ACCESS EDUCATION GROUP LIMITED

Register to unlock more data on OkredoRegister

ACCESS EDUCATION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05417429

Incorporation date

07/04/2005

Size

Medium

Contacts

Registered address

Registered address

Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with no updates
dot icon26/03/2026
Appointment of Mr Bernard Okae Yeboah as a director on 2026-03-01
dot icon03/11/2025
Termination of appointment of Michaela Davies as a director on 2025-10-31
dot icon29/10/2025
Registered office address changed from Hanover House Access Education Group, 5th Floor, Hanover House 30-32 Charlotte Street Manchester M1 4EX England to Access Education Group 5th Floor, Hanover House 30-32 Charlotte Street Manchester M1 4EX on 2025-10-29
dot icon28/10/2025
Registered office address changed from 26 Hulme Street Manchester M1 5BW to Hanover House Access Education Group, 5th Floor, Hanover House 30-32 Charlotte Street Manchester M1 4EX on 2025-10-28
dot icon10/09/2025
Registration of charge 054174290006, created on 2025-09-09
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/04/2025
Change of details for Martinez Investments Limited as a person with significant control on 2016-04-06
dot icon16/04/2025
Accounts for a medium company made up to 2024-07-31
dot icon01/07/2024
Appointment of Mrs Michaela Davies as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Paul David Smith as a director on 2024-06-10
dot icon10/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/04/2024
Full accounts made up to 2023-07-31
dot icon26/07/2023
Certificate of change of name
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon27/04/2023
Full accounts made up to 2022-07-31
dot icon04/01/2023
Termination of appointment of Adrian Armstrong as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of John Henry Taylor as a director on 2022-12-31
dot icon01/07/2022
Registration of charge 054174290005, created on 2022-06-28
dot icon28/06/2022
Satisfaction of charge 054174290004 in full
dot icon01/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/05/2022
Change of details for Martinez Investments Limited as a person with significant control on 2022-05-27
dot icon29/04/2022
Full accounts made up to 2021-07-31
dot icon06/07/2021
Appointment of Mr Paul David Smith as a director on 2021-07-02
dot icon06/07/2021
Termination of appointment of Darren Roy Powell as a director on 2021-07-02
dot icon27/05/2021
Director's details changed for Mr Jason William Beaumont on 2020-08-07
dot icon27/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/05/2021
Change of details for Martinez Investments Limited as a person with significant control on 2019-11-13
dot icon11/05/2021
Full accounts made up to 2020-07-31
dot icon28/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon29/04/2020
Full accounts made up to 2019-07-31
dot icon15/04/2020
Resolutions
dot icon18/03/2020
Appointment of Mr Darren Roy Powell as a director on 2020-03-04
dot icon18/03/2020
Appointment of Mr John Henry Taylor as a director on 2020-03-04
dot icon18/03/2020
Termination of appointment of Paul Stuart Ricketts as a director on 2020-03-04
dot icon18/03/2020
Appointment of Mr Jason William Beaumont as a director on 2020-03-04
dot icon18/03/2020
Termination of appointment of Lisa Evelyn Armstrong as a secretary on 2020-03-04
dot icon04/03/2020
Registration of charge 054174290004, created on 2020-02-27
dot icon22/01/2020
Satisfaction of charge 3 in full
dot icon22/01/2020
Satisfaction of charge 2 in full
dot icon22/01/2020
Satisfaction of charge 1 in full
dot icon23/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon16/04/2019
Full accounts made up to 2018-07-31
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/05/2018
Director's details changed for Mr Adrian Armstrong on 2017-09-28
dot icon29/12/2017
Full accounts made up to 2017-07-31
dot icon26/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon20/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon19/05/2016
Director's details changed for Mr Adrian Armstrong on 2016-04-19
dot icon06/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon23/11/2015
Termination of appointment of Lisa Evelyn Armstrong as a director on 2015-10-30
dot icon17/11/2015
Termination of appointment of Lisa Evelyn Armstrong as a director on 2015-10-30
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon31/03/2015
Accounts for a small company made up to 2014-07-31
dot icon15/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/04/2014
Full accounts made up to 2013-07-31
dot icon15/04/2014
Director's details changed for Paul Rickets on 2014-04-03
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon07/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/04/2013
Group of companies' accounts made up to 2012-07-31
dot icon15/06/2012
Termination of appointment of Anthony Bell as a director
dot icon15/06/2012
Appointment of Mrs Lisa Armstrong as a director
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon15/02/2012
Group of companies' accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/03/2011
Registered office address changed from , 26 Hulme Street, Manchester, M1 5GL on 2011-03-24
dot icon14/03/2011
Accounts for a medium company made up to 2010-07-31
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2010
Director's details changed for Paul Rickets on 2010-04-30
dot icon07/05/2010
Director's details changed for Mr Adrian Armstrong on 2010-04-30
dot icon07/05/2010
Director's details changed for Antony Bell on 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-30
dot icon07/05/2010
Secretary's details changed for Lisa Evelyn Armstrong on 2010-04-30
dot icon21/04/2010
Group of companies' accounts made up to 2009-07-31
dot icon06/05/2009
Location of register of members
dot icon06/05/2009
Location of debenture register
dot icon29/04/2009
Director appointed paul rickets
dot icon29/04/2009
Resolutions
dot icon23/04/2009
Return made up to 07/04/09; full list of members
dot icon14/04/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Director appointed antony bell
dot icon19/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2008
Return made up to 07/04/08; full list of members
dot icon15/02/2008
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon19/07/2007
Return made up to 07/04/07; full list of members
dot icon27/06/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon28/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon10/05/2006
Return made up to 07/04/06; full list of members
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New secretary appointed
dot icon14/04/2005
Registered office changed on 14/04/05 from: armstrong learning LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Resolutions
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
Director resigned
dot icon07/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-47.63 % *

* during past year

Cash in Bank

£1,038.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
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
0
1.23M
-
0.00
2.29K
-
2022
0
903.44K
-
0.00
1.98K
-
2023
0
482.89K
-
0.00
1.04K
-
2023
0
482.89K
-
0.00
1.04K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

482.89K £Descended-46.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04K £Descended-47.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS DIRECTORS LIMITED
Nominee Director
06/04/2005 - 06/04/2005
1845
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
06/04/2005 - 06/04/2005
1807
Davies, Michaela
Director
01/07/2024 - 31/10/2025
14
Armstrong, Adrian
Director
06/04/2005 - 30/12/2022
28
Ricketts, Paul Stuart
Director
26/03/2009 - 03/03/2020
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS EDUCATION GROUP LIMITED

ACCESS EDUCATION GROUP LIMITED is an(a) Active company incorporated on 07/04/2005 with the registered office located at Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS EDUCATION GROUP LIMITED?

toggle

ACCESS EDUCATION GROUP LIMITED is currently Active. It was registered on 07/04/2005 .

Where is ACCESS EDUCATION GROUP LIMITED located?

toggle

ACCESS EDUCATION GROUP LIMITED is registered at Access Education Group 5th Floor, Hanover House, 30-32 Charlotte Street, Manchester M1 4EX.

What does ACCESS EDUCATION GROUP LIMITED do?

toggle

ACCESS EDUCATION GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACCESS EDUCATION GROUP LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with no updates.