Ascension Education Limited MIDHURST


Ascension Education started in year 2014 as Private Limited Company with registration number 09179627. The Ascension Education company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Midhurst at Fiddler's Green Bell Lane. Postal code: GU29 0HU.

The company has one director. Philip L., appointed on 1 July 2020. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Bethany L., Philip L. and others listed below. There were no ex secretaries.

Ascension Education Limited Address / Contact

Office Address Fiddler's Green Bell Lane
Office Address2 Cocking
Town Midhurst
Post code GU29 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09179627
Date of Incorporation Mon, 18th Aug 2014
Industry First-degree level higher education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Philip L.

Position: Director

Appointed: 01 July 2020

Bethany L.

Position: Director

Appointed: 30 March 2018

Resigned: 01 July 2020

Philip L.

Position: Director

Appointed: 18 August 2014

Resigned: 30 March 2018

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Philip L. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bethany L. This PSC has significiant influence or control over the company,.

Philip L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Bethany L.

Notified on 30 March 2018
Ceased on 19 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth13 51621 864      
Balance Sheet
Cash Bank On Hand 26 6783 0681 7691 54724 81817 3008 339
Current Assets30 05026 79422 2908 39522 56930 64640 41234 947
Debtors11611619 2226 62621 0225 82823 11226 608
Net Assets Liabilities 12 17114 579-1 40518 54127 30835 05321 836
Other Debtors 11619 2224 5744 6395 4695 01623 070
Property Plant Equipment 8151 1962 0422 0613 4623 58711 264
Cash Bank In Hand29 93426 678      
Tangible Fixed Assets275815      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve13 41621 764      
Shareholder Funds13 51621 864      
Other
Accrued Liabilities Deferred Income  3 1006006606607501 000
Accumulated Depreciation Impairment Property Plant Equipment 2455838951 4852 3853 5075 828
Average Number Employees During Period    1122
Corporation Tax Payable 1 9791 532 2 4321 7955 661 
Corporation Tax Recoverable   1 7261 726  2 875
Creditors 15 2758 68011 8425 6976 1428 26421 580
Increase From Depreciation Charge For Year Property Plant Equipment  3383125909001 1222 321
Net Current Assets Liabilities13 29621 21213 610-3 44716 87224 50432 14813 367
Number Shares Issued Fully Paid  100100100   
Other Creditors 12 6967 1487872 5693 1351 7475 413
Other Taxation Social Security Payable   8 787   1 520
Par Value Share11111   
Prepayments Accrued Income  166326281359315663
Property Plant Equipment Gross Cost 1 0601 7792 9373 5465 8477 09417 092
Provisions For Liabilities Balance Sheet Subtotal 163227 3926586822 795
Taxation Including Deferred Taxation Balance Sheet Subtotal 163227     
Total Additions Including From Business Combinations Property Plant Equipment  7191 1586092 3011 2479 998
Total Assets Less Current Liabilities13 57122 02714 806-1 40518 93327 96635 73524 631
Trade Creditors Trade Payables 600 1 6683655210613 647
Trade Debtors Trade Receivables    14 376 17 781 
Creditors Due Within One Year16 7545 582      
Number Shares Allotted100100      
Provisions For Liabilities Charges55163      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 3rd Floor, 86-90 Paul Street, London Paul Street London EC2A 4NE England to Fiddler's Green Bell Lane Cocking Midhurst GU29 0HU on 2023-08-16
filed on: 16th, August 2023
Free Download (1 page)

Company search