Background WavePink WaveYellow Wave

ACCESS FURTHER EDUCATION LIMITED (02749258)

ACCESS FURTHER EDUCATION LIMITED (02749258) is an active UK company. incorporated on 22 September 1992. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. ACCESS FURTHER EDUCATION LIMITED has been registered for 33 years. Current directors include BEAUMONT, Jason William, YEBOAH, Bernard Okae.

Company Number
02749258
Status
active
Type
ltd
Incorporated
22 September 1992
Age
33 years
Address
Heath Mill Studios 68 Heath Mill Lane, Birmingham, B9 4AR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEAUMONT, Jason William, YEBOAH, Bernard Okae
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS FURTHER EDUCATION LIMITED

ACCESS FURTHER EDUCATION LIMITED is an active company incorporated on 22 September 1992 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. ACCESS FURTHER EDUCATION LIMITED was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

02749258

LTD Company

Age

33 Years

Incorporated 22 September 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

ACCESS TO MUSIC LIMITED
From: 22 September 1992To: 26 July 2023
Contact
Address

Heath Mill Studios 68 Heath Mill Lane Digbeth Birmingham, B9 4AR,

Previous Addresses

C/O Lisa Armstrong Heath Mill Studios 68 Heath Mill Lane Digbeth Birmingham B9 4AR
From: 15 September 2011To: 22 November 2017
Lionel House 35 Millstone Lane Leicester Leicestershire LE1 5JN
From: 22 September 1992To: 15 September 2011
Timeline

22 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Jun 22
Loan Secured
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEAUMONT, Jason William

Active
Heath Mill Lane, BirminghamB9 4AR
Born December 1970
Director
Appointed 03 Oct 2019

YEBOAH, Bernard Okae

Active
5th Floor, Hanover House, ManchesterM1 4EX
Born January 1986
Director
Appointed 01 Mar 2026

ARMSTRONG, Lisa

Resigned
York Drive, AltrinchamWA14 3HF
Secretary
Appointed 06 Feb 2009
Resigned 30 Oct 2015

ATKINSON, Geoffrey

Resigned
The Copse 50 Oakleas Rise, KetteringNN14 4JZ
Nominee secretary
Appointed 22 Sept 1992
Resigned 25 Sept 1992

CUMMINS, Linda Margaret

Resigned
The Old Nursery, PeterboroughPE8 6JL
Secretary
Appointed 25 Sept 1992
Resigned 06 Feb 2009

ARMSTRONG, Adrian

Resigned
68 Heath Mill Lane, BirminghamB9 4AR
Born April 1964
Director
Appointed 06 Feb 2009
Resigned 31 Dec 2022

ARMSTRONG, Lisa Evelyn

Resigned
68 Heath Mill Lane, BirminghamB9 4AR
Born August 1968
Director
Appointed 08 Jun 2012
Resigned 30 Oct 2015

BELL, Anthony

Resigned
The Turret 40 Framingham Road, SaleM33 3SH
Born March 1960
Director
Appointed 06 Feb 2009
Resigned 08 Jun 2012

CUMMINS, Linda Margaret

Resigned
The Old Nursery, PeterboroughPE8 6JL
Born October 1956
Director
Appointed 22 Sept 1992
Resigned 06 Feb 2009

DAVIES, Michaela

Resigned
Heath Mill Lane, BirminghamB9 4AR
Born January 1986
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

POWELL, Darren Roy

Resigned
68 Heath Mill Lane, BirminghamB9 4AR
Born January 1976
Director
Appointed 29 Jun 2016
Resigned 02 Jul 2021

RIDGEON, John

Resigned
The Old Nursery, PeterboroughPE8 6JL
Born February 1944
Director
Appointed 22 Sept 1992
Resigned 06 Feb 2009

SMITH, Paul David

Resigned
68 Heath Mill Lane, BirminghamB9 4AR
Born October 1975
Director
Appointed 02 Jul 2021
Resigned 10 Jun 2024

TAYLOR, John Henry

Resigned
68 Heath Mill Lane, BirminghamB9 4AR
Born September 1968
Director
Appointed 07 Dec 2015
Resigned 31 Dec 2022

Persons with significant control

1

ManchesterM1 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Full
10 September 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Resolution
15 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Medium
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Medium
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
10 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Resolution
29 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
28 April 2009
AAAnnual Accounts
Legacy
14 April 2009
225Change of Accounting Reference Date
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Memorandum Articles
26 February 2009
MEM/ARTSMEM/ARTS
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 February 2009
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 February 2009
AUDAUD
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
13 October 2008
363aAnnual Return
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
288cChange of Particulars
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 July 2008
AAAnnual Accounts
Legacy
28 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
6 June 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
7 July 2005
AAAnnual Accounts
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
363aAnnual Return
Accounts Amended With Accounts Type Full
11 October 2004
AAMDAAMD
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
5 July 2004
288cChange of Particulars
Legacy
5 July 2004
288cChange of Particulars
Legacy
24 January 2004
287Change of Registered Office
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
363aAnnual Return
Accounts With Accounts Type Small
13 June 2003
AAAnnual Accounts
Legacy
3 December 2002
363aAnnual Return
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
353353
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
14 December 1999
288cChange of Particulars
Legacy
27 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288cChange of Particulars
Legacy
24 June 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1996
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 October 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Resolution
7 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
18 January 1993
224224
Legacy
12 October 1992
288288
Incorporation Company
22 September 1992
NEWINCIncorporation