Access Education Group Limited MANCHESTER


Access Education Group started in year 2005 as Private Limited Company with registration number 05417429. The Access Education Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Manchester at 26 Hulme Street. Postal code: M1 5BW. Since July 26, 2023 Access Education Group Limited is no longer carrying the name Armstrong Learning.

The company has 2 directors, namely Michaela D., Jason B.. Of them, Jason B. has been with the company the longest, being appointed on 4 March 2020 and Michaela D. has been with the company for the least time - from 1 July 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa A. who worked with the the company until 4 March 2020.

Access Education Group Limited Address / Contact

Office Address 26 Hulme Street
Town Manchester
Post code M1 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05417429
Date of Incorporation Thu, 7th Apr 2005
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (438 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Michaela D.

Position: Director

Appointed: 01 July 2024

Jason B.

Position: Director

Appointed: 04 March 2020

Paul S.

Position: Director

Appointed: 02 July 2021

Resigned: 10 June 2024

Darren P.

Position: Director

Appointed: 04 March 2020

Resigned: 02 July 2021

John T.

Position: Director

Appointed: 04 March 2020

Resigned: 31 December 2022

Lisa A.

Position: Director

Appointed: 08 June 2012

Resigned: 30 October 2015

Paul R.

Position: Director

Appointed: 27 March 2009

Resigned: 04 March 2020

Anthony B.

Position: Director

Appointed: 14 January 2009

Resigned: 08 June 2012

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2005

Resigned: 07 April 2005

Adrian A.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2022

Lisa A.

Position: Secretary

Appointed: 07 April 2005

Resigned: 04 March 2020

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2005

Resigned: 07 April 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Martinez Investments Limited from Stoke On Trent, England. The abovementioned PSC is categorised as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martinez Investments Limited

Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR, England

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 08635778
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Armstrong Learning July 26, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-312024-07-31
Balance Sheet
Cash Bank On Hand6 2972 2861 9821 0385 238
Current Assets 106 166105 862236 111316 106
Debtors100 700103 880103 880235 073310 868
Net Assets Liabilities3 240 1661 226 820903 442482 894 
Other Debtors6322 2572 2572 2572 257
Other
Dividend Recommended By Directors  82 830  
Accumulated Amortisation Impairment Intangible Assets750 000750 000750 000750 000 
Administrative Expenses4461 689 1628 77420 6817 612
Amounts Owed By Group Undertakings100 068101 623101 62399 4654 338
Amounts Owed To Group Undertakings5 403 0695 727 2535 573 29812 290 52212 211 437
Applicable Tax Rate1919192125
Creditors5 403 0695 727 2535 573 29812 290 52212 211 437
Deferred Tax Assets   133 351304 273
Dividends Paid  82 830  
Dividends Paid On Shares Interim  82 830  
Fixed Assets8 536 2386 847 90712 537 30512 537 30513 835 734
Further Item Interest Expense Component Total Interest Expense157 371324 184314 604533 218676 078
Income From Shares In Group Undertakings  82 830 1 970 277
Intangible Assets Gross Cost750 000750 000750 000750 000 
Interest Payable Similar Charges Finance Costs157 371324 184314 604533 218676 078
Investments Fixed Assets8 536 2386 847 90712 537 30512 537 30513 835 734
Investments In Group Undertakings8 536 2386 847 90712 537 30512 537 30513 835 734
Net Current Assets Liabilities 106 166-6 060 565-12 054 411-11 895 331
Number Shares Issued Fully Paid 100100100100
Operating Profit Loss-446-1 689 162-8 774-20 681-7 612
Other Creditors  339 457  
Other Deferred Tax Expense Credit   -133 351-170 922
Par Value Share 1111
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss-157 817-2 013 346-240 548-420 5481 457 509
Profit Loss On Ordinary Activities Before Tax-157 817-2 013 346-240 548-553 8991 286 587
Tax Decrease Increase From Effect Revenue Exempt From Taxation  15 738 492 569
Tax Expense Credit Applicable Tax Rate-29 985-382 536-45 704-116 319321 647
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 320 783 4 304 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -133 351-170 922
Total Assets Less Current Liabilities8 643 2356 954 0736 476 740482 8941 940 403
Dividend Per Share Interim  828  
Further Operating Expense Item Component Total Operating Expenses 1 688 331   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on July 31, 2024
filed on: 16th, April 2025
Free Download (20 pages)

Company search

Advertisements