UKBizDB.co.uk

ACE LEARNING

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

This company is commonly known as Ace Learning. The company was founded 11 years ago and was given the registration number 08681270. The firm's registered office is in ASHFORD. You can find them at Reed Crescent, Park Farm, Ashford, Kent. This company's SIC code is 85200 - Primary education.

Company Information

Name:ACE LEARNING
Company Number:08681270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Reed Crescent, Park Farm, Ashford, Kent, TN23 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furley Park Primary Academ, Reed Crescent, Kingsnorth, Ashford, England, TN23 3PA

Secretary10 February 2022Active
12, Bryony Drive, Kingsnorth, Ashford, England, TN23 3RE

Director09 October 2019Active
Reed Crescent, Park Farm, Ashford, TN23 3PA

Director05 February 2020Active
Reed Crescent, Park Farm, Ashford, TN23 3PA

Director24 March 2021Active
Furley Park Primary Academy, Reed Crescent, Kingsnorth, Ashford, England, TN23 3PA

Director08 December 2021Active
Treforris, Roman Road, Aldington, Ashford, England, TN25 7DA

Director01 September 2022Active
3 Rayners Hill Cottages, Rayners Hill, Lenham, Maidstone, England, ME17 2DX

Director21 March 2018Active
1, Oak View, Shadoxhurst, Ashford, England, TN26 1AS

Director11 September 2023Active
77, Smithy Drive, Kingsnorth, Ashford, England, TN23 3NS

Director04 December 2013Active
Reed Crescent, Park Farm, Ashford, TN23 3PA

Director05 May 2017Active
Fairfield House, Fairfield Road, New Romney, England, TN28 8HN

Director03 April 2019Active
Birchett, Birchett Lane, Orlestone, Ashford, United Kingdom, TN26 2ED

Director09 September 2013Active
1, Bunkley Meadow, Hamstreet, Ashford, England, TN26 2HQ

Director04 December 2013Active
Reed Crescent, Park Farm, Ashford, TN23 3PA

Director07 July 2021Active
28, Bank Side, Hamstreet, Ashford, England, TN26 2EZ

Director04 December 2013Active
23, Sidney Road, Rochester, England, ME1 3HF

Director29 September 2017Active
The Old Post House, Warehorne, Ashford, England, TN26 2LL

Director04 December 2013Active
Reed Crescent, Park Farm, Ashford, United Kingdom, TN23 3PA

Director27 September 2013Active
31, Academy Drive, Gillingham, England, ME7 3EG

Director04 December 2013Active
Hamstreet Primary School, Hamstreet, Ashford, England, TN26 2EA

Director27 September 2013Active
3 Summer Mews, St. Andrews Road, Littlestone, New Romney, England, TN28 8AD

Director11 May 2022Active
25, Alexandra Road, Capel, England,

Director04 December 2013Active
Reed Crescent, Park Farm, Ashford, United Kingdom, TN23 3PA

Director06 January 2014Active
34, Bournewood, Hamstreet, Ashford, England, TN26 2HL

Director09 October 2019Active
41, Molloy Road, Shadoxhurst, Ashford, England, TN26 1HR

Director04 December 2013Active
9, Ruffets Wood, Kingsnorth, Ashford, England, TN23 3QQ

Director04 December 2013Active
Merrydown, Church Road, Lyminge, Folkestone, England, CT18 8EH

Director16 September 2015Active
11, Betsham Road, Maidstone, England, ME15 8TX

Director16 September 2015Active
Reed Crescent, Park Farm, Ashford, TN23 3PA

Director05 February 2020Active
Reed Crescent, Park Farm, Ashford, TN23 3PA

Director05 May 2017Active
38, Shipley Mill Close, Kingsnorth, United Kingdom, TN23 3NR

Director09 September 2013Active
Reed Crescent, Park Farm, Ashford, TN23 3PA

Director10 June 2021Active
10, Ruffets Wood, Kingsnorth, Ashford, England, TN23 3QQ

Director09 October 2019Active
34, George Lane, Notton, Wakefield, United Kingdom, WF4 2NL

Director09 September 2013Active
61, Old Castle Walk, Gillingham, England, ME8 9UG

Director16 September 2015Active

People with Significant Control

Mr Curtis Carl Andrell Wilson
Notified on:09 September 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:34, George Lane, Wakefield, England, WF4 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Stephen Allan Taylor
Notified on:09 September 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:38, Shipley Mill Close, Ashford, England, TN23 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Susan Faith Davison
Notified on:09 September 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Birchett, Birchett Lane, Ashford, England, TN26 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.