AC EDUCATION LIMITED

Register to unlock more data on OkredoRegister

AC EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332638

Incorporation date

03/08/2007

Size

Small

Contacts

Registered address

Registered address

Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle L30 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon05/09/2025
Change of details for Grey Matter Learning Limited as a person with significant control on 2024-09-12
dot icon28/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon15/04/2025
Accounts for a small company made up to 2024-07-31
dot icon12/12/2024
Satisfaction of charge 063326380001 in full
dot icon13/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon12/08/2024
Change of details for Ac Education (Holdings) Limited as a person with significant control on 2023-04-24
dot icon12/08/2024
Cessation of Ac Education (Holdings) Limited as a person with significant control on 2024-08-01
dot icon12/08/2024
Notification of Grey Matter Learning Limited as a person with significant control on 2024-08-01
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon22/09/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Memorandum and Articles of Association
dot icon27/04/2023
Current accounting period extended from 2023-03-31 to 2023-07-31
dot icon27/04/2023
Registration of charge 063326380001, created on 2023-04-14
dot icon24/04/2023
Registered office address changed from Unit 15, Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ to Switch House Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT on 2023-04-24
dot icon24/04/2023
Appointment of Mr Eammon Price as a director on 2023-04-14
dot icon24/04/2023
Appointment of Ms Jayne Worthington as a director on 2023-04-14
dot icon24/04/2023
Termination of appointment of Edward George Horn-Smith as a director on 2023-04-14
dot icon24/04/2023
Termination of appointment of Thomas James Matthews as a director on 2023-04-14
dot icon24/04/2023
Termination of appointment of George Adam Williams as a director on 2023-04-14
dot icon24/04/2023
Termination of appointment of Jason Antony Zemmel as a director on 2023-04-14
dot icon24/04/2023
Termination of appointment of Thomas Michael Horn-Smith as a director on 2023-04-14
dot icon24/04/2023
Termination of appointment of Rachel Catherine Houlden as a director on 2023-04-14
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon02/06/2016
Rectified The CH01 was removed from the public register on 09/09/2016 as it is factually inaccurate or is derived from something factually inaccurate
dot icon01/06/2016
Appointment of Mrs Rachel Houlden as a director on 2015-09-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/11/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon11/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr Thomas James Matthews on 2015-08-03
dot icon17/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/03/2015
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon06/11/2014
Appointment of Mr Thomas Michael Horn-Smith as a director on 2014-11-06
dot icon06/11/2014
Appointment of Mr Edward George Horn-Smith as a director on 2014-11-06
dot icon30/09/2014
Certificate of change of name
dot icon29/09/2014
Registered office address changed from 160 Aldersgate Street London EC1A 4DD to Unit 15, Handley Page Way Colney Street St. Albans Hertfordshire AL2 2DQ on 2014-09-29
dot icon18/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/03/2014
Appointment of Mr George Adam Williams as a director
dot icon04/10/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Jason Antony Zemmel as a director
dot icon03/10/2013
Appointment of Mr Thomas James Matthews as a director
dot icon03/10/2013
Termination of appointment of Roy Simmons as a director
dot icon03/10/2013
Termination of appointment of Daphne Zemmel as a director
dot icon03/10/2013
Termination of appointment of Daphne Zemmel as a secretary
dot icon05/09/2013
Registered office address changed from 20 Bridge Street Leighton Buzzard Beds LU7 1AL on 2013-09-05
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/01/2013
Director's details changed for Mr Roy Simmons on 2013-01-22
dot icon07/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 03/08/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 03/08/08; full list of members
dot icon26/08/2008
Ad 03/08/07\gbp si 2@1=2\gbp ic 1/3\
dot icon04/09/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Secretary resigned
dot icon31/08/2007
New secretary appointed;new director appointed
dot icon28/08/2007
Registered office changed on 28/08/07 from: gable house, 239 regents park road, finchley london N3 3LF
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon03/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
27.34K
-
0.00
518.59K
-
2022
12
144.74K
-
0.00
750.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Eammon
Director
14/04/2023 - Present
25
Worthington, Jayne
Director
14/04/2023 - Present
37
Zemmel, Jason Antony
Director
15/07/2013 - 14/04/2023
29
Williams, George Adam
Director
15/07/2013 - 14/04/2023
22
Matthews, Thomas James
Director
15/07/2013 - 14/04/2023
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC EDUCATION LIMITED

AC EDUCATION LIMITED is an(a) Active company incorporated on 03/08/2007 with the registered office located at Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle L30 7PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AC EDUCATION LIMITED?

toggle

AC EDUCATION LIMITED is currently Active. It was registered on 03/08/2007 .

Where is AC EDUCATION LIMITED located?

toggle

AC EDUCATION LIMITED is registered at Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle L30 7PT.

What does AC EDUCATION LIMITED do?

toggle

AC EDUCATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AC EDUCATION LIMITED?

toggle

The latest filing was on 05/09/2025: Change of details for Grey Matter Learning Limited as a person with significant control on 2024-09-12.