AC EDUCATION (HOLDINGS) LIMITED - BOOTLE
Company Profile | Company Filings |
Overview
AC EDUCATION (HOLDINGS) LIMITED is a Private Limited Company from BOOTLE ENGLAND and has the status: Active.
AC EDUCATION (HOLDINGS) LIMITED was incorporated 11 years ago on 17/05/2013 and has the registered number: 08533538. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
AC EDUCATION (HOLDINGS) LIMITED was incorporated 11 years ago on 17/05/2013 and has the registered number: 08533538. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
AC EDUCATION (HOLDINGS) LIMITED - BOOTLE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/03/2022 | 30/04/2024 |
Registered Office
SWITCH HOUSE SUITE B2, FIRST FLOOR
BOOTLE
L30 7PT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ACE ALS LIMITED (until 20/11/2014)
ACE ALS LIMITED (until 20/11/2014)
INTERCEDE 2475 LIMITED (until 23/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JAYNE WORTHINGTON | Feb 1969 | British | Director | 2023-04-14 | CURRENT |
MR EAMMON PRICE | Dec 1982 | British | Director | 2023-04-14 | CURRENT |
MITRE SECRETARIES LIMITED | Corporate Director | 2013-05-17 UNTIL 2013-07-15 | RESIGNED | ||
MITRE DIRECTORS LIMITED | Corporate Director | 2013-05-17 UNTIL 2013-07-15 | RESIGNED | ||
MITRE SECRETARIES LIMITED | Corporate Secretary | 2013-05-17 UNTIL 2013-07-15 | RESIGNED | ||
MR JASON ANTONY ZEMMEL | Jun 1971 | British | Director | 2013-08-16 UNTIL 2023-04-14 | RESIGNED |
MR THOMAS JAMES MATTHEWS | Jun 1979 | British | Director | 2013-08-16 UNTIL 2023-04-14 | RESIGNED |
MR WILLIAM GEORGE HENRY YUILL | Sep 1961 | British | Director | 2013-05-17 UNTIL 2013-07-15 | RESIGNED |
MR GEORGE ADAM WILLIAMS | Aug 1975 | British | Director | 2013-07-15 UNTIL 2023-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Nicko Holdings Limited | 2023-04-14 | Bootle |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr George Adam Williams | 2017-05-17 - 2023-04-14 | 8/1975 | Bootle | Significant influence or control |
Mr Thomas James Matthews | 2017-05-17 - 2023-04-14 | 6/1979 | Bootle | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AC_EDUCATION_(HOLDINGS)_L - Accounts | 2024-05-01 | 31-07-2023 | £202,500 equity |
AC Education (Holdings) Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-24 | 31-03-2022 | £224 equity |
AC Education (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £224 equity |
AC Education (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-03-2020 | £224 equity |
AC Education (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-25 | 31-03-2019 | £224 equity |
AC Education (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £224 equity |
AC Education (Holdings) Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 31-03-2017 | £224 equity |
AC Education (Holdings) Limited - Abbreviated accounts 16.3 | 2016-12-16 | 31-03-2016 | £219 equity |
AC Education (Holdings) Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £219 equity |