UKBizDB.co.uk

ACCELERATE LEARNING CENTRES HOLDINGS LIMITED

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

This company is commonly known as Accelerate Learning Centres Holdings Limited. The company was founded 10 years ago and was given the registration number 08761028. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ACCELERATE LEARNING CENTRES HOLDINGS LIMITED
Company Number:08761028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2013
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director22 March 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary04 November 2013Active
65-67, Parkfield Road, Aigburth, Liverpool, England, L17 4LE

Director05 November 2013Active
65-67, Parkfield Road, Aigburth, Liverpool, England, L17 4LE

Director04 November 2013Active
Ground Floor Optimum House, Clippers Quay, Salford, England, M50 3XP

Director05 November 2013Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Director04 November 2013Active

People with Significant Control

Ces Guernsey Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Sarnia House, Le Truchot, Guernsey, Guernsey, GY1 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Anthony Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Significant influence or control
Mr Daniel Wearing
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Significant influence or control
Mr Fahmid Ali Rashid
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:Pakistani
Address:C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Right to appoint and remove directors as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-27Gazette

Gazette dissolved liquidation.

Download
2021-08-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-07Insolvency

Liquidation disclaimer notice.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-09-07Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-07Resolution

Resolution.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Address

Change registered office address company with date old address new address.

Download
2015-01-23Capital

Capital allotment shares.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Address

Change registered office address company with date old address new address.

Download
2014-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.