UKBizDB.co.uk

AC EDUCATION (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ac Education (holdings) Limited. The company was founded 11 years ago and was given the registration number 08533538. The firm's registered office is in ST. ALBANS. You can find them at Unit 15 Handley Page Way, Colney Street, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AC EDUCATION (HOLDINGS) LIMITED
Company Number:08533538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 15 Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT

Director14 April 2023Active
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT

Director14 April 2023Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary17 May 2013Active
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT

Director16 August 2013Active
31, Sandpit Lane, St Albans, Uk, AL1 4EW

Director15 July 2013Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director17 May 2013Active
Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT

Director16 August 2013Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director17 May 2013Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director17 May 2013Active

People with Significant Control

Project Nicko Holdings Limited
Notified on:14 April 2023
Status:Active
Country of residence:England
Address:Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Adam Williams
Notified on:17 May 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT
Nature of control:
  • Significant influence or control
Mr Thomas James Matthews
Notified on:17 May 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Switch House Suite B2, First Floor, Northern Perimeter Road, Bootle, England, L30 7PT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.