Accis Educational (UK) Ltd COLCHESTER


Founded in 2013, Accis Educational (UK), classified under reg no. 08536681 is an active company. Currently registered at Stoke By Nayland Campus Sudbury Road CO6 4RW, Colchester the company has been in the business for 11 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Timothy G., Murray C.. Of them, Timothy G., Murray C. have been with the company the longest, being appointed on 7 December 2023. As of 7 May 2024, there were 2 ex directors - Adrian W., Ryan P. and others listed below. There were no ex secretaries.

Accis Educational (UK) Ltd Address / Contact

Office Address Stoke By Nayland Campus Sudbury Road
Office Address2 Stoke By Nayland
Town Colchester
Post code CO6 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08536681
Date of Incorporation Mon, 20th May 2013
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Timothy G.

Position: Director

Appointed: 07 December 2023

Murray C.

Position: Director

Appointed: 07 December 2023

Adrian W.

Position: Director

Appointed: 20 May 2013

Resigned: 07 December 2023

Ryan P.

Position: Director

Appointed: 20 May 2013

Resigned: 07 December 2023

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Timothy G. This PSC and has 25-50% shares. The second one in the PSC register is Murray C. This PSC owns 25-50% shares. The third one is Ryan P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy G.

Notified on 7 December 2023
Nature of control: 25-50% shares

Murray C.

Notified on 7 December 2023
Nature of control: 25-50% shares

Ryan P.

Notified on 6 April 2016
Ceased on 7 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Adrian W.

Notified on 6 April 2016
Ceased on 7 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44      
Balance Sheet
Cash Bank On Hand 4444444
Net Assets Liabilities 4444444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
2023/12/07 - the day director's appointment was terminated
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements