed on 27 May 2025 (3 months ago)
Previous address was Oaktree House 408 Oakwood Lane Leeds LS8 3LG England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in UK • Born in Apr 1964
PSC • Director • British • Lives in England • Born in Jun 1946
Director • Specialist Colo-Rectal Nurse • British • Lives in England • Born in Jun 1961
Director • Director And Company Secretary • British • Lives in England • Born in Oct 1970
Mr Shane Robert Patrick Tickell
PSC • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Healthgateway Limited
Jonathan Hugh Wilks is a mutual person.
Active
Carbon Health Network Limited
Jonathan Hugh Wilks is a mutual person.
Active
IHSCM Ltd
Dr Theresa Rose Catherine Lunniss and Jonathan Hugh Wilks are mutual people.
Active
Wound Specialist Limited
Jonathan Hugh Wilks is a mutual person.
Active
Institute Of Healthcare Management Ltd
Dr Theresa Rose Catherine Lunniss is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£11.57K
Decreased by £819 (-7%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£11.86K
Decreased by £532 (-4%)
Total Liabilities
-£2.21K
Increased by £333 (+18%)
Net Assets
£9.65K
Decreased by £865 (-8%)
Debt Ratio (%)
19%
Increased by 3.49% (+23%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Jun 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Registered Address Changed
3 Months Ago on 27 May 2025
Mr Shane Robert Patrick Tickell Details Changed
3 Months Ago on 18 May 2025
Mr Shane Robert Patrick Tickell (PSC) Details Changed
3 Months Ago on 18 May 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 3 May 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Mr Shane Robert Patrick Tickell (PSC) Details Changed
1 Year 2 Months Ago on 4 Jul 2024
Roy Lilley (PSC) Appointed
9 Years Ago on 19 May 2016
Theresa Rose Catherine Lunniss (PSC) Appointed
9 Years Ago on 19 May 2016
Get Credit Report
Discover Academy Of Fabulous Stuff Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Shane Robert Patrick Tickell as a person with significant control on 4 July 2024
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 9 Jun 2025
Notification of Roy Lilley as a person with significant control on 19 May 2016
Submitted on 6 Jun 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 6 Jun 2025
Notification of Theresa Rose Catherine Lunniss as a person with significant control on 19 May 2016
Submitted on 6 Jun 2025
Change of details for Mr Shane Robert Patrick Tickell as a person with significant control on 18 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Shane Robert Patrick Tickell on 18 May 2025
Submitted on 28 May 2025
Registered office address changed from Oaktree House 408 Oakwood Lane Leeds LS8 3LG England to Unit 1.3 Morwick Hall, Mortec Park York Road Leeds West Yorkshire LS15 4TA on 27 May 2025
Submitted on 27 May 2025
Compulsory strike-off action has been discontinued
Submitted on 3 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year