Ac Education Limited BOOTLE


Ac Education started in year 2007 as Private Limited Company with registration number 06332638. The Ac Education company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bootle at Switch House Suite B2, First Floor. Postal code: L30 7PT. Since Tue, 30th Sep 2014 Ac Education Limited is no longer carrying the name Als Holdings.

The firm has 2 directors, namely Eammon P., Jayne W.. Of them, Eammon P., Jayne W. have been with the company the longest, being appointed on 14 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daphne Z. who worked with the the firm until 15 July 2013.

Ac Education Limited Address / Contact

Office Address Switch House Suite B2, First Floor
Office Address2 Northern Perimeter Road
Town Bootle
Post code L30 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06332638
Date of Incorporation Fri, 3rd Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Eammon P.

Position: Director

Appointed: 14 April 2023

Jayne W.

Position: Director

Appointed: 14 April 2023

Rachel H.

Position: Director

Appointed: 01 September 2015

Resigned: 14 April 2023

Thomas H.

Position: Director

Appointed: 06 November 2014

Resigned: 14 April 2023

Edward H.

Position: Director

Appointed: 06 November 2014

Resigned: 14 April 2023

George W.

Position: Director

Appointed: 15 July 2013

Resigned: 14 April 2023

Thomas M.

Position: Director

Appointed: 15 July 2013

Resigned: 14 April 2023

Jason Z.

Position: Director

Appointed: 15 July 2013

Resigned: 14 April 2023

Daphne Z.

Position: Secretary

Appointed: 03 August 2007

Resigned: 15 July 2013

Spw Directors Limited

Position: Director

Appointed: 03 August 2007

Resigned: 03 August 2007

Roy S.

Position: Director

Appointed: 03 August 2007

Resigned: 15 July 2013

Spw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 August 2007

Resigned: 03 August 2007

Daphne Z.

Position: Director

Appointed: 03 August 2007

Resigned: 15 July 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Ac Education (Holdings) Limited from St. Albans, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ac Education (Holdings) Limited

Unit 15 Handley Page Way, Colney Street, St. Albans, AL2 2DQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08533538
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Als Holdings September 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth146 490171 326191 428      
Balance Sheet
Cash Bank In Hand115 59821 56936 057      
Cash Bank On Hand  36 05765 91751 20553 484259 806518 588750 302
Current Assets222 780388 442300 038345 623384 975697 181819 4191 070 6981 344 505
Debtors107 182366 873263 981279 706333 770643 697559 613552 110594 203
Intangible Fixed Assets 9 51720 913      
Other Debtors  2 8624 1315 0466 03027 29927 64445 806
Property Plant Equipment  5453 2131 6222 5032 1102 5586 077
Tangible Fixed Assets  545      
Net Assets Liabilities       22 526144 744
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve146 488171 324191 426      
Shareholder Funds146 490171 326191 428      
Other
Accumulated Amortisation Impairment Intangible Assets  8 03724 91452 29184 661113 723141 350169 833
Accumulated Depreciation Impairment Property Plant Equipment  911 5603 1515 0766 3238 04910 515
Amounts Owed By Group Undertakings  224 412224 912225 462225 462225 463225 462225 462
Amounts Owed To Group Undertakings  22 93923 03923 61923 03923 03923 03923 039
Average Number Employees During Period   121010101012
Creditors  130 068119 999160 551490 039641 3361 098 0341 257 950
Creditors Due Within One Year76 290226 633130 068      
Fixed Assets 9 51721 45844 58546 43743 48339 34849 86259 344
Increase From Amortisation Charge For Year Intangible Assets   16 87727 37732 37029 06227 62728 483
Increase From Depreciation Charge For Year Property Plant Equipment   1 4691 5911 9251 2471 7262 466
Intangible Assets  20 91341 37244 81540 98037 23847 30453 267
Intangible Assets Gross Cost  28 90766 28697 106125 641150 961188 654223 100
Intangible Fixed Assets Additions 10 82518 082      
Intangible Fixed Assets Aggregate Amortisation Impairment 1 3087 994      
Intangible Fixed Assets Amortisation Charged In Period 1 3086 686      
Intangible Fixed Assets Cost Or Valuation 10 82528 907      
Net Current Assets Liabilities146 490161 809169 970225 624224 424207 142178 083-27 33686 555
Number Shares Allotted 22      
Other Creditors  46 40529 24962 477341 403493 403802 014989 199
Other Taxation Social Security Payable  56 05759 04964 108120 959123 085264 318233 308
Par Value Share 11      
Property Plant Equipment Gross Cost  6364 7734 7737 5798 43310 60716 592
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions  636      
Tangible Fixed Assets Cost Or Valuation  636      
Tangible Fixed Assets Depreciation  91      
Tangible Fixed Assets Depreciation Charged In Period  91      
Total Additions Including From Business Combinations Intangible Assets   37 37930 82028 53525 32037 69334 446
Total Additions Including From Business Combinations Property Plant Equipment   4 137 2 8068542 1745 985
Total Assets Less Current Liabilities146 490171 326191 428270 209270 861250 625217 43122 526145 899
Trade Creditors Trade Payables  4 6678 66210 3474 6381 8098 66312 404
Trade Debtors Trade Receivables  36 70750 663103 262412 205306 851299 004322 935
Provisions For Liabilities Balance Sheet Subtotal        1 155

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Adoption of Articles of Association - resolution
filed on: 5th, May 2023
Free Download (1 page)

Company search