A23 EDUCATION LTD

Register to unlock more data on OkredoRegister

A23 EDUCATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08747032

Incorporation date

24/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

32 High Street, Wendover, Bucks HP22 6EACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2013)
dot icon30/03/2026
Micro company accounts made up to 2025-08-31
dot icon05/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-08-31
dot icon26/09/2023
Notification of A23 Football Group Ltd as a person with significant control on 2023-07-03
dot icon26/09/2023
Cessation of Ashley Smith as a person with significant control on 2023-07-03
dot icon26/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon08/09/2023
Sub-division of shares on 2023-07-03
dot icon10/08/2023
Resolutions
dot icon09/08/2023
Change of share class name or designation
dot icon03/08/2023
Cessation of Rhea Mcmonagle-Smith as a person with significant control on 2023-07-03
dot icon03/08/2023
Change of details for Mr Ashley Smith as a person with significant control on 2023-07-03
dot icon03/08/2023
Confirmation statement made on 2023-07-03 with updates
dot icon30/06/2023
Certificate of change of name
dot icon13/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/12/2022
Change of details for Mrs Rhea Mcmonagle-Smith as a person with significant control on 2022-12-15
dot icon15/12/2022
Registered office address changed from 303 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX England to 32 High Street Wendover Bucks HP22 6EA on 2022-12-15
dot icon15/12/2022
Change of details for Mr Ashley William Smith as a person with significant control on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Ashley William Smith on 2022-12-15
dot icon04/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon07/11/2017
Notification of Rhea Mcmonagle-Smith as a person with significant control on 2017-05-26
dot icon31/10/2017
Cessation of Martin Stone as a person with significant control on 2017-05-26
dot icon30/05/2017
Termination of appointment of Martin Stone as a director on 2017-05-26
dot icon05/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon08/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon14/06/2016
Registered office address changed from Burnham Football Club Wymers Wood Road Burnham Slough SL1 8JG to 303 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PX on 2016-06-14
dot icon05/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon27/01/2016
Compulsory strike-off action has been discontinued
dot icon26/01/2016
Annual return made up to 2015-10-24 with full list of shareholders
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon22/06/2015
Particulars of variation of rights attached to shares
dot icon22/06/2015
Change of share class name or designation
dot icon22/06/2015
Resolutions
dot icon18/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon01/04/2015
Appointment of Mr Ashley William Smith as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Jacqueline Hatherley as a director on 2015-04-01
dot icon31/03/2015
Previous accounting period shortened from 2014-10-31 to 2014-08-31
dot icon12/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/02/2014
Appointment of Mrs Jacqueline Hatherley as a director
dot icon24/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-60.92 % *

* during past year

Cash in Bank

£10,699.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
16.48K
-
0.00
27.38K
-
2022
5
16.11K
-
0.00
10.70K
-
2022
5
16.11K
-
0.00
10.70K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

16.11K £Descended-2.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.70K £Descended-60.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hatherley, Jacqueline
Director
10/02/2014 - 01/04/2015
3
Mr Ashley Smith
Director
01/04/2015 - Present
2
Stone, Martin Ian
Director
24/10/2013 - 26/05/2017
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A23 EDUCATION LTD

A23 EDUCATION LTD is an(a) Active company incorporated on 24/10/2013 with the registered office located at 32 High Street, Wendover, Bucks HP22 6EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A23 EDUCATION LTD?

toggle

A23 EDUCATION LTD is currently Active. It was registered on 24/10/2013 .

Where is A23 EDUCATION LTD located?

toggle

A23 EDUCATION LTD is registered at 32 High Street, Wendover, Bucks HP22 6EA.

What does A23 EDUCATION LTD do?

toggle

A23 EDUCATION LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does A23 EDUCATION LTD have?

toggle

A23 EDUCATION LTD had 5 employees in 2022.

What is the latest filing for A23 EDUCATION LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-08-31.